Company NameKayle Investments (SCT) Ltd
DirectorsAlroy Malcolm Lean and Sally Elizabeth Lean
Company StatusActive
Company NumberSC569840
CategoryPrivate Limited Company
Incorporation Date28 June 2017(6 years, 9 months ago)
Previous NameKayles Investments Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlroy Malcolm Lean
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAustralian
StatusCurrent
Appointed28 June 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceAustralia
Correspondence Address13 The Corners
Thornton-Cleveleys
Lancashire
FY5 1LG
Director NameSally Elizabeth Lean
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed28 June 2017(same day as company formation)
RoleEducation & Training
Country of ResidenceAustralia
Correspondence Address13 The Corners
Thornton-Cleveleys
Lancashire
FY5 1LG

Location

Registered AddressOffice 1 Technology House
9 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

14 November 2019Delivered on: 15 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 66 brambling road, carnbroe, coatbridge, ML5 4UP and being the subjects registered in the land register of scotland under title number LAN177853.
Outstanding
4 November 2019Delivered on: 5 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

7 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
18 October 2022Compulsory strike-off action has been discontinued (1 page)
17 October 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
13 September 2022First Gazette notice for compulsory strike-off (1 page)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
6 January 2021Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland to Office 1 Technology House 9 Newton Place Glasgow G3 7PR on 6 January 2021 (1 page)
23 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
15 November 2019Registration of charge SC5698400002, created on 14 November 2019 (6 pages)
5 November 2019Registration of charge SC5698400001, created on 4 November 2019 (27 pages)
1 July 2019Director's details changed for Alroy Malcolm Lean on 1 July 2019 (2 pages)
1 July 2019Director's details changed for Sally Elizabeth Lean on 1 July 2019 (2 pages)
1 July 2019Director's details changed for Sally Elizabeth Lean on 1 July 2019 (2 pages)
1 July 2019Change of details for Sally Elizabeth Lean as a person with significant control on 1 July 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
26 June 2019Director's details changed for Sally Elizabeth Lean on 24 June 2019 (2 pages)
26 June 2019Director's details changed for Alroy Malcolm Lean on 24 June 2019 (2 pages)
8 May 2019Registered office address changed from 1 Business Group 16 Robertson Street Glasgow G2 8DS Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 8 May 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
23 August 2017Registered office address changed from 365 Victoria Road Glasgow G42 8YZ Scotland to 1 Business Group 16 Robertson Street Glasgow G2 8DS on 23 August 2017 (1 page)
23 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
(3 pages)
23 August 2017Registered office address changed from 365 Victoria Road Glasgow G42 8YZ Scotland to 1 Business Group 16 Robertson Street Glasgow G2 8DS on 23 August 2017 (1 page)
23 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
(3 pages)
23 August 2017Registered office address changed from 1 Business Group 16 Robertson Street Glasgow G2 8DS Scotland to 1 Business Group 16 Robertson Street Glasgow G2 8DS on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 1 Business Group 16 Robertson Street Glasgow G2 8DS Scotland to 1 Business Group 16 Robertson Street Glasgow G2 8DS on 23 August 2017 (1 page)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 100
(33 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 100
(33 pages)