KSW ENGINEERING LIMITED
Overview
Company Name | KSW ENGINEERING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC077744 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KSW ENGINEERING LIMITED?
- Machining (25620) / Manufacturing
Where is KSW ENGINEERING LIMITED located?
Registered Office Address | 7 Stirling Road Southfield Industrial Estate KY6 2ST Glenrothes |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KSW ENGINEERING LIMITED?
Company Name | From | Until |
---|---|---|
K.S.W. ENGINEERING (FIFE) LIMITED | Mar 02, 1982 | Mar 02, 1982 |
What are the latest accounts for KSW ENGINEERING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KSW ENGINEERING LIMITED?
Last Confirmation Statement Made Up To | Nov 18, 2025 |
---|---|
Next Confirmation Statement Due | Dec 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 18, 2024 |
Overdue | No |
What are the latest filings for KSW ENGINEERING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Eleanor Margaret Louise Daniels as a secretary on Apr 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Martin Clark as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||
Termination of appointment of Martin Clark as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Paul James Wilson on Mar 27, 2025 | 2 pages | CH01 | ||
Appointment of Mr Charles Norman Drummond Mccarthy as a director on Jan 30, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 18, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Denholm Energy Services Limited as a person with significant control on Sep 08, 2023 | 1 pages | PSC07 | ||
Notification of Relay International Group Limited as a person with significant control on Sep 08, 2023 | 2 pages | PSC02 | ||
Director's details changed for Mr Martin Clark on Feb 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Michael John Beveridge on Feb 01, 2024 | 2 pages | CH01 | ||
Appointment of Mr Martin Clark as a secretary on Nov 03, 2023 | 2 pages | AP03 | ||
Termination of appointment of Cara Jane May Denholm as a secretary on Nov 03, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Matthew Fisher on Oct 18, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Martin Clark on Oct 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Michael John Beveridge on Oct 18, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Denholm Energy Services Limited as a person with significant control on Sep 18, 2017 | 2 pages | PSC05 | ||
Registration of charge SC0777440008, created on Feb 09, 2022 | 14 pages | MR01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on May 05, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of KSW ENGINEERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DANIELS, Eleanor Margaret Louise | Secretary | 7 Stirling Road Southfield Industrial Estate KY6 2ST Glenrothes | 334177950001 | |||||||
BEVERIDGE, Michael John | Director | Woodside Crescent G3 7UL Glasgow 19 Scotland | Scotland | British | Company Director | 287163210001 | ||||
FISHER, Paul Matthew | Director | Woodside Crescent G3 7UL Glasgow 19 Scotland | England | British | Company Director | 139740040001 | ||||
MCCARTHY, Charles Norman Drummond | Director | 7 Stirling Road Southfield Industrial Estate KY6 2ST Glenrothes | Scotland | British | Finance Director | 331783780001 | ||||
WILSON, Alan Stewart | Director | Stirling Road Southfield Industrial Estate KY6 2ST Glenrothes 7 Fyfe United Kingdom | United Kingdom | British | Company Secretary | 165155810002 | ||||
WILSON, Alan Scott | Director | Stirling Road Southfield Industrial Estate KY6 2ST Glenrothes 7 Fife United Kingdom | Scotland | British | Engineer | 125891720002 | ||||
WILSON, Paul James | Director | Stirling Road Southfield Industrial Estate KY6 2ST Glenrothes 7 Fife United Kingdom | Scotland | British | Engineer | 125891670003 | ||||
CLARK, Martin | Secretary | 7 Stirling Road Southfield Industrial Estate KY6 2ST Glenrothes | 315508060001 | |||||||
DENHOLM, Cara Jane May | Secretary | 19 Woodside Crescent G3 7UL Glasgow Denholm Oilfield Services United Kingdom | 207834170001 | |||||||
SCOTT, Kenneth J B | Secretary | 9 Edzell Park KY2 6YB Kirkcaldy Fife | British | 475030001 | ||||||
WILSON, Alan Stewart | Secretary | Stirling Road Southfield Industrial Estate KY6 2ST Glenrothes 7 Fife United Kingdom | British | 1016840006 | ||||||
CLARK, Martin | Director | Woodside Crescent G3 7UL Glasgow 19 Scotland | United Kingdom | British | Director And Company Secretary | 234230580001 | ||||
CUBITT, Mark | Director | 34 Airthrey Road FK9 5JS Stirling Duncraggan House United Kingdom | Scotland | British | Company Director | 64309900002 | ||||
FREELAND, George Keith | Director | 29 Wellhall Road ML3 9BN Hamilton Lanarkshire | British | Chartered Accountant | 809960001 | |||||
MILNE, Stewart | Director | 18 Cowal Crescent KY6 3PT Glenrothes Fife | Scotland | British | Q A Manager | 5033500001 | ||||
SCOTT, Jemima B | Director | 9 Edzell Park KY2 6YB Kirkcaldy Fife | British | Director | 475040001 | |||||
SCOTT, Kenneth J B | Director | 9 Edzell Park KY2 6YB Kirkcaldy Fife | British | Engineer | 475030001 | |||||
WILSON, Alan Stewart | Director | Stirling Road Southfield Industrial Estate KY6 2ST Glenrothes 7 Fife United Kingdom | United Kingdom | British | Engineer | 1016840006 | ||||
WILSON, Evelyn | Director | Stirling Road Southfield Industrial Estate KY6 2ST Glenrothes 7 Fife United Kingdom | United Kingdom | British | Director | 475060005 |
Who are the persons with significant control of KSW ENGINEERING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Relay International Group Limited | Sep 08, 2023 | Finsbury Square EC2A 1AS London 8th Floor The Aspect England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Denholm Energy Services Limited | Apr 06, 2016 | 12 Finsbury Square EC2A 1AS London 8th Floor, The Aspect England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0