Company NameThe Kilbirnie Project Ltd
DirectorsBrian Sidney Levine and George Vinas
Company StatusActive
Company NumberSC385729
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian Sidney Levine
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eglinton Drive
Giffnock
Glasgow
G46 7NQ
Scotland
Director NameDr George Vinas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address231 Nithsdale Road
Glasgow
G41 5HA
Scotland
Secretary NameMr Wenceslaus Faria
StatusCurrent
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address21 Hinton Avenue
Hounslow
TW4 6AP
Director NameMr Robin Jamie Lovat
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMr Javier Peralta
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Nithsdale Road
Glasgow
G41 5HA
Scotland

Location

Registered Address231 Nithsdale Road
Glasgow
G41 5HA
Scotland
ConstituencyGlasgow South
WardPollokshields
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,355
Cash£3,419
Current Liabilities£31,500

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Filing History

25 September 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
23 September 2023Registered office address changed from 231 Nithsdale Road, Glasgow, G41 5 231 Nithsdale Road Glasgow G41 5HA Scotland to 231 Nithsdale Road Glasgow G41 5HA on 23 September 2023 (1 page)
23 September 2023Registered office address changed from 2 Eglinton Drive Giffnock Glasgow G46 7NQ Scotland to 231 Nithsdale Road, Glasgow, G41 5 231 Nithsdale Road Glasgow G41 5HA on 23 September 2023 (1 page)
28 August 2023Termination of appointment of Brian Sidney Levine as a director on 28 August 2023 (1 page)
24 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
22 August 2022Confirmation statement made on 14 July 2022 with updates (4 pages)
19 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 July 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
12 May 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
23 September 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
12 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
18 November 2019Notification of George Vinas as a person with significant control on 18 November 2019 (2 pages)
18 November 2019Notification of a person with significant control statement (2 pages)
18 November 2019Withdrawal of a person with significant control statement on 18 November 2019 (2 pages)
18 November 2019Withdrawal of a person with significant control statement on 18 November 2019 (2 pages)
18 November 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
25 September 2019Micro company accounts made up to 30 September 2018 (2 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
22 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
28 March 2018Registered office address changed from 0/1 91 Middleton Street Glasgow G51 1AF to 2 Eglinton Drive Giffnock Glasgow G46 7NQ on 28 March 2018 (1 page)
31 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
31 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
29 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
11 December 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(6 pages)
26 January 2016Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(6 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200
(6 pages)
4 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
20 February 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(6 pages)
20 February 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(6 pages)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 March 2013Registered office address changed from 1/2 34 Midlock Street Glasgow G51 1SF United Kingdom on 23 March 2013 (1 page)
23 March 2013Registered office address changed from 1/2 34 Midlock Street Glasgow G51 1SF United Kingdom on 23 March 2013 (1 page)
25 September 2012Termination of appointment of Javier Peralta as a director (1 page)
25 September 2012Termination of appointment of Javier Peralta as a director (1 page)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
16 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 November 2011Termination of appointment of Robin Lovat as a director (2 pages)
29 November 2011Termination of appointment of Robin Lovat as a director (2 pages)
1 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)