Company NameKCR Projects Limited
Company StatusActive
Company NumberSC458938
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barrie George Gibb
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(same day as company formation)
RoleConstruction And Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address24 Broadcroft
Kirkintilloch
Glasgow
G66 1HP
Scotland
Director NameMr Craig Adair
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(10 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Broadcroft
Kirkintilloch
Glasgow
G66 1HP
Scotland
Director NameMr Steven Gibb
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Broadcroft
Kirkintilloch
Glasgow
G66 1HP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekcrbuild.com

Location

Registered Address24 Broadcroft
Kirkintilloch
Glasgow
G66 1HP
Scotland
ConstituencyEast Dunbartonshire
WardCampsie and Kirkintilloch North
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Kcr LTD
90.00%
Ordinary
10 at £1Craig Adair
10.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
15 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
16 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
31 July 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
8 March 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
13 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Steven Gibb as a director on 1 January 2020 (2 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
4 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
1 October 2018Director's details changed for Mr Barrie George Gibb on 28 September 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
15 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
13 May 2017Change of share class name or designation (2 pages)
13 May 2017Change of share class name or designation (2 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
18 February 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
18 February 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
8 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
27 January 2015Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
27 January 2015Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
27 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
17 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 100
(3 pages)
17 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 100
(3 pages)
14 October 2014Appointment of Mr Craig Adair as a director on 1 August 2014 (2 pages)
14 October 2014Appointment of Mr Craig Adair as a director on 1 August 2014 (2 pages)
14 October 2014Appointment of Mr Craig Adair as a director on 1 August 2014 (2 pages)
2 May 2014Registered office address changed from Ladywood Wester Boghead 2 Crosshill Road, Lenzie Kirkintilloch Glasgow G66 4SR on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Ladywood Wester Boghead 2 Crosshill Road, Lenzie Kirkintilloch Glasgow G66 4SR on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Ladywood Wester Boghead 2 Crosshill Road, Lenzie Kirkintilloch Glasgow G66 4SR on 2 May 2014 (1 page)
14 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
12 September 2013Appointment of Barrie Gibb as a director (2 pages)
12 September 2013Termination of appointment of Stephen Mabbott as a director (1 page)
12 September 2013Appointment of Barrie Gibb as a director (2 pages)
12 September 2013Termination of appointment of Stephen Mabbott as a director (1 page)
12 September 2013Incorporation (22 pages)
12 September 2013Registered office address changed from Canniesburn Gate 10 Canniesburn Drive Bearsden Glasgow G61 1BE United Kingdom on 12 September 2013 (1 page)
12 September 2013Incorporation (22 pages)
12 September 2013Registered office address changed from Canniesburn Gate 10 Canniesburn Drive Bearsden Glasgow G61 1BE United Kingdom on 12 September 2013 (1 page)