Company NameKTC (Scotland) Limited
DirectorKevin Thomas Clark
Company StatusActive
Company NumberSC392109
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Previous NameEURO Logistics (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKevin Thomas Clark
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(1 week, 1 day after company formation)
Appointment Duration13 years, 2 months
RoleDentist
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Colin Muir
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Garel Grove
Lanark
ML11 9FE
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Christine Clark
50.00%
Ordinary
1 at £1Kevin Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£92,565
Cash£25,543
Current Liabilities£122,140

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

25 February 2014Delivered on: 5 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 February 2012Delivered on: 7 March 2012
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

25 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
25 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
5 August 2021Amended total exemption full accounts made up to 30 April 2018 (9 pages)
4 August 2021Amended total exemption full accounts made up to 30 April 2020 (9 pages)
4 August 2021Amended total exemption full accounts made up to 30 April 2019 (9 pages)
29 April 2021Accounts for a dormant company made up to 30 April 2020 (10 pages)
8 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
13 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 30 April 2018 (10 pages)
2 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
8 March 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 October 2016Second filing of the annual return made up to 24 January 2013 (15 pages)
21 October 2016Second filing of the annual return made up to 24 January 2014 (15 pages)
21 October 2016Second filing of the annual return made up to 24 January 2014 (15 pages)
21 October 2016Second filing of the annual return made up to 24 January 2013 (15 pages)
12 October 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
12 October 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
1 February 2016Annual return
Statement of capital on 2016-02-01
  • GBP 2

Statement of capital on 2016-10-21
  • GBP 2
(3 pages)
1 February 2016Annual return
Statement of capital on 2016-02-01
  • GBP 2

Statement of capital on 2016-10-21
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
26 January 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 March 2014Registration of charge 3921090002 (8 pages)
5 March 2014Registration of charge 3921090002 (8 pages)
28 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 21/10/2016
(3 pages)
28 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 21/10/2016
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2
(3 pages)
12 June 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 24 January 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 21/10/2016
(3 pages)
12 June 2013Annual return made up to 24 January 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 21/10/2016
(3 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
13 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 13 April 2012 (1 page)
7 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-14
(1 page)
6 April 2011Company name changed euro logistics (uk) LIMITED\certificate issued on 06/04/11
  • CONNOT ‐
(3 pages)
6 April 2011Company name changed euro logistics (uk) LIMITED\certificate issued on 06/04/11
  • CONNOT ‐
(3 pages)
6 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-14
(1 page)
1 April 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 2
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 2
(4 pages)
14 February 2011Appointment of Kevin Thomas Clark as a director (2 pages)
14 February 2011Termination of appointment of Colin Muir as a director (1 page)
14 February 2011Appointment of Kevin Thomas Clark as a director (2 pages)
14 February 2011Termination of appointment of Colin Muir as a director (1 page)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)