KIBBLE TRADING LIMITED
Overview
Company Name | KIBBLE TRADING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC287650 |
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 KIBBLE TRADING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KIBBLE TRADING LIMITED located?
Registered Office Address | 133 Finnieston Street Floor 7 G3 8HB Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KIBBLE TRADING LIMITED?
Company Name | From | Until |
---|---|---|
KIBBLEWORKS LIMITED | Jul 22, 2005 | Jul 22, 2005 |
KIBBLE WORKS LIMITED | Jul 19, 2005 | Jul 19, 2005 |
What are the latest accounts for KIBBLE TRADING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KIBBLE TRADING LIMITED?
Last Confirmation Statement Made Up To | Jul 19, 2026 |
---|---|
Next Confirmation Statement Due | Aug 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 19, 2025 |
Overdue | No |
What are the latest filings for KIBBLE TRADING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 133 Finnieston Street Floor 7 Glasgow G3 8HB on Apr 24, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 13 pages | AA | ||
Termination of appointment of Graham Connelly as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Audrey Baird as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 12 pages | AA | ||
Termination of appointment of William Anthony Mcfadyen as a director on Jul 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Dickie Cochrane as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Alexander Patrick Brown as a director on Apr 26, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Margaret Ralston Mccartney as a director on Apr 26, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2021 | 12 pages | AA | ||
Termination of appointment of David Hamilton Nairn as a secretary on Oct 26, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Lesley Moraig Boyle as a secretary on Oct 26, 2021 | 2 pages | AP03 | ||
Appointment of Mr David Hamilton Nairn as a director on Oct 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Marion Hunter Jackson as a director on Oct 26, 2021 | 1 pages | TM01 | ||
Termination of appointment of Edith Fiona Dow Forrest as a director on Sep 27, 2021 | 1 pages | TM01 | ||
Appointment of Mr William Anthony Mcfadyen as a director on Aug 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of James Robert Crawford as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Stuart Mcneill as a director on Apr 27, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2020 | 10 pages | AA | ||
Who are the officers of KIBBLE TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOYLE, Lesley Moraig | Secretary | Finnieston Street Floor 7 G3 8HB Glasgow 133 Scotland | 288898870001 | |||||||
ALLEN, Paul Arthur | Director | Finnieston Street Floor 7 G3 8HB Glasgow 133 Scotland | United Kingdom | British | Director | 169684400001 | ||||
ARMSTRONG, Thomas Mcdade | Director | Finnieston Street Floor 7 G3 8HB Glasgow 133 Scotland | Scotland | British | Company Director | 263892800001 | ||||
BROWN, Alexander Patrick | Director | Finnieston Street Floor 7 G3 8HB Glasgow 133 Scotland | United Kingdom | British | Company Director | 205149810001 | ||||
GILLESPIE, James Glen | Director | Finnieston Street Floor 7 G3 8HB Glasgow 133 Scotland | United Kingdom | British | Director | 159587210001 | ||||
HACKETT, Mary Alexandria | Director | Finnieston Street Floor 7 G3 8HB Glasgow 133 Scotland | Scotland | British | Retired | 127665040001 | ||||
HARRIS, Brendan Patrick | Director | Finnieston Street Floor 7 G3 8HB Glasgow 133 Scotland | Scotland | British | Director | 66804290001 | ||||
MCCARTNEY, Margaret Ralston | Director | Finnieston Street Floor 7 G3 8HB Glasgow 133 Scotland | Scotland | British | Company Director | 295343010001 | ||||
MCMILLAN, Neil | Director | Finnieston Street Floor 7 G3 8HB Glasgow 133 Scotland | Scotland | British | Company Director | 270247080001 | ||||
MCNEILL, James Stuart | Director | Finnieston Street Floor 7 G3 8HB Glasgow 133 Scotland | Scotland | British | Company Director | 719610003 | ||||
NAIRN, David Hamilton | Director | Finnieston Street Floor 7 G3 8HB Glasgow 133 Scotland | Scotland | British | Company Director | 76910700003 | ||||
SLOAN, Duncan Elliott | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire United Kingdom | Scotland | British | Banker | 34661050002 | ||||
SOUTAR, Sinclair Hamilton | Director | Finnieston Street Floor 7 G3 8HB Glasgow 133 Scotland | Scotland | British | Company Director | 239713990001 | ||||
NAIRN, David Hamilton | Secretary | Highfield, Braehead Road Thorntonhall G74 5AQ Glasgow | British | 76910700003 | ||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
BAIRD, Audrey | Director | 79 Renfrew Road Paisley PA3 4DA Renfrewshire | Scotland | British | Company Director | 222567290001 | ||||
BAIRD, David | Director | Fern Cottage 16 Gateside Street KA23 9BA West Kilbride Ayrshire | Scotland | British | Head Of Community Services | 44068400001 | ||||
BELL, Graham Mcneil | Director | An Claggan Argyll Road Kilcreggan G84 0HU Helensburgh Dunbartonshire | Scotland | British | Director | 43237490001 | ||||
CARLE, James Aitken | Director | 79 Renfrew Road Paisley PA3 4DA Renfrewshire | Scotland | Scottish | Director | 202638520001 | ||||
CHAMBERS, Russell Harald | Director | 79 Renfrew Road Paisley PA3 4DA Renfrewshire | Scotland | British | Company Director | 425400001 | ||||
CHONG, Paul Dominic | Director | 79 Renfrew Road Paisley PA3 4DA Renfrewshire | Scotland | British | Director | 146332120001 | ||||
CLARK, Elizabeth Pennington | Director | Clifton Kilbarchan Road PA11 3EG Bridge Of Weir | Uk | British | Director | 216150001 | ||||
CLARKE, Tony | Director | Glenpatrick Road PA5 9AG Elderslie 55 Renfrewshire | Uk | British | University Vice Principal | 128923830001 | ||||
COCHRANE, James Dickie | Director | 79 Renfrew Road Paisley PA3 4DA Renfrewshire | Scotland | British | Company Director | 661060003 | ||||
COCHRANE, James Dickie | Director | Thorscrag Caplethill Road PA2 7TN Paisley | Scotland | British | Dyer | 661060003 | ||||
CONNELLY, Graham | Director | Goudie Street PA3 2LG Paisley Kibble School Renfrewshire United Kingdom | United Kingdom | British | Director | 45617160001 | ||||
CRAWFORD, James Robert | Director | 79 Renfrew Road Paisley PA3 4DA Renfrewshire | Scotland | British | Company Director | 175255150001 | ||||
CUMMINGS, Eileen Jean | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire United Kingdom | United Kingdom | British | Director | 186765540001 | ||||
FORREST, Edith Fiona Dow | Director | 79 Renfrew Road Paisley PA3 4DA Renfrewshire | Scotland | British | Company Director | 228139530001 | ||||
GOUDIE, Mary Beckett | Director | 203 Neilston Road PA2 6QW Paisley Renfrewshire | Uk | British | Retired Deputy Head Teacher | 70314670001 | ||||
GOVAN, Neil | Director | 79 Renfrew Road Paisley PA3 4DA Renfrewshire | Scotland | British | Director | 202638960001 | ||||
HANNAH, David | Director | 221 Glasgow Road PA1 3JR Paisley Renfrewshire | Scotland | British | Property Developer | 328150003 | ||||
HARTE, John Gerard | Director | 3 Waterside Drive Newton Mearns G77 6TL Glasgow | Uk | British | Head Of Social Work | 43237480002 | ||||
HUNT, Sandra | Director | The Inches 25 Thornly Park Avenue PA2 7SD Paisley Renfrewshire | British | Director | 68975700001 | |||||
JACK, James John | Director | Sunfield 2 Corsebar Avenue PA2 9QE Paisley Renfrewshire | Uk | British | Retired Solicitor | 43237500001 |
Who are the persons with significant control of KIBBLE TRADING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kibbleworks | Apr 06, 2016 | Renfrew Road PA3 4DA Paisley 79 Renfrewshire 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