Company NameKEX Holdings Limited
DirectorsGordon Hugh Adams and George Watson Fairley
Company StatusActive
Company NumberSC573814
CategoryPrivate Limited Company
Incorporation Date15 August 2017(6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gordon Hugh Adams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange House 50 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
Director NameMr George Watson Fairley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange House 50 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
Secretary NameSandra Dorothy Adams
StatusCurrent
Appointed15 August 2017(same day as company formation)
RoleCompany Director
Correspondence AddressExchange House 50 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland

Location

Registered AddressExchange House 50 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

30 September 2022Delivered on: 3 October 2022
Persons entitled: Route Finance Limited Registered Number 04655794

Classification: A registered charge
Outstanding
3 July 2020Delivered on: 9 July 2020
Persons entitled: Route Finance Limited

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 11 June 2018
Persons entitled: Route Finance Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole the subjects known as and forming easter kincardine, toll road, kincardine on forth, FK10 4QZ as more particularly described in the instrument.
Outstanding
5 June 2018Delivered on: 8 June 2018
Persons entitled: Route Finance Limited as Security Trustee

Classification: A registered charge
Particulars: Minerals title at inch farm, tulliallan, kincardine as more particularly described in the instrument.
Outstanding
4 April 2018Delivered on: 6 April 2018
Persons entitled: Route Finance Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
26 January 2018Delivered on: 30 January 2018
Persons entitled: Route Finance Limited (As Security Trustee)

Classification: A registered charge
Particulars: Minerals title at inch farm, tulliallan, kincardine, as more particularly described in the instrument.
Outstanding
23 November 2017Delivered on: 30 November 2017
Persons entitled: Route Finance Limited (As Security Trustee)

Classification: A registered charge
Particulars: Land at inch farm, kincardine, more particularly described in the instrument.
Outstanding
28 November 2017Delivered on: 30 November 2017
Persons entitled: Route Finance Limited (As Security Trustee)

Classification: A registered charge
Particulars: Land to the north east of walker street, kincardine, more particularly described in the instrument.
Outstanding
20 November 2017Delivered on: 23 November 2017
Persons entitled: Route Finance Limited (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

21 September 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
22 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
3 October 2022Registration of charge SC5738140009, created on 30 September 2022 (27 pages)
27 September 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
7 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
3 March 2022Satisfaction of charge SC5738140004 in full (1 page)
20 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
4 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
19 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
9 July 2020Registration of charge SC5738140008, created on 3 July 2020 (20 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
30 June 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
22 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
11 June 2018Registration of charge SC5738140007, created on 8 June 2018 (13 pages)
8 June 2018Registration of charge SC5738140006, created on 5 June 2018 (16 pages)
6 April 2018Registration of charge SC5738140005, created on 4 April 2018 (21 pages)
7 February 2018Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom to Exchange House 50 Drymen Road Bearsden Glasgow G61 2RH on 7 February 2018 (1 page)
30 January 2018Registration of charge SC5738140004, created on 26 January 2018 (13 pages)
30 November 2017Registration of charge SC5738140003, created on 23 November 2017 (13 pages)
30 November 2017Registration of charge SC5738140002, created on 28 November 2017 (13 pages)
30 November 2017Registration of charge SC5738140003, created on 23 November 2017 (13 pages)
30 November 2017Registration of charge SC5738140002, created on 28 November 2017 (13 pages)
23 November 2017Registration of charge SC5738140001, created on 20 November 2017 (21 pages)
23 November 2017Registration of charge SC5738140001, created on 20 November 2017 (21 pages)
15 August 2017Incorporation
Statement of capital on 2017-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
15 August 2017Incorporation
Statement of capital on 2017-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)