Company NameKirkwood Group Limited
Company StatusActive
Company NumberSC357713
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James McMaster Kirkwood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Director NameMrs Lindsay Kirkwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Director NameMr James Vincent Kirkwood
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Allanvale Road
Prestwick
Ayrshire
KA9 1QX
Scotland
Director NameMr Alasdair McMaster Kirkwood
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridge Street Lane
Prestwick
Ayrshire
KA9 1QB
Scotland
Secretary NameMrs Lindsay Kirkwood
NationalityBritish
StatusCurrent
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2009(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMilne Craig Abercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches3 other UK companies use this postal address

Shareholders

8 at £1James Vincent Kirkwood
8.00%
Ordinary C
70 at £1James Mcmaster Kirkwood
70.00%
Ordinary A
4 at £1Alasdair Kirkwood
4.00%
Ordinary D
4 at £1Samantha Kirkwood
4.00%
Ordinary D
14 at £1Lindsay Kirkwood
14.00%
Ordinary B

Financials

Year2014
Net Worth£1,351,374
Current Liabilities£124,933

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

11 November 2011Delivered on: 17 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 January 2010Delivered on: 26 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
24 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
20 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
28 May 2021Confirmation statement made on 3 April 2021 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
12 May 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 May 2019Change of details for Allanvale Land (Auchengeich) Ltd as a person with significant control on 7 May 2019 (2 pages)
9 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
20 February 2019Notification of Allanvale Land (Auchengeich) Ltd as a person with significant control on 28 September 2018 (2 pages)
20 February 2019Cessation of James Mcmaster Kirkwood as a person with significant control on 28 September 2018 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
31 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(7 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(7 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(7 pages)
18 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(7 pages)
18 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2009Particulars of contract relating to shares (2 pages)
15 October 2009Particulars of contract relating to shares (2 pages)
15 October 2009Statement of capital following an allotment of shares on 20 September 2009
  • GBP 99
(2 pages)
15 October 2009Statement of capital following an allotment of shares on 20 September 2009
  • GBP 99
(2 pages)
7 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
7 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
9 April 2009Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page)
9 April 2009Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page)
3 April 2009Incorporation (22 pages)
3 April 2009Incorporation (22 pages)