KIRKMAN UTILITY SERVICES LTD
Overview
Company Name | KIRKMAN UTILITY SERVICES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC323511 |
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 KIRKMAN UTILITY SERVICES LTD?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is KIRKMAN UTILITY SERVICES LTD located?
Registered Office Address | 24 Rutland Street EH1 2AN Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KIRKMAN UTILITY SERVICES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KIRKMAN UTILITY SERVICES LTD?
Last Confirmation Statement Made Up To | May 11, 2026 |
---|---|
Next Confirmation Statement Due | May 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 11, 2025 |
Overdue | No |
What are the latest filings for KIRKMAN UTILITY SERVICES LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge SC3235110004 in full | 1 pages | MR04 | ||
Confirmation statement made on May 11, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Remigiusz Jacek Sekita as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Notification of Brush Group Limited as a person with significant control on Nov 28, 2024 | 2 pages | PSC02 | ||
Cessation of Brush Power Networks Limited as a person with significant control on Nov 28, 2024 | 1 pages | PSC07 | ||
Registered office address changed from 24 Rutland Street Rutland Street Edinburgh EH1 2AN Scotland to 24 Rutland Street Edinburgh EH1 2AN on Nov 28, 2024 | 1 pages | AD01 | ||
Termination of appointment of Paul Howard Kirkman as a director on Nov 02, 2024 | 1 pages | TM01 | ||
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 24 Rutland Street Rutland Street Edinburgh EH1 2AN on Nov 07, 2024 | 1 pages | AD01 | ||
Termination of appointment of Kathryn Davies as a director on Oct 18, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 71 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christian Bernard Lordereau as a director on Nov 10, 2023 | 1 pages | TM01 | ||
Appointment of Miss Kathryn Davies as a director on Oct 03, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on May 11, 2023 with updates | 5 pages | CS01 | ||
Appointment of Miss Stephanie Woodmass as a director on Apr 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher David Abbott as a director on Mar 02, 2023 | 1 pages | TM01 | ||
Alterations to floating charge SC3235110004 | 136 pages | 466(Scot) | ||
Registration of charge SC3235110004, created on Mar 03, 2023 | 18 pages | MR01 | ||
Memorandum and Articles of Association | 9 pages | MA | ||
Who are the officers of KIRKMAN UTILITY SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEWITSON, Ben | Secretary | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | 301168460001 | |||||||
HAND, Curtis James | Director | Sandridge Road AL1 4AG St. Albans 63 England | England | British | Electrical Engineer | 224124680001 | ||||
HENNECKE, Lars Karel | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | England | German | Director | 273177950001 | ||||
HEWITSON, Benjamin Peter Thexton | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | United Kingdom | British | Director | 214973510001 | ||||
PITRAT, Nicolas Robert Louis | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | England | British,French | Director | 284563830001 | ||||
WOODMASS, Stephanie, Ms. | Director | Rutland Street EH1 2AN Edinburgh 24 Scotland | United Kingdom | British | Director | 307761210001 | ||||
KIRKMAN, Rhona Kristine | Secretary | Little Shoe Broad Blockley GL56 9AX Moreton-In-Marsh 9 Gloucestershire England | British | 121393470001 | ||||||
ABBOTT, Christopher David | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | England | British | Director | 284593720002 | ||||
DAVIES, Kathryn | Director | Bath Street G2 4JR Glasgow 272 Scotland | England | British | Director | 314599480001 | ||||
KIRKMAN, Paul Howard | Director | Little Shoe Broad Blockley GL56 9AX Moreton-In-Marsh 9 Gloucestershire England | England | British | Engineer | 121393460004 | ||||
LORDEREAU, Christian Bernard | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | United Kingdom | French,British | Director | 284575870001 | ||||
SEKITA, Remigiusz Jacek | Director | Edenfield Close B97 6TP Redditch 15 Worcestershire England | England | Polish | Electrical Engineer | 224124130002 |
Who are the persons with significant control of KIRKMAN UTILITY SERVICES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brush Group Limited | Nov 28, 2024 | Loughborough LE11 1EX Leicestershire Nottingham Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Brush Power Networks Limited | Sep 28, 2022 | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Remiguisz Sekita | Feb 07, 2017 | Bath Street G2 4JR Glasgow 272 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Curtis James Hand | Feb 07, 2017 | Bath Street G2 4JR Glasgow 272 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Howard Kirkman | Jun 30, 2016 | Bath Street G2 4JR Glasgow 272 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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