KICK INFRASTRUCTURE SOLUTIONS LIMITED
Overview
| Company Name | KICK INFRASTRUCTURE SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC195023 |
| 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 KICK INFRASTRUCTURE SOLUTIONS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is KICK INFRASTRUCTURE SOLUTIONS LIMITED located?
| Registered Office Address | Solais House 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KICK INFRASTRUCTURE SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TURNKEY INFRASTRUCTURE SOLUTIONS LIMITED | Jun 26, 2009 | Jun 26, 2009 |
| ABCD DEVELOPMENTS LTD. | May 10, 1999 | May 10, 1999 |
| MILLBRY 218 LTD. | Apr 07, 1999 | Apr 07, 1999 |
What are the latest accounts for KICK INFRASTRUCTURE SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for KICK INFRASTRUCTURE SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for KICK INFRASTRUCTURE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Steven John Brown as a director on Feb 02, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas O'hara as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Sep 30, 2024 | 7 pages | AA | ||||||||||
Termination of appointment of Alan Logan Turnbull as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Sep 30, 2023 | 7 pages | AA | ||||||||||
Appointment of Mr Andrew James Mcdonald as a director on Jan 03, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Alterations to floating charge SC1950230002 | 23 pages | 466(Scot) | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Alterations to floating charge SC1950230003 | 23 pages | 466(Scot) | ||||||||||
Registration of charge SC1950230003, created on Dec 23, 2023 | 20 pages | MR01 | ||||||||||
Registration of charge SC1950230002, created on Dec 23, 2023 | 15 pages | MR01 | ||||||||||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed turnkey infrastructure solutions LIMITED\certificate issued on 01/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Kick Ict Group Ltd as a person with significant control on Aug 05, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Anthony Gareth Wood as a person with significant control on Aug 05, 2021 | 1 pages | PSC07 | ||||||||||
Current accounting period extended from Jun 30, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Registered office address changed from Thornton Lodge East Kilbride Road Clarkston Glasgow G76 9HW to Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on Dec 03, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Who are the officers of KICK INFRASTRUCTURE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Steven John | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | Scotland | British | 282823120001 | |||||
| MCDONALD, Andrew James | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solias House United Kingdom | United Kingdom | British | 319095470001 | |||||
| ARMSTRONG, Adam Inglis | Secretary | 7 Dunvegan Drive Newton Mearns G77 5EB Glasgow Lanarkshire | British | 192130002 | ||||||
| WOOD, Barry Ivor, Dr | Secretary | Castle Avenue Bothwell G71 8BL Glasgow Woodgate 23 Lanarkshire United Kingdom | British | 447010001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| ARMSTRONG, Adam Inglis | Director | 7 Dunvegan Drive Newton Mearns G77 5EB Glasgow Lanarkshire | Scotland | British | 192130002 | |||||
| O'HARA, Thomas | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | Scotland | British | 197829710001 | |||||
| TURNBULL, Alan Logan | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British | 57138920001 | |||||
| WOOD, Anthony Gareth | Director | Pilmuir House Pilmuir Road G77 6PS Glasgow | Scotland | British | 129523400001 | |||||
| WOOD, Barry Ivor, Dr | Director | 23 Calderglen Road East Kilbride G74 2LQ Glasgow Lanarkshire | British | 447010001 | ||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of KICK INFRASTRUCTURE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kick Ict Group Ltd | Aug 05, 2021 | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony Gareth Wood | Apr 06, 2017 | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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