Company NameKilbride Furniture Ltd.
DirectorsPaul Kean and Shaun Kean
Company StatusActive
Company NumberSC357524
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Kean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMr Shaun Kean
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameStuart Gilchrist
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Deveron Road
Calderwood
East Kilbride
Lanarkshire
G74 2HS
Scotland
Director NameStewart Howie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Mackenzie Gardens
East Kilbride
G74 4SA
Scotland
Director NameMr James Harkins Kean
Date of BirthMay 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressO'Caithan
Haymill Road
Thorntonhall
Glasgow
G74 5AN
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Christopher Kean
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMr David Martin Rutherford
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland

Contact

Websitekilbridefurniture.com

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1James Kean
50.00%
Ordinary
50 at £1Paul Kean
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Filing History

2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
30 April 2021Confirmation statement made on 29 April 2021 with updates (5 pages)
22 April 2021Current accounting period shortened from 31 July 2021 to 30 April 2021 (1 page)
22 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
21 April 2021Termination of appointment of Christopher Kean as a director on 15 April 2021 (1 page)
15 April 2021Cessation of David Martin Rutherford as a person with significant control on 15 April 2021 (1 page)
15 April 2021Notification of Paul Kean as a person with significant control on 15 April 2021 (2 pages)
15 April 2021Termination of appointment of David Martin Rutherford as a director on 15 April 2021 (1 page)
15 April 2021Change of details for Mr Shaun Kean as a person with significant control on 15 April 2021 (2 pages)
15 April 2021Cessation of Christopher Kean as a person with significant control on 15 April 2021 (1 page)
6 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
3 May 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
19 February 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
2 July 2018Appointment of Mr Shaun Kean as a director on 25 May 2018 (2 pages)
2 July 2018Notification of Shaun Kean as a person with significant control on 25 May 2018 (2 pages)
2 July 2018Appointment of Mr Christopher Kean as a director on 25 May 2018 (2 pages)
2 July 2018Notification of Christopher Kean as a person with significant control on 25 May 2018 (2 pages)
29 June 2018Cessation of Paul Kean as a person with significant control on 25 May 2018 (1 page)
29 June 2018Notification of David Martin Rutherford as a person with significant control on 25 May 2018 (2 pages)
29 June 2018Termination of appointment of James Harkins Kean as a director on 25 May 2018 (1 page)
29 June 2018Cessation of James Kean as a person with significant control on 25 May 2018 (1 page)
29 June 2018Appointment of Mr David Martin Rutherford as a director on 25 May 2018 (2 pages)
29 June 2018Director's details changed for Mr Paul Kean on 25 May 2018 (2 pages)
2 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Termination of appointment of Stuart Gilchrist as a director on 1 August 2014 (1 page)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Termination of appointment of Stuart Gilchrist as a director on 1 August 2014 (1 page)
4 May 2016Termination of appointment of Stuart Gilchrist as a director on 1 August 2014 (1 page)
4 May 2016Termination of appointment of Stewart Howie as a director on 1 August 2014 (1 page)
4 May 2016Termination of appointment of Stuart Gilchrist as a director on 1 August 2014 (1 page)
4 May 2016Termination of appointment of Stewart Howie as a director on 1 August 2014 (1 page)
4 May 2016Termination of appointment of Stewart Howie as a director on 1 August 2014 (1 page)
4 May 2016Termination of appointment of Stewart Howie as a director on 1 August 2014 (1 page)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
23 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
23 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 June 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(6 pages)
19 June 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(6 pages)
17 December 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
17 December 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Director's details changed for Stuart Gilchrist on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Stuart Gilchrist on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Stuart Gilchrist on 1 October 2009 (2 pages)
13 August 2009Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 August 2009Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 June 2009Director appointed james harkins kean (1 page)
22 June 2009Director appointed paul kean (1 page)
22 June 2009Director appointed james harkins kean (1 page)
22 June 2009Director appointed paul kean (1 page)
24 April 2009Director appointed stuart gilchrist (1 page)
24 April 2009Director appointed stewart howie (1 page)
24 April 2009Director appointed stuart gilchrist (1 page)
24 April 2009Director appointed stewart howie (1 page)
9 April 2009Appointment terminated secretary peter trainer (1 page)
9 April 2009Appointment terminated director peter trainer (1 page)
9 April 2009Appointment terminated director susan mcintosh (1 page)
9 April 2009Appointment terminated secretary peter trainer (1 page)
9 April 2009Appointment terminated director peter trainer (1 page)
9 April 2009Appointment terminated director susan mcintosh (1 page)
31 March 2009Incorporation (15 pages)
31 March 2009Incorporation (15 pages)