Kirkintilloch
Glasgow
G66 1HP
Scotland
Director Name | Mr Craig Adair |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Broadcroft Kirkintilloch Glasgow G66 1HP Scotland |
Director Name | Mr Steven Gibb |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Broadcroft Kirkintilloch Glasgow G66 1HP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Website | kcrbuild.com |
---|
Registered Address | 24 Broadcroft Kirkintilloch Glasgow G66 1HP Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Campsie and Kirkintilloch North |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Kcr LTD 90.00% Ordinary |
---|---|
10 at £1 | Craig Adair 10.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
15 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
15 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
16 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
31 July 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
8 March 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
13 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Steven Gibb as a director on 1 January 2020 (2 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
4 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
1 October 2018 | Director's details changed for Mr Barrie George Gibb on 28 September 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
15 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
13 May 2017 | Change of share class name or designation (2 pages) |
13 May 2017 | Change of share class name or designation (2 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
18 February 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
18 February 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
8 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
29 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
27 January 2015 | Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
27 January 2015 | Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
27 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
17 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
14 October 2014 | Appointment of Mr Craig Adair as a director on 1 August 2014 (2 pages) |
14 October 2014 | Appointment of Mr Craig Adair as a director on 1 August 2014 (2 pages) |
14 October 2014 | Appointment of Mr Craig Adair as a director on 1 August 2014 (2 pages) |
2 May 2014 | Registered office address changed from Ladywood Wester Boghead 2 Crosshill Road, Lenzie Kirkintilloch Glasgow G66 4SR on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Ladywood Wester Boghead 2 Crosshill Road, Lenzie Kirkintilloch Glasgow G66 4SR on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Ladywood Wester Boghead 2 Crosshill Road, Lenzie Kirkintilloch Glasgow G66 4SR on 2 May 2014 (1 page) |
14 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
12 September 2013 | Appointment of Barrie Gibb as a director (2 pages) |
12 September 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
12 September 2013 | Appointment of Barrie Gibb as a director (2 pages) |
12 September 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
12 September 2013 | Incorporation (22 pages) |
12 September 2013 | Registered office address changed from Canniesburn Gate 10 Canniesburn Drive Bearsden Glasgow G61 1BE United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Incorporation (22 pages) |
12 September 2013 | Registered office address changed from Canniesburn Gate 10 Canniesburn Drive Bearsden Glasgow G61 1BE United Kingdom on 12 September 2013 (1 page) |