KIBBLE TRADING LIMITED

KIBBLE TRADING LIMITED

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

    Company NameKIBBLE TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC287650
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of KIBBLE TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIBBLEWORKS LIMITEDJul 22, 2005Jul 22, 2005
    KIBBLE WORKS LIMITEDJul 19, 2005Jul 19, 2005

    What are the latest accounts for KIBBLE TRADING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for KIBBLE TRADING LIMITED?

    Last Confirmation Statement Made Up ToJul 19, 2026
    Next Confirmation Statement DueAug 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2025
    OverdueNo

    What are the latest filings for KIBBLE TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 19, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Mar 31, 2024

    12 pagesAA

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    13 pagesAA

    Termination of appointment of Graham Connelly as a director on Oct 31, 2023

    1 pagesTM01

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Audrey Baird as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    12 pagesAA

    Termination of appointment of William Anthony Mcfadyen as a director on Jul 15, 2022

    1 pagesTM01

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of James Dickie Cochrane as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mr Alexander Patrick Brown as a director on Apr 26, 2022

    2 pagesAP01

    Appointment of Mrs Margaret Ralston Mccartney as a director on Apr 26, 2022

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2021

    12 pagesAA

    Termination of appointment of David Hamilton Nairn as a secretary on Oct 26, 2021

    1 pagesTM02

    Appointment of Mrs Lesley Moraig Boyle as a secretary on Oct 26, 2021

    2 pagesAP03

    Appointment of Mr David Hamilton Nairn as a director on Oct 26, 2021

    2 pagesAP01

    Termination of appointment of Marion Hunter Jackson as a director on Oct 26, 2021

    1 pagesTM01

    Termination of appointment of Edith Fiona Dow Forrest as a director on Sep 27, 2021

    1 pagesTM01

    Appointment of Mr William Anthony Mcfadyen as a director on Aug 31, 2021

    2 pagesAP01

    Termination of appointment of James Robert Crawford as a director on Aug 31, 2021

    1 pagesTM01

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Appointment of Mr James Stuart Mcneill as a director on Apr 27, 2021

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2020

    10 pagesAA

    Who are the officers of KIBBLE TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYLE, Lesley Moraig
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Secretary
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    288898870001
    ALLEN, Paul Arthur
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    United KingdomBritishDirector169684400001
    ARMSTRONG, Thomas Mcdade
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    ScotlandBritishCompany Director263892800001
    BROWN, Alexander Patrick
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    United KingdomBritishCompany Director205149810001
    GILLESPIE, James Glen
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    United KingdomBritishDirector159587210001
    HACKETT, Mary Alexandria
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    ScotlandBritishRetired127665040001
    HARRIS, Brendan Patrick
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    ScotlandBritishDirector66804290001
    MCCARTNEY, Margaret Ralston
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    ScotlandBritishCompany Director295343010001
    MCMILLAN, Neil
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    ScotlandBritishCompany Director270247080001
    MCNEILL, James Stuart
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    ScotlandBritishCompany Director719610003
    NAIRN, David Hamilton
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    ScotlandBritishCompany Director76910700003
    SLOAN, Duncan Elliott
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    United Kingdom
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    United Kingdom
    ScotlandBritishBanker34661050002
    SOUTAR, Sinclair Hamilton
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    ScotlandBritishCompany Director239713990001
    NAIRN, David Hamilton
    Highfield, Braehead Road
    Thorntonhall
    G74 5AQ Glasgow
    Secretary
    Highfield, Braehead Road
    Thorntonhall
    G74 5AQ Glasgow
    British76910700003
    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
    BAIRD, Audrey
    79 Renfrew Road
    Paisley
    PA3 4DA Renfrewshire
    Director
    79 Renfrew Road
    Paisley
    PA3 4DA Renfrewshire
    ScotlandBritishCompany Director222567290001
    BAIRD, David
    Fern Cottage 16 Gateside Street
    KA23 9BA West Kilbride
    Ayrshire
    Director
    Fern Cottage 16 Gateside Street
    KA23 9BA West Kilbride
    Ayrshire
    ScotlandBritishHead Of Community Services44068400001
    BELL, Graham Mcneil
    An Claggan Argyll Road
    Kilcreggan
    G84 0HU Helensburgh
    Dunbartonshire
    Director
    An Claggan Argyll Road
    Kilcreggan
    G84 0HU Helensburgh
    Dunbartonshire
    ScotlandBritishDirector43237490001
    CARLE, James Aitken
    79 Renfrew Road
    Paisley
    PA3 4DA Renfrewshire
    Director
    79 Renfrew Road
    Paisley
    PA3 4DA Renfrewshire
    ScotlandScottishDirector202638520001
    CHAMBERS, Russell Harald
    79 Renfrew Road
    Paisley
    PA3 4DA Renfrewshire
    Director
    79 Renfrew Road
    Paisley
    PA3 4DA Renfrewshire
    ScotlandBritishCompany Director425400001
    CHONG, Paul Dominic
    79 Renfrew Road
    Paisley
    PA3 4DA Renfrewshire
    Director
    79 Renfrew Road
    Paisley
    PA3 4DA Renfrewshire
    ScotlandBritishDirector146332120001
    CLARK, Elizabeth Pennington
    Clifton
    Kilbarchan Road
    PA11 3EG Bridge Of Weir
    Director
    Clifton
    Kilbarchan Road
    PA11 3EG Bridge Of Weir
    UkBritishDirector216150001
    CLARKE, Tony
    Glenpatrick Road
    PA5 9AG Elderslie
    55
    Renfrewshire
    Director
    Glenpatrick Road
    PA5 9AG Elderslie
    55
    Renfrewshire
    UkBritishUniversity Vice Principal128923830001
    COCHRANE, James Dickie
    79 Renfrew Road
    Paisley
    PA3 4DA Renfrewshire
    Director
    79 Renfrew Road
    Paisley
    PA3 4DA Renfrewshire
    ScotlandBritishCompany Director661060003
    COCHRANE, James Dickie
    Thorscrag
    Caplethill Road
    PA2 7TN Paisley
    Director
    Thorscrag
    Caplethill Road
    PA2 7TN Paisley
    ScotlandBritishDyer661060003
    CONNELLY, Graham
    Goudie Street
    PA3 2LG Paisley
    Kibble School
    Renfrewshire
    United Kingdom
    Director
    Goudie Street
    PA3 2LG Paisley
    Kibble School
    Renfrewshire
    United Kingdom
    United KingdomBritishDirector45617160001
    CRAWFORD, James Robert
    79 Renfrew Road
    Paisley
    PA3 4DA Renfrewshire
    Director
    79 Renfrew Road
    Paisley
    PA3 4DA Renfrewshire
    ScotlandBritishCompany Director175255150001
    CUMMINGS, Eileen Jean
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    United Kingdom
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    United Kingdom
    United KingdomBritishDirector186765540001
    FORREST, Edith Fiona Dow
    79 Renfrew Road
    Paisley
    PA3 4DA Renfrewshire
    Director
    79 Renfrew Road
    Paisley
    PA3 4DA Renfrewshire
    ScotlandBritishCompany Director228139530001
    GOUDIE, Mary Beckett
    203 Neilston Road
    PA2 6QW Paisley
    Renfrewshire
    Director
    203 Neilston Road
    PA2 6QW Paisley
    Renfrewshire
    UkBritishRetired Deputy Head Teacher70314670001
    GOVAN, Neil
    79 Renfrew Road
    Paisley
    PA3 4DA Renfrewshire
    Director
    79 Renfrew Road
    Paisley
    PA3 4DA Renfrewshire
    ScotlandBritishDirector202638960001
    HANNAH, David
    221 Glasgow Road
    PA1 3JR Paisley
    Renfrewshire
    Director
    221 Glasgow Road
    PA1 3JR Paisley
    Renfrewshire
    ScotlandBritishProperty Developer328150003
    HARTE, John Gerard
    3 Waterside Drive
    Newton Mearns
    G77 6TL Glasgow
    Director
    3 Waterside Drive
    Newton Mearns
    G77 6TL Glasgow
    UkBritishHead Of Social Work43237480002
    HUNT, Sandra
    The Inches 25 Thornly Park Avenue
    PA2 7SD Paisley
    Renfrewshire
    Director
    The Inches 25 Thornly Park Avenue
    PA2 7SD Paisley
    Renfrewshire
    BritishDirector68975700001
    JACK, James John
    Sunfield
    2 Corsebar Avenue
    PA2 9QE Paisley
    Renfrewshire
    Director
    Sunfield
    2 Corsebar Avenue
    PA2 9QE Paisley
    Renfrewshire
    UkBritishRetired Solicitor43237500001

    Who are the persons with significant control of KIBBLE TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kibbleworks
    Renfrew Road
    PA3 4DA Paisley
    79
    Renfrewshire
    Scotland
    Apr 06, 2016
    Renfrew Road
    PA3 4DA Paisley
    79
    Renfrewshire
    Scotland
    No
    Legal FormPrivate Limited Company By Guarantee Without Share Capital And Use Of 'Limited' Exemption
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006 & Sorp - Accounting & Reporting By Charities (Sorp 2005)
    Place RegisteredScottish Register Of Companies & Scottish Register Of Charities
    Registration NumberSc269349 & Sc03561
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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