Company NameKRM Scaffold Services Ltd
DirectorsKim Michelle McIlroy and Kevin Richard McIlroy
Company StatusLiquidation
Company NumberSC383553
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Kim Michelle McIlroy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(5 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Kevin Richard McIlroy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(5 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMrs Kim Michelle McIlroy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Balmoral Crescent
Coatbridge
Strathclyde
ML5 5QQ
Scotland
Director NameMr Kevin Richard McIlroy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Balmoral Crescent
Coatbridge
Lanarkshire
ML5 5QQ
Scotland

Location

Registered AddressC/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Kevin Mcilroy
50.00%
Ordinary
50 at £1Kim Mcilroy
50.00%
Ordinary

Financials

Year2014
Net Worth£26,559
Cash£2,675
Current Liabilities£54,604

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return12 August 2020 (3 years, 8 months ago)
Next Return Due26 August 2021 (overdue)

Filing History

8 June 2022Registered office address changed from 91 Alexander Street Airdrie Lanarkshire ML6 0BD to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 8 June 2022 (2 pages)
8 June 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-31
(4 pages)
10 November 2021Compulsory strike-off action has been suspended (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 August 2019 (5 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
13 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 31 August 2017 (5 pages)
12 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 August 2016Appointment of Mr Kevin Richard Mcilroy as a director on 17 May 2016 (2 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
15 August 2016Appointment of Mr Kevin Richard Mcilroy as a director on 17 May 2016 (2 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 August 2015Termination of appointment of Kevin Mcilroy as a director on 21 August 2015 (1 page)
21 August 2015Appointment of Mrs Kim Michelle Mcilroy as a director on 21 August 2015 (2 pages)
21 August 2015Termination of appointment of Kevin Mcilroy as a director on 21 August 2015 (1 page)
21 August 2015Appointment of Mrs Kim Michelle Mcilroy as a director on 21 August 2015 (2 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 April 2015Statement of capital following an allotment of shares on 20 August 2014
  • GBP 100
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 20 August 2014
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 September 2013Termination of appointment of Kim Mcilroy as a director (1 page)
5 September 2013Appointment of Mr Kevin Mcilroy as a director (2 pages)
5 September 2013Termination of appointment of Kim Mcilroy as a director (1 page)
5 September 2013Appointment of Mr Kevin Mcilroy as a director (2 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
17 August 2012Registered office address changed from 38 Balmoral Crescent Coatbridge Strathclyde ML5 5QQ Scotland on 17 August 2012 (1 page)
17 August 2012Registered office address changed from 38 Balmoral Crescent Coatbridge Strathclyde ML5 5QQ Scotland on 17 August 2012 (1 page)
17 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)