KICK INFRASTRUCTURE SOLUTIONS LIMITED

KICK INFRASTRUCTURE SOLUTIONS LIMITED

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

    Company NameKICK INFRASTRUCTURE SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC195023
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of KICK INFRASTRUCTURE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TURNKEY INFRASTRUCTURE SOLUTIONS LIMITEDJun 26, 2009Jun 26, 2009
    ABCD DEVELOPMENTS LTD.May 10, 1999May 10, 1999
    MILLBRY 218 LTD.Apr 07, 1999Apr 07, 1999

    What are the latest accounts for KICK INFRASTRUCTURE SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for KICK INFRASTRUCTURE SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for KICK INFRASTRUCTURE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Steven John Brown as a director on Feb 02, 2026

    2 pagesAP01

    Termination of appointment of Thomas O'hara as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Sep 30, 2024

    7 pagesAA

    Termination of appointment of Alan Logan Turnbull as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Apr 07, 2024 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Sep 30, 2023

    7 pagesAA

    Appointment of Mr Andrew James Mcdonald as a director on Jan 03, 2024

    2 pagesAP01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Alterations to floating charge SC1950230002

    23 pages466(Scot)

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Alterations to floating charge SC1950230003

    23 pages466(Scot)

    Registration of charge SC1950230003, created on Dec 23, 2023

    20 pagesMR01

    Registration of charge SC1950230002, created on Dec 23, 2023

    15 pagesMR01

    Confirmation statement made on Apr 07, 2023 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Sep 30, 2022

    7 pagesAA

    Certificate of change of name

    Company name changed turnkey infrastructure solutions LIMITED\certificate issued on 01/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 31, 2022

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company entering into and granting cross guarantee/security confirmation approved 31/08/2022
    RES13

    Confirmation statement made on Apr 07, 2022 with updates

    4 pagesCS01

    Notification of Kick Ict Group Ltd as a person with significant control on Aug 05, 2021

    2 pagesPSC02

    Cessation of Anthony Gareth Wood as a person with significant control on Aug 05, 2021

    1 pagesPSC07

    Current accounting period extended from Jun 30, 2022 to Sep 30, 2022

    1 pagesAA01

    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 pagesAD01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Who are the officers of KICK INFRASTRUCTURE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Steven John
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    Director
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    ScotlandBritish282823120001
    MCDONALD, Andrew James
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solias House
    United Kingdom
    Director
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solias House
    United Kingdom
    United KingdomBritish319095470001
    ARMSTRONG, Adam Inglis
    7 Dunvegan Drive
    Newton Mearns
    G77 5EB Glasgow
    Lanarkshire
    Secretary
    7 Dunvegan Drive
    Newton Mearns
    G77 5EB Glasgow
    Lanarkshire
    British192130002
    WOOD, Barry Ivor, Dr
    Castle Avenue
    Bothwell
    G71 8BL Glasgow
    Woodgate 23
    Lanarkshire
    United Kingdom
    Secretary
    Castle Avenue
    Bothwell
    G71 8BL Glasgow
    Woodgate 23
    Lanarkshire
    United Kingdom
    British447010001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ARMSTRONG, Adam Inglis
    7 Dunvegan Drive
    Newton Mearns
    G77 5EB Glasgow
    Lanarkshire
    Director
    7 Dunvegan Drive
    Newton Mearns
    G77 5EB Glasgow
    Lanarkshire
    ScotlandBritish192130002
    O'HARA, Thomas
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    Director
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    ScotlandBritish197829710001
    TURNBULL, Alan Logan
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    Director
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    United KingdomBritish57138920001
    WOOD, Anthony Gareth
    Pilmuir House
    Pilmuir Road
    G77 6PS Glasgow
    Director
    Pilmuir House
    Pilmuir Road
    G77 6PS Glasgow
    ScotlandBritish129523400001
    WOOD, Barry Ivor, Dr
    23 Calderglen Road
    East Kilbride
    G74 2LQ Glasgow
    Lanarkshire
    Director
    23 Calderglen Road
    East Kilbride
    G74 2LQ Glasgow
    Lanarkshire
    British447010001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of KICK INFRASTRUCTURE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kick Ict Group Ltd
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    Aug 05, 2021
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc503166
    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.
    Mr Anthony Gareth Wood
    19 Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Solais House
    Scotland
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over 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