KILBRIDE RAIL TERMINALS LTD
Overview
Company Name | KILBRIDE RAIL TERMINALS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC334677 |
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 KILBRIDE RAIL TERMINALS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KILBRIDE RAIL TERMINALS LTD located?
Registered Office Address | Caledon Property Group 1 Hill Street EH2 3JP Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KILBRIDE RAIL TERMINALS LTD?
Company Name | From | Until |
---|---|---|
KILBRIDE PROPERTIES (SWINDON) LIMITED | Nov 30, 2007 | Nov 30, 2007 |
What are the latest accounts for KILBRIDE RAIL TERMINALS LTD?
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 KILBRIDE RAIL TERMINALS LTD?
Last Confirmation Statement Made Up To | Nov 30, 2025 |
---|---|
Next Confirmation Statement Due | Dec 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 30, 2024 |
Overdue | No |
What are the latest filings for KILBRIDE RAIL TERMINALS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Caledon Property Group 1 Hill Street Edinburgh EH2 3JP on Feb 13, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jacqueline Anne Burns as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Ian Peter Steer as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Change of details for Kilbride Holdings Limited as a person with significant control on Nov 15, 2023 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter James Frost as a director on Oct 05, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Director's details changed for Mr Peter James Frost on Jun 28, 2013 | 2 pages | CH01 | ||
Director's details changed for Mr Peter James Frost on Jun 28, 2013 | 2 pages | CH01 | ||
Director's details changed for Jacqueline Anne Burns on Mar 25, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Nov 30, 2017 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2017 | 6 pages | AA | ||
Accounts for a small company made up to Mar 31, 2016 | 4 pages | AA | ||
Who are the officers of KILBRIDE RAIL TERMINALS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BANYARD, Colin Roderick | Director | 1-3 Bury Street GU2 4AW Guildford Bury House Surrey United Kingdom | United Kingdom | British | Company Director | 126246840005 | ||||
STEER, Ian Peter | Director | 1-3 Bury Street GU2 4AW Guildford Bury House Surrey United Kingdom | England | British | Director | 225180200001 | ||||
URQUHART, Roderick Macduff | Secretary | The Hall Samuelston EH41 4HG Haddington E Lothian | British | 562500001 | ||||||
BROOMFIELD, John Richard | Director | 14a Anyards Road KT11 2JZ Cobham Anyards House Surrey United Kingdom | United Kingdom | British | Director | 91929650001 | ||||
BURNS, Jacqueline Anne | Director | 1-3 Bury Street GU2 4AW Guildford Bury House Surrey United Kingdom | United Kingdom | British | Chartered Accountant | 42443450005 | ||||
CARROLL, Timothy Patrick Martin | Director | 1-3 Bury Street GU2 4AW Guildford Bury House Surrey United Kingdom | United Kingdom | British | Director | 13193390001 | ||||
FROST, Peter James | Director | 1-3 Bury Street GU2 4AW Guildford Bury House Surrey United Kingdom | United Kingdom | British | Director | 154225250001 | ||||
MCGUINNESS, Neil Stephen | Director | Hazeldean Avenue EH51 0NS Boness 32 West Lothian | United Kingdom | British | Finance Director | 83466350002 | ||||
WOTHERSPOON, Robert John | Director | Glenlyon House Fortingall PH15 2LN Aberfeldy Perthshire | Scotland | British | Chief Executive | 161858620001 |
Who are the persons with significant control of KILBRIDE RAIL TERMINALS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kilbride Holdings Limited | Apr 06, 2016 | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | 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