KILGARTH DEVELOPMENT COMPANY LIMITED
Overview
| Company Name | KILGARTH DEVELOPMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC193430 |
| 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 KILGARTH DEVELOPMENT COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KILGARTH DEVELOPMENT COMPANY LIMITED located?
| Registered Office Address | 4/2 Allanshaw Gardens ML3 8NU Hamilton Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KILGARTH DEVELOPMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCMAXROY DEVELOPMENT COMPANY LIMITED | Mar 02, 1999 | Mar 02, 1999 |
| BLP 993 LIMITED | Feb 12, 1999 | Feb 12, 1999 |
What are the latest accounts for KILGARTH DEVELOPMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for KILGARTH DEVELOPMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 12, 2025 |
| Overdue | No |
What are the latest filings for KILGARTH DEVELOPMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 7 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Feb 12, 2025 with updates | 4 pages | CS01 | ||
Change of details for Kilgarth Investments Limited as a person with significant control on Feb 11, 2025 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Feb 12, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Feb 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Fernbank 2/4 Allanshaw Gardens Hamilton Lanarkshire ML3 8NU Scotland to 4/2 Allanshaw Gardens Hamilton ML3 8NU on May 20, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of John James Michael Fields as a director on Jun 19, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 12, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Feb 12, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Colin John French as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Peter Nichols as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Feb 12, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Horsley & Co Ltd as a secretary on Jan 02, 2018 | 1 pages | TM02 | ||
Who are the officers of KILGARTH DEVELOPMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRENCH, Colin John | Director | Allanshaw Gardens ML3 8NU Hamilton 4/2 Scotland | United Kingdom | British | 86618080002 | |||||||||
| NICHOLS, Peter | Director | Allanshaw Gardens ML3 8NU Hamilton 4/2 Scotland | United Kingdom | British | 45119740003 | |||||||||
| HORSLEY, Richard Geoffrey Courtenay | Secretary | 2/4 Allanshaw Gardens ML3 8NU Hamilton Fernbank Lanarkshire Scotland | 168749490001 | |||||||||||
| MCCALLUM, Donald | Secretary | 3 Ailean Gardens North Mount Vernon G32 0SH Glasgow Strathclyde | British | 50728400001 | ||||||||||
| BLP SECRETARIES LIMITED | Nominee Secretary | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005150001 | |||||||||||
| RICHARD HORSLEY & CO LTD | Secretary | Adstone NN12 8DY Towcester Elliotts Farmhouse Northamptonshire England |
| 237112960001 | ||||||||||
| BAILEY, David John | Director | 2/4 Allanshaw Gardens ML3 8NU Hamilton Fernbank Lanarkshire Scotland | England | British | 161367990001 | |||||||||
| CONROY, Anthony Francis | Director | The Geans EH32 0LF Longniddry East Lothian | British | 398330001 | ||||||||||
| FIELDS, John James Michael | Director | 2/4 Allanshaw Gardens ML3 8NU Hamilton Fernbank Lanarkshire Scotland | England | British | 137625640001 | |||||||||
| HOWIE, Alan John | Director | 2a Grange Road Bearsden G61 3PL Glasgow | Scotland | British | 50513230002 | |||||||||
| KENNEDY, Roger John | Director | 77 Carnreagh BT26 6LJ Hillsborough Carnreagh Lodge County Down | Northern Ireland | British | 145850750001 | |||||||||
| MAXWELL, Henry Urquhart | Director | 24 Sherburn Gardens Baillieston G69 7LY Glasgow Lanarkshire | Scotland | British | 1201710001 | |||||||||
| MCCALLUM, Donald | Director | 3 Ailean Gardens North Mount Vernon G32 0SH Glasgow Strathclyde | Scotland | British | 50728400001 | |||||||||
| NICHOLS, Peter | Director | 2/4 Allanshaw Gardens ML3 8NU Hamilton Fernbank Lanarkshire Scotland | United Kingdom | British | 45119740003 | |||||||||
| SEMPLE, David | Director | 39 Kelvin Court G12 0AE Glasgow Lanarkshire | United Kingdom | British | 86050002 | |||||||||
| SPEEDIE, Andrew Fraser | Director | 3 Kings View Eaglerise G68 0JT Dullatur Strathclyde | Scotland | British | 51978690001 | |||||||||
| BLP CREATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005130001 | |||||||||||
| BLP FORMATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005140001 |
Who are the persons with significant control of KILGARTH DEVELOPMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kilgarth Investments Limited | Apr 06, 2016 | Allanshaw Gardens ML3 8NU Hamilton 4/2 Scotland | No | ||||||||||
| |||||||||||||
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