Company NameCommon Lane Consultancy Ltd
Company StatusActive
Company NumberSC458940
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)
Previous NamesKCR Maintenance Limited and KCR South Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Pyott
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(1 year, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 5/6 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
Director NameMr Barrie George Gibb
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5/6 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
Director NameMr Steven Gibb
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5/6 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
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
Director NameSteven Arthur Gibb
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleConstruction & Maintenance Manager
Country of ResidenceScotland
Correspondence Address38 Greenacre Road
Bonnybridge
Stirlingshire
FK4 2BE
Scotland

Contact

Websitekcrbuild.com

Location

Registered AddressUnit 5/6 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
ConstituencyEast Dunbartonshire
WardCampsie and Kirkintilloch North

Shareholders

67 at £1Kcr LTD
67.00%
Ordinary
20 at £1Ian Pyott
20.00%
Ordinary
13 at £1Lynsey Pyott
13.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Filing History

26 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
26 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
1 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
2 November 2021Current accounting period extended from 31 January 2022 to 31 July 2022 (1 page)
29 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
1 April 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
11 August 2020Previous accounting period shortened from 31 July 2020 to 31 January 2020 (1 page)
11 March 2020Micro company accounts made up to 31 July 2019 (9 pages)
25 January 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
20 November 2019Change of share class name or designation (2 pages)
2 August 2019Cessation of Ian Pyott as a person with significant control on 1 August 2019 (1 page)
2 August 2019Appointment of Mr Barrie Gibb as a director on 2 August 2019 (2 pages)
2 August 2019Notification of Kcr Limited as a person with significant control on 1 August 2019 (2 pages)
2 August 2019Appointment of Mr Steven Gibb as a director on 2 August 2019 (2 pages)
27 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
26 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
21 April 2019Cessation of Kcr Limited as a person with significant control on 1 August 2017 (1 page)
21 April 2019Notification of Ian Pyott as a person with significant control on 1 August 2017 (2 pages)
8 April 2019Termination of appointment of Steven Arthur Gibb as a director on 31 July 2018 (1 page)
18 January 2019Registered 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 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-01
(3 pages)
5 May 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
15 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
17 June 2016Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
17 June 2016Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
11 June 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 June 2016Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
11 June 2016Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
11 June 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
11 January 2016Second filing of AR01 previously delivered to Companies House made up to 10 April 2015 (21 pages)
11 January 2016Second filing of AR01 previously delivered to Companies House made up to 10 April 2015 (21 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/01/2016
(3 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/01/2016
(3 pages)
2 April 2015Termination of appointment of Ian Pyott as a director on 28 February 2015 (1 page)
2 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Termination of appointment of Ian Pyott as a director on 28 February 2015
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
2 April 2015Termination of appointment of Ian Pyott as a director on 28 February 2015
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 100
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 100
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 100
(3 pages)
2 March 2015Appointment of Mr Ian Pyott as a director on 28 February 2015 (2 pages)
2 March 2015Appointment of Mr Ian Pyott as a director on 28 February 2015 (2 pages)
2 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 100
(3 pages)
25 February 2015Company name changed kcr maintenance LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
25 February 2015Company name changed kcr maintenance LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 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 1
(3 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 1
(3 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 2013Registered office address changed from Canniesburn Gate 10 Canniesburn Drive Bearsden Glasgow G61 1BE United Kingdom on 12 September 2013 (1 page)
12 September 2013Appointment of Steven Arthur Gibb as a director (2 pages)
12 September 2013Appointment of Steven Arthur Gibb as a director (2 pages)
12 September 2013Incorporation (22 pages)
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 2013Termination of appointment of Stephen Mabbott as a director (1 page)
12 September 2013Termination of appointment of Stephen Mabbott as a director (1 page)