Glasgow
Strathclyde
G32 8FH
Scotland
Director Name | Mr Shaun Kean |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2018(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Stuart Gilchrist |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Deveron Road Calderwood East Kilbride Lanarkshire G74 2HS Scotland |
Director Name | Stewart Howie |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Mackenzie Gardens East Kilbride G74 4SA Scotland |
Director Name | Mr James Harkins Kean |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | O'Caithan Haymill Road Thorntonhall Glasgow G74 5AN Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Christopher Kean |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Director Name | Mr David Martin Rutherford |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Website | kilbridefurniture.com |
---|
Registered Address | 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | James Kean 50.00% Ordinary |
---|---|
50 at £1 | Paul Kean 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 2 days from now) |
2 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
---|---|
16 November 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
30 April 2021 | Confirmation statement made on 29 April 2021 with updates (5 pages) |
22 April 2021 | Current accounting period shortened from 31 July 2021 to 30 April 2021 (1 page) |
22 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
21 April 2021 | Termination of appointment of Christopher Kean as a director on 15 April 2021 (1 page) |
15 April 2021 | Cessation of David Martin Rutherford as a person with significant control on 15 April 2021 (1 page) |
15 April 2021 | Notification of Paul Kean as a person with significant control on 15 April 2021 (2 pages) |
15 April 2021 | Termination of appointment of David Martin Rutherford as a director on 15 April 2021 (1 page) |
15 April 2021 | Change of details for Mr Shaun Kean as a person with significant control on 15 April 2021 (2 pages) |
15 April 2021 | Cessation of Christopher Kean as a person with significant control on 15 April 2021 (1 page) |
6 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
3 May 2019 | Confirmation statement made on 29 April 2019 with updates (5 pages) |
19 February 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
2 July 2018 | Appointment of Mr Shaun Kean as a director on 25 May 2018 (2 pages) |
2 July 2018 | Notification of Shaun Kean as a person with significant control on 25 May 2018 (2 pages) |
2 July 2018 | Appointment of Mr Christopher Kean as a director on 25 May 2018 (2 pages) |
2 July 2018 | Notification of Christopher Kean as a person with significant control on 25 May 2018 (2 pages) |
29 June 2018 | Cessation of Paul Kean as a person with significant control on 25 May 2018 (1 page) |
29 June 2018 | Notification of David Martin Rutherford as a person with significant control on 25 May 2018 (2 pages) |
29 June 2018 | Termination of appointment of James Harkins Kean as a director on 25 May 2018 (1 page) |
29 June 2018 | Cessation of James Kean as a person with significant control on 25 May 2018 (1 page) |
29 June 2018 | Appointment of Mr David Martin Rutherford as a director on 25 May 2018 (2 pages) |
29 June 2018 | Director's details changed for Mr Paul Kean on 25 May 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
26 March 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Termination of appointment of Stuart Gilchrist as a director on 1 August 2014 (1 page) |
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Termination of appointment of Stuart Gilchrist as a director on 1 August 2014 (1 page) |
4 May 2016 | Termination of appointment of Stuart Gilchrist as a director on 1 August 2014 (1 page) |
4 May 2016 | Termination of appointment of Stewart Howie as a director on 1 August 2014 (1 page) |
4 May 2016 | Termination of appointment of Stuart Gilchrist as a director on 1 August 2014 (1 page) |
4 May 2016 | Termination of appointment of Stewart Howie as a director on 1 August 2014 (1 page) |
4 May 2016 | Termination of appointment of Stewart Howie as a director on 1 August 2014 (1 page) |
4 May 2016 | Termination of appointment of Stewart Howie as a director on 1 August 2014 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
17 December 2012 | Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
17 December 2012 | Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Director's details changed for Stuart Gilchrist on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Stuart Gilchrist on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Stuart Gilchrist on 1 October 2009 (2 pages) |
13 August 2009 | Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 August 2009 | Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 June 2009 | Director appointed james harkins kean (1 page) |
22 June 2009 | Director appointed paul kean (1 page) |
22 June 2009 | Director appointed james harkins kean (1 page) |
22 June 2009 | Director appointed paul kean (1 page) |
24 April 2009 | Director appointed stuart gilchrist (1 page) |
24 April 2009 | Director appointed stewart howie (1 page) |
24 April 2009 | Director appointed stuart gilchrist (1 page) |
24 April 2009 | Director appointed stewart howie (1 page) |
9 April 2009 | Appointment terminated secretary peter trainer (1 page) |
9 April 2009 | Appointment terminated director peter trainer (1 page) |
9 April 2009 | Appointment terminated director susan mcintosh (1 page) |
9 April 2009 | Appointment terminated secretary peter trainer (1 page) |
9 April 2009 | Appointment terminated director peter trainer (1 page) |
9 April 2009 | Appointment terminated director susan mcintosh (1 page) |
31 March 2009 | Incorporation (15 pages) |
31 March 2009 | Incorporation (15 pages) |