Company NameKMT Cars Limited
DirectorKevin John McTear
Company StatusActive - Proposal to Strike off
Company NumberSC362304
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Previous NameKMT Motors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Kevin John McTear
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2009(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address30 Castle View
Wishaw
Strathclyde
ML2 9PQ
Scotland
Secretary NameMr Thomas Millar Haddow Feely
NationalityBritish
StatusCurrent
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Station Road
Carluke
Lanarkshire
ML8 5AD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekirkroadcars.co.uk
Telephone01698 301075
Telephone regionMotherwell

Location

Registered Address165 Main Street
Wishaw
ML2 7AU
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kevin Mctear
100.00%
Ordinary

Financials

Year2014
Net Worth£99,050
Cash£2,313
Current Liabilities£126,648

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

17 August 2017Delivered on: 18 August 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 4-6 holytown road, bellshill. LAN13792 and LAN223137.
Outstanding
18 July 2017Delivered on: 20 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 February 2012Delivered on: 1 March 2012
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 4-6 holytown road bellshill LAN13792.
Outstanding
7 February 2012Delivered on: 14 February 2012
Persons entitled: Airdrie Savings Bank

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

18 August 2017Registration of charge SC3623040004, created on 17 August 2017 (6 pages)
20 July 2017Registration of charge SC3623040003, created on 18 July 2017 (8 pages)
20 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
25 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Kevin Mctear on 7 July 2010 (2 pages)
12 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Kevin Mctear on 7 July 2010 (2 pages)
25 August 2009Director appointed kevin mctear (2 pages)
25 August 2009Secretary appointed thomas feely (2 pages)
28 July 2009Company name changed kmt motors LIMITED\certificate issued on 28/07/09 (2 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
14 July 2009Appointment terminated director stephen mabbott (1 page)
14 July 2009Appointment terminated secretary brian reid LTD. (1 page)
7 July 2009Incorporation (18 pages)