Company NameKWIK Call (Glasgow) Limited
DirectorsThomas Adams and Jason Barnes
Company StatusActive
Company NumberSC434183
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Thomas Adams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Jason Barnes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Kwik Call Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40,850
Current Liabilities£59,988

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 March 2017Confirmation statement made on 5 October 2016 with updates (5 pages)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 May 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
5 February 2013Director's details changed for Mr Jason Barnes on 5 October 2012 (2 pages)
5 February 2013Director's details changed for Mr Thomas Adams on 5 October 2012 (2 pages)
5 February 2013Director's details changed for Mr Thomas Adams on 5 October 2012 (2 pages)
5 February 2013Director's details changed for Mr Jason Barnes on 5 October 2012 (2 pages)
5 October 2012Incorporation (22 pages)