Company NameKg Vehicle Solutions Limited
DirectorsGarry Walton and Khiya Paterson
Company StatusActive - Proposal to Strike off
Company NumberSC361897
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Garry Walton
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland
Director NameMs Khiya Paterson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland
Secretary NameCloud Accounting Specialists Limited (Corporation)
StatusCurrent
Appointed29 June 2009(same day as company formation)
Correspondence Address16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland
Director NameMs Khiya Paterson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 Arden Avenue
Thornliebank
Glasgow
G46 8QB
Scotland
Director NameMr Garry Walton
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 Arden Avenue
Thornliebank
Glasgow
G46 8QB
Scotland
Director NameMr James Bryson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kildrummy Place
East Kilbride
Glasgow
G74 4SY
Scotland
Director NameMs Khiya Paterson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(8 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland
Director NameMs Mellonie Bryson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 13 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland

Location

Registered Address16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Khiya Paterson
50.51%
Ordinary
49 at £1James Bryson
49.49%
Ordinary

Financials

Year2014
Net Worth£34,417
Cash£31,088
Current Liabilities£24,824

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 June 2022 (1 year, 10 months ago)
Next Return Due13 July 2023 (overdue)

Filing History

10 June 2023Compulsory strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
25 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
26 May 2022Notification of Garry Walton as a person with significant control on 13 May 2022 (2 pages)
26 May 2022Termination of appointment of James Bryson as a director on 13 May 2022 (1 page)
26 May 2022Appointment of Ms Khiya Paterson as a director on 13 May 2022 (2 pages)
26 May 2022Cessation of James Bryson as a person with significant control on 13 May 2022 (1 page)
29 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
14 December 2021Termination of appointment of Mellonie Bryson as a director on 13 December 2021 (1 page)
27 July 2021Termination of appointment of Khiya Paterson as a director on 26 July 2021 (1 page)
27 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 July 2020Secretary's details changed for J Mcnally Limited on 1 June 2020 (1 page)
2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
4 June 2019Registered office address changed from C/O J Mcnally Limited Certified Accountants 16 Orchard Drive Glasgow East Renfrewshire G46 7NU to 16 Orchard Drive Giffnock Glasgow G46 7NU on 4 June 2019 (1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
19 February 2018Second filing for the appointment of Mr Garry Walton as a director (6 pages)
23 January 2018Notification of James Bryson as a person with significant control on 1 January 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
14 August 2017Appointment of Ms Mellonie Bryson as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Garry Walton as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Ms Khiya Paterson as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Ms Khiya Paterson as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Garry Walton as a director on 1 August 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 19/02/2018
(2 pages)
14 August 2017Appointment of Ms Mellonie Bryson as a director on 1 August 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 99
(6 pages)
22 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 99
(6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 99
(4 pages)
29 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 99
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 August 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
15 August 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
2 July 2014Director's details changed for Mr James Bryson on 1 July 2013 (2 pages)
2 July 2014Director's details changed for Mr James Bryson on 1 July 2013 (2 pages)
2 July 2014Director's details changed for Mr James Bryson on 1 July 2013 (2 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 99
(4 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 99
(4 pages)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Director's details changed for Mr James Bryson on 1 June 2013 (2 pages)
26 November 2013Director's details changed for Mr James Bryson on 1 June 2013 (2 pages)
26 November 2013Director's details changed for Mr James Bryson on 1 June 2013 (2 pages)
9 September 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
9 September 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Termination of appointment of Garry Walton as a director (1 page)
28 February 2012Termination of appointment of Garry Walton as a director (1 page)
24 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Termination of appointment of Khiya Paterson as a director (1 page)
19 January 2011Termination of appointment of Khiya Paterson as a director (1 page)
6 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Mr James Bryson on 29 June 2010 (2 pages)
6 August 2010Director's details changed for Ms Khiya Paterson on 29 June 2010 (2 pages)
6 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Mr Garry Walton on 29 June 2010 (2 pages)
6 August 2010Secretary's details changed for J Mcnally Limited on 29 June 2010 (2 pages)
6 August 2010Secretary's details changed for J Mcnally Limited on 29 June 2010 (2 pages)
6 August 2010Director's details changed for Ms Khiya Paterson on 29 June 2010 (2 pages)
6 August 2010Director's details changed for Mr James Bryson on 29 June 2010 (2 pages)
6 August 2010Director's details changed for Mr Garry Walton on 29 June 2010 (2 pages)
29 June 2009Incorporation (12 pages)
29 June 2009Incorporation (12 pages)