Kirkintilloch
Glasgow
G66 1SS
Scotland
Director Name | Mr Barrie George Gibb |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5/6 Old Mill Park Kirkintilloch Glasgow G66 1SS Scotland |
Director Name | Mr Steven Gibb |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5/6 Old Mill Park Kirkintilloch Glasgow G66 1SS 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 |
Director Name | Steven Arthur Gibb |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Role | Construction & Maintenance Manager |
Country of Residence | Scotland |
Correspondence Address | 38 Greenacre Road Bonnybridge Stirlingshire FK4 2BE Scotland |
Website | kcrbuild.com |
---|
Registered Address | Unit 5/6 Old Mill Park Kirkintilloch Glasgow G66 1SS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Campsie and Kirkintilloch North |
67 at £1 | Kcr LTD 67.00% Ordinary |
---|---|
20 at £1 | Ian Pyott 20.00% Ordinary |
13 at £1 | Lynsey Pyott 13.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
26 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
26 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
1 March 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
2 November 2021 | Current accounting period extended from 31 January 2022 to 31 July 2022 (1 page) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
1 April 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
11 August 2020 | Previous accounting period shortened from 31 July 2020 to 31 January 2020 (1 page) |
11 March 2020 | Micro company accounts made up to 31 July 2019 (9 pages) |
25 January 2020 | Confirmation statement made on 25 January 2020 with updates (5 pages) |
20 November 2019 | Change of share class name or designation (2 pages) |
2 August 2019 | Cessation of Ian Pyott as a person with significant control on 1 August 2019 (1 page) |
2 August 2019 | Appointment of Mr Barrie Gibb as a director on 2 August 2019 (2 pages) |
2 August 2019 | Notification of Kcr Limited as a person with significant control on 1 August 2019 (2 pages) |
2 August 2019 | Appointment of Mr Steven Gibb as a director on 2 August 2019 (2 pages) |
27 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
26 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
21 April 2019 | Cessation of Kcr Limited as a person with significant control on 1 August 2017 (1 page) |
21 April 2019 | Notification of Ian Pyott as a person with significant control on 1 August 2017 (2 pages) |
8 April 2019 | Termination of appointment of Steven Arthur Gibb as a director on 31 July 2018 (1 page) |
18 January 2019 | Registered office address changed from 24 Broadcroft Kirkintilloch Glasgow G66 1HP to Unit 5/6 Old Mill Park Kirkintilloch Glasgow G66 1SS on 18 January 2019 (1 page) |
18 January 2019 | Resolutions
|
5 May 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
17 June 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
17 June 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
11 June 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 June 2016 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
11 June 2016 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
11 June 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2015 (21 pages) |
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2015 (21 pages) |
11 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
11 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
2 April 2015 | Termination of appointment of Ian Pyott as a director on 28 February 2015 (1 page) |
2 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Termination of appointment of Ian Pyott as a director on 28 February 2015
|
2 April 2015 | Termination of appointment of Ian Pyott as a director on 28 February 2015
|
1 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
2 March 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
2 March 2015 | Appointment of Mr Ian Pyott as a director on 28 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Ian Pyott as a director on 28 February 2015 (2 pages) |
2 March 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
25 February 2015 | Company name changed kcr maintenance LIMITED\certificate issued on 25/02/15
|
25 February 2015 | Company name changed kcr maintenance LIMITED\certificate issued on 25/02/15
|
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
|
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 | 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 | Appointment of Steven Arthur Gibb as a director (2 pages) |
12 September 2013 | Appointment of Steven Arthur Gibb as a director (2 pages) |
12 September 2013 | Incorporation (22 pages) |
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 | Termination of appointment of Stephen Mabbott as a director (1 page) |
12 September 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |