Wren Court
Bellshill
North Lanarkshire
ML4 3NQ
Scotland
Director Name | Mr Kenneth William Robson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Suite 52, Grovewood Business Centre Strathclyde Bu Wren Court Bellshill North Lanarkshire ML4 3NQ Scotland |
Director Name | Mr Kenneth William Robson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
Director Name | Mrs Claire Fradgley |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
Director Name | Mr Neill Christopher Benham |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 2019(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 52, Grovewood Business Centre Strathclyde Bu Wren Court Bellshill North Lanarkshire ML4 3NQ Scotland |
Registered Address | Suite 52, Grovewood Business Centre Strathclyde Business Park Wren Court Bellshill North Lanarkshire ML4 3NQ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks from now) |
25 August 2020 | Delivered on: 28 August 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
21 September 2023 | Satisfaction of charge SC5031880001 in full (1 page) |
---|---|
25 July 2023 | Confirmation statement made on 15 July 2023 with updates (4 pages) |
9 June 2023 | Total exemption full accounts made up to 30 March 2023 (9 pages) |
27 April 2023 | Cancellation of shares. Statement of capital on 17 October 2022
|
20 April 2023 | Purchase of own shares.
|
27 October 2022 | Resolutions
|
17 October 2022 | Termination of appointment of Neill Christopher Benham as a director on 17 October 2022 (1 page) |
11 August 2022 | Confirmation statement made on 15 July 2022 with updates (5 pages) |
6 June 2022 | Change of details for Mr William Robson as a person with significant control on 6 June 2022 (2 pages) |
6 June 2022 | Director's details changed for Mr Neill Christopher Benham on 6 June 2022 (2 pages) |
6 June 2022 | Director's details changed for Mr William Robson on 6 June 2022 (2 pages) |
6 June 2022 | Registered office address changed from Enterprise House Drumpellier Business Park Glasgow Road Coatbridge ML5 1EL Scotland to Suite 52, Grovewood Business Centre Strathclyde Business Park Wren Court Bellshill North Lanarkshire ML4 3NQ on 6 June 2022 (1 page) |
6 June 2022 | Director's details changed for Mr Kenneth William Robson on 6 June 2022 (2 pages) |
3 June 2022 | Total exemption full accounts made up to 30 March 2022 (9 pages) |
13 September 2021 | Registered office address changed from Unit 12, 33 Coatbank Street Coatbridge ML5 3SP to Enterprise House Drumpellier Business Park Glasgow Road Coatbridge ML5 1EL on 13 September 2021 (1 page) |
15 July 2021 | Confirmation statement made on 15 July 2021 with updates (4 pages) |
18 May 2021 | Total exemption full accounts made up to 30 March 2021 (9 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with updates (3 pages) |
30 March 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
25 February 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 August 2020 | Registration of charge SC5031880001, created on 25 August 2020 (17 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
9 January 2020 | Resolutions
|
19 December 2019 | Statement of capital following an allotment of shares on 6 December 2019
|
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 June 2019 | Resolutions
|
4 June 2019 | Resolutions
|
27 May 2019 | Statement of capital following an allotment of shares on 10 April 2019
|
27 May 2019 | Change of details for Mr William Robson as a person with significant control on 12 March 2019 (2 pages) |
30 March 2019 | Appointment of Mr Kenneth William Robson as a director on 12 March 2019 (2 pages) |
30 March 2019 | Appointment of Mr Neill Christopher Benham as a director on 12 March 2019 (2 pages) |
30 March 2019 | Statement of capital following an allotment of shares on 12 March 2019
|
22 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
22 March 2019 | Cessation of Claire Robson as a person with significant control on 6 March 2018 (1 page) |
18 March 2019 | Statement of capital following an allotment of shares on 4 February 2019
|
8 February 2019 | Resolutions
|
8 February 2019 | Change of share class name or designation (2 pages) |
19 December 2018 | Registered office address changed from C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ United Kingdom to Unit 12, 33 Coatbank Street Coatbridge ML5 3SP on 19 December 2018 (2 pages) |
18 December 2018 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (3 pages) |
27 September 2018 | Micro company accounts made up to 30 June 2018 (8 pages) |
25 June 2018 | Termination of appointment of Claire Fradgley as a director on 6 March 2018 (1 page) |
11 May 2018 | Appointment of Mr William Robson as a director on 6 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
20 March 2018 | Notification of William Robson as a person with significant control on 6 March 2018 (2 pages) |
13 March 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
13 February 2018 | Company name changed k c management facilities LTD\certificate issued on 13/02/18
|
13 February 2018 | Resolutions
|
21 December 2017 | Micro company accounts made up to 30 June 2017 (9 pages) |
8 June 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
8 June 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
6 July 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
6 July 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
21 June 2016 | Termination of appointment of Kenneth William Robson as a director on 14 April 2016 (1 page) |
21 June 2016 | Termination of appointment of Kenneth William Robson as a director on 14 April 2016 (1 page) |
16 June 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
16 June 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
9 June 2015 | Appointment of Miss Claire Fradgley as a director on 1 June 2015 (2 pages) |
9 June 2015 | Appointment of Miss Claire Fradgley as a director on 1 June 2015 (2 pages) |
9 June 2015 | Appointment of Miss Claire Fradgley as a director on 1 June 2015 (2 pages) |
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|