Glasgow
G65 9JX
Scotland
Director Name | Mr John Douglas Fullerton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Secretary Name | Mrs Deborah Perrie Fullerton-Scobbie |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnside Industrial Estate Kilsyth Glasgow G65 9JX Scotland |
Director Name | Mr Keith Lovie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 102 Manor Street Falkirk Stirlingshire FK1 1NU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | kestralexltd.co.uk |
---|---|
Telephone | 01224 729999 |
Telephone region | Aberdeen |
Registered Address | Burnside Industrial Estate Kilsyth Glasgow G65 9JX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | John Fullerton & Deborah Fullerton-scobbie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,041 |
Cash | £52,166 |
Current Liabilities | £195,990 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
---|---|
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
30 November 2016 | Director's details changed for Mr John Douglas Fullerton on 30 November 2016 (2 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
17 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2010 (16 pages) |
17 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2012 (16 pages) |
17 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (16 pages) |
17 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages) |
17 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2013 (16 pages) |
17 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (16 pages) |
17 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2012 (16 pages) |
17 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (16 pages) |
17 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2010 (16 pages) |
17 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2013 (16 pages) |
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
27 February 2015 | Director's details changed for John Douglas Fullerton on 27 February 2015 (2 pages) |
9 January 2015 | Appointment of Mr Keith Lovie as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Keith Lovie as a director on 1 January 2015 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders
|
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders
|
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 March 2012 | Secretary's details changed for Deborah Perrie Fullerton-Scobbie on 3 March 2012 (1 page) |
5 March 2012 | Director's details changed for Deborah Perrie Fullerton-Scobbie on 3 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Deborah Perrie Fullerton-Scobbie on 3 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders
|
5 March 2012 | Director's details changed for John Douglas Fullerton on 7 April 2011 (2 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders
|
5 March 2012 | Secretary's details changed for Deborah Perrie Fullerton-Scobbie on 3 March 2012 (1 page) |
5 March 2012 | Director's details changed for John Douglas Fullerton on 7 April 2011 (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders
|
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders
|
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders
|
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders
|
29 April 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
9 April 2009 | Ad 08/03/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
16 March 2009 | Director and secretary appointed deborah perrie fullerton-scobbie (2 pages) |
16 March 2009 | Director appointed john douglas fullerton (2 pages) |
11 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
11 March 2009 | Resolutions
|
11 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
3 March 2009 | Incorporation (18 pages) |