KIRKER EUROPE LIMITED
Overview
Company Name | KIRKER EUROPE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC185187 |
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 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 Address | No |
What were the previous names of KIRKER EUROPE LIMITED?
Company Name | From | Until |
---|---|---|
ATC COSMETICS LIMITED | Jun 02, 1998 | Jun 02, 1998 |
MACROCOM (477) LIMITED | Apr 24, 1998 | Apr 24, 1998 |
What are the latest accounts for KIRKER EUROPE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for KIRKER EUROPE LIMITED?
Last Confirmation Statement Made Up To | Oct 28, 2025 |
---|---|
Next Confirmation Statement Due | Nov 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 28, 2024 |
Overdue | No |
What are the latest filings for KIRKER EUROPE LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of William Lee Spaulding as a director on Jun 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Ronnie Gene Holman as a director on Jun 01, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Edward Winslow Moore as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Patricia Abigail Malvar as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Accounts for a small company made up to May 31, 2024 | 30 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 28, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Change of details for Rpm Europe Uk Limited as a person with significant control on Aug 06, 2024 | 2 pages | PSC05 | ||||||||||||||||||||||
Change of details for Rpow Uk Limited as a person with significant control on May 07, 2024 | 2 pages | PSC05 | ||||||||||||||||||||||
Director's details changed for Frank Sullivan Iii on Sep 01, 2021 | 2 pages | CH01 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on Oct 28, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Accounts for a small company made up to May 31, 2023 | 30 pages | AA | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Accounts for a small company made up to May 31, 2022 | 27 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to May 31, 2021 | 29 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Change of details for Rpow Uk Limited as a person with significant control on Jul 30, 2021 | 2 pages | PSC05 | ||||||||||||||||||||||
Full accounts made up to May 31, 2020 | 29 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 28, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Matthew Adam Heuer as a director on Mar 11, 2020 | 1 pages | TM01 | ||||||||||||||||||||||
Who are the officers of KIRKER EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MALVAR, Patricia Abigail | Director | 6th Street 07524 Paterson 55 E. New Jersey United States | United States | Filipino | President | 331882850001 | ||||
SPAULDING, William Lee | Director | Hawthorn Parkway 60061 Vernon Hills 11 E Illinois United States | United States | American | President, Rpm Consumer Group | 335683740001 | ||||
SULLIVAN III, Frank | Director | 4 North St. Andrew Street EH2 1HJ Edinburgh Edinburgh House Scotland | United States | American | President Rpm Specialty Coatings Group | 263730380002 | ||||
HERSH, Jeffrey Steven | Secretary | Suite 202 225 Millburn Avenue 07041 Millburn Ney Jersey United States | United States | 58805100001 | ||||||
PEARSON, Michael Norman | Secretary | Tullich Pines Delny IV18 0LJ Invergordon | British | 104308270001 | ||||||
MACROBERTS (SOLICITORS) | Secretary | 152 Bath Street G2 4TB Glasgow | 717590001 | |||||||
BERSON, Marc Evan | Director | Suite 202 225 Millburn Avenue 07041 Millburn New Jersey United States | Usa | American | Executive | 58805040001 | ||||
HERSH, Jeffrey Steven | Director | Suite 202 225 Millburn Avenue 07041 Millburn Ney Jersey United States | Usa | United States | Executive | 58805100001 | ||||
HEUER, Matthew Adam | Director | City Quay Camperdown Street DD1 3JA Dundee 14 | United States | American | President Of U.S. Sister Company | 256731520001 | ||||
HOLMAN, Ronnie Gene | Director | 4 North St. Andrew Street EH2 1HJ Edinburgh Edinburgh House Scotland | United States | American | Company Director | 197026090001 | ||||
KNOOP, Stephen James | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent England | United States | American | Company Director | 197026110001 | ||||
MOORE, Edward Winslow | Director | 4 North St. Andrew Street EH2 1HJ Edinburgh Edinburgh House Scotland | United States | American | Company Director | 151290070001 | ||||
PEARSON, Michael Norman | Director | Tullich Pines Delny IV18 0LJ Invergordon | Scotland | British | Executive | 104308270001 | ||||
RICE, Ronald Albert | Director | City Quay Camperdown Street DD1 3JA Dundee 14 Scotland | United States | American | Company Director | 115014650001 | ||||
TELLOR, Michael Dean | Director | City Quay Camperdown Street DD1 3JA Dundee 14 Scotland | United States Of America | American | Company Director | 104696780001 | ||||
MACROBERTS CORPORATE SERVICES LIMITED | Director | 152 Bath Street G2 4TB Glasgow Scotland | 53781850001 |
Who are the persons with significant control of KIRKER EUROPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rpm Europe Uk Limited | May 31, 2019 | Bridgwater Road BS13 8FD Bristol The Pavilions England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rpm Nvuk Limited | May 31, 2017 | 1 Hays Lane SE1 2RD London Hays Galleria United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Kirker International Limited | Apr 06, 2016 | Camperdown Street DD1 3JA Dundee 14 City Quay United Kingdom | 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