Company NameKilbryde Consulting Engineers Limited
DirectorRobert McLernon
Company StatusActive
Company NumberSC589113
CategoryPrivate Limited Company
Incorporation Date19 February 2018(6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Robert McLernon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Business Centre Stanley Boulevard
Blantyre
Glasgow
G72 0BN
Scotland
Director NameMrs Yvonne McLernon
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
ML1 1XA
Scotland

Location

Registered AddressProspect Business Centre Stanley Boulevard
Blantyre
Glasgow
G72 0BN
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

5 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
1 February 2024Registered office address changed from 2 Prism House Scottish Enterprise Technology Park Rankine Avenue East Kilbride G75 0QF Scotland to Prospect Business Centre Stanley Boulevard Blantyre Glasgow G72 0BN on 1 February 2024 (1 page)
16 February 2023Micro company accounts made up to 31 August 2022 (6 pages)
25 January 2023Notification of Yvonne Mclernon as a person with significant control on 31 March 2022 (2 pages)
25 January 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
25 January 2023Change of details for Mr Robert Mclernon as a person with significant control on 31 March 2022 (2 pages)
4 March 2022Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland to 2 Prism House Scottish Enterprise Technology Park Rankine Avenue East Kilbride G75 0QF on 4 March 2022 (1 page)
4 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
2 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
15 December 2021Termination of appointment of Yvonne Mclernon as a director on 7 December 2021 (1 page)
4 November 2021Micro company accounts made up to 31 August 2021 (6 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
1 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
19 February 2021Notification of Robert Mclernon as a person with significant control on 1 March 2019 (2 pages)
18 February 2021Withdrawal of a person with significant control statement on 18 February 2021 (2 pages)
22 September 2020Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
3 January 2020Registered office address changed from 1 Montgomery Place East Kilbride Glasgow G74 4BF United Kingdom to Oakfield House 378 Brandon Street Motherwell ML1 1XA on 3 January 2020 (1 page)
2 January 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
15 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)