KIRKER EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKIRKER EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC185187
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KIRKER EUROPE LIMITED?

    • Manufacture of paints, varnishes and similar coatings, mastics and sealants (20301) / Manufacturing

    Where is KIRKER EUROPE LIMITED located?

    Registered Office Address
    Edinburgh House
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of KIRKER EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATC COSMETICS LIMITEDJun 02, 1998Jun 02, 1998
    MACROCOM (477) LIMITEDApr 24, 1998Apr 24, 1998

    What are the latest accounts for KIRKER EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for KIRKER EUROPE LIMITED?

    Last Confirmation Statement Made Up ToOct 28, 2025
    Next Confirmation Statement DueNov 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2024
    OverdueNo

    What are the latest filings for KIRKER EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of William Lee Spaulding as a director on Jun 01, 2025

    2 pagesAP01

    Termination of appointment of Ronnie Gene Holman as a director on Jun 01, 2025

    1 pagesTM01

    Termination of appointment of Edward Winslow Moore as a director on Jan 31, 2025

    1 pagesTM01

    Appointment of Patricia Abigail Malvar as a director on Jan 31, 2025

    2 pagesAP01

    Accounts for a small company made up to May 31, 2024

    30 pagesAA

    Confirmation statement made on Oct 28, 2024 with updates

    4 pagesCS01

    Change of details for Rpm Europe Uk Limited as a person with significant control on Aug 06, 2024

    2 pagesPSC05

    Change of details for Rpow Uk Limited as a person with significant control on May 07, 2024

    2 pagesPSC05

    Director's details changed for Frank Sullivan Iii on Sep 01, 2021

    2 pagesCH01

    Registered office address changed from 14 City Quay Camperdown Street Dundee DD1 3JA to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ on Aug 13, 2024

    1 pagesAD01

    Confirmation statement made on Oct 28, 2023 with updates

    5 pagesCS01

    Accounts for a small company made up to May 31, 2023

    30 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    The directors are hereby given authority to authorise matters which give rise, or may give rise, to an actual or potential conflict of interest for the purposes of section 175 of the companies act 2006 21/03/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to May 31, 2022

    27 pagesAA

    Confirmation statement made on Oct 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2021

    29 pagesAA

    Confirmation statement made on Oct 28, 2021 with no updates

    3 pagesCS01

    Change of details for Rpow Uk Limited as a person with significant control on Jul 30, 2021

    2 pagesPSC05

    Full accounts made up to May 31, 2020

    29 pagesAA

    Confirmation statement made on Oct 28, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Adam Heuer as a director on Mar 11, 2020

    1 pagesTM01

    Who are the officers of KIRKER EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALVAR, Patricia Abigail
    6th Street
    07524 Paterson
    55 E.
    New Jersey
    United States
    Director
    6th Street
    07524 Paterson
    55 E.
    New Jersey
    United States
    United StatesFilipinoPresident331882850001
    SPAULDING, William Lee
    Hawthorn Parkway
    60061 Vernon Hills
    11 E
    Illinois
    United States
    Director
    Hawthorn Parkway
    60061 Vernon Hills
    11 E
    Illinois
    United States
    United StatesAmericanPresident, Rpm Consumer Group335683740001
    SULLIVAN III, Frank
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    Director
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    United StatesAmericanPresident Rpm Specialty Coatings Group263730380002
    HERSH, Jeffrey Steven
    Suite 202
    225 Millburn Avenue
    07041 Millburn
    Ney Jersey
    United States
    Secretary
    Suite 202
    225 Millburn Avenue
    07041 Millburn
    Ney Jersey
    United States
    United States58805100001
    PEARSON, Michael Norman
    Tullich Pines
    Delny
    IV18 0LJ Invergordon
    Secretary
    Tullich Pines
    Delny
    IV18 0LJ Invergordon
    British104308270001
    MACROBERTS (SOLICITORS)
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    717590001
    BERSON, Marc Evan
    Suite 202
    225 Millburn Avenue
    07041 Millburn
    New Jersey
    United States
    Director
    Suite 202
    225 Millburn Avenue
    07041 Millburn
    New Jersey
    United States
    UsaAmericanExecutive58805040001
    HERSH, Jeffrey Steven
    Suite 202
    225 Millburn Avenue
    07041 Millburn
    Ney Jersey
    United States
    Director
    Suite 202
    225 Millburn Avenue
    07041 Millburn
    Ney Jersey
    United States
    UsaUnited StatesExecutive58805100001
    HEUER, Matthew Adam
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Director
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    United StatesAmericanPresident Of U.S. Sister Company256731520001
    HOLMAN, Ronnie Gene
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    Director
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    United StatesAmericanCompany Director197026090001
    KNOOP, Stephen James
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    United StatesAmericanCompany Director197026110001
    MOORE, Edward Winslow
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    Director
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    United StatesAmericanCompany Director151290070001
    PEARSON, Michael Norman
    Tullich Pines
    Delny
    IV18 0LJ Invergordon
    Director
    Tullich Pines
    Delny
    IV18 0LJ Invergordon
    ScotlandBritishExecutive104308270001
    RICE, Ronald Albert
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    Director
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    United StatesAmericanCompany Director115014650001
    TELLOR, Michael Dean
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    Director
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    United States Of AmericaAmericanCompany Director104696780001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Scotland
    Director
    152 Bath Street
    G2 4TB Glasgow
    Scotland
    53781850001

    Who are the persons with significant control of KIRKER EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    May 31, 2019
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03205888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United Kingdom
    May 31, 2017
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08306067
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Kirker International Limited
    Camperdown Street
    DD1 3JA Dundee
    14 City Quay
    United Kingdom
    Apr 06, 2016
    Camperdown Street
    DD1 3JA Dundee
    14 City Quay
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House Register
    Registration NumberSc185186
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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