Company NameKd Communication Systems Ltd
DirectorKieron Martin John Davis
Company StatusActive
Company NumberSC590522
CategoryPrivate Limited Company
Incorporation Date6 March 2018(6 years, 1 month ago)
Previous NameKd Communications Systems Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kieron Martin John Davis
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillington Business Centre Nasmyth Road South
Hillington Park
Glasgow
G52 4RE
Scotland
Director NameMr Derek George May
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2022(4 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Manse Road
Motherwell
ML1 2PY
Scotland
Secretary NameMr Derek George May
StatusResigned
Appointed04 April 2022(4 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 2022)
RoleCompany Director
Correspondence Address120 Carstairs Street
Glasgow
G40 4JD
Scotland
Director NameMr Scott Richard Clarke
Date of BirthMarch 1985 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed15 November 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 2024)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Nasmyth Road South
Hillington Park
Glasgow
G52 4RE
Scotland

Location

Registered AddressHillington Business Centre Nasmyth Road South
Hillington Park
Glasgow
G52 4RE
Scotland
ConstituencyGlasgow South West
WardCraigton

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

19 January 2024Termination of appointment of Scott Richard Clarke as a director on 19 January 2024 (1 page)
21 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
27 April 2023Registered office address changed from 120 Carstairs Street Glasgow G40 4JD Scotland to Hillington Business Centre Nasmyth Road South Hillington Park Glasgow G52 4RE on 27 April 2023 (1 page)
27 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
15 November 2022Appointment of Mr Scott Richard Clarke as a director on 15 November 2022 (2 pages)
8 October 2022Termination of appointment of Derek George May as a secretary on 30 September 2022 (1 page)
8 October 2022Termination of appointment of Derek George May as a director on 30 September 2022 (1 page)
11 April 2022Appointment of Mr Derek George May as a director on 4 April 2022 (2 pages)
11 April 2022Statement of capital following an allotment of shares on 4 April 2022
  • GBP 200
(3 pages)
11 April 2022Appointment of Mr Derek George May as a secretary on 4 April 2022 (2 pages)
11 April 2022Registered office address changed from 367 Mosspark Boulevard Glasgow G52 1JH Scotland to 120 Carstairs Street Glasgow G40 4JD on 11 April 2022 (1 page)
24 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
1 October 2021Registered office address changed from 8 Benview Road Clarkston Toll Glasgow G76 7PP United Kingdom to 367 Mosspark Boulevard Glasgow G52 1JH on 1 October 2021 (1 page)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
7 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-06
(3 pages)
6 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-06
  • GBP 100
(24 pages)