KIBBLE CONSTRUCTION LIMITED

KIBBLE CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKIBBLE CONSTRUCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC372199
    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 CONSTRUCTION LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is KIBBLE CONSTRUCTION LIMITED located?

    Registered Office Address
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KIBBLE CONSTRUCTION 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 CONSTRUCTION LIMITED?

    Last Confirmation Statement Made Up ToFeb 03, 2026
    Next Confirmation Statement DueFeb 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2025
    OverdueNo

    What are the latest filings for KIBBLE CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 03, 2025 with no updates

    3 pagesCS01

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

    13 pagesAA

    Confirmation statement made on Feb 03, 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 Feb 03, 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

    14 pagesAA

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

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

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

    13 pagesAA

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

    2 pagesAP01

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

    2 pagesAP03

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

    1 pagesTM02

    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 William Anthony Mcfadyen as a director on Aug 31, 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

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

    2 pagesAP01

    Withdrawal of a person with significant control statement on Mar 04, 2021

    2 pagesPSC09

    Confirmation statement made on Feb 03, 2021 with no updates

    3 pagesCS01

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

    11 pagesAA

    Who are the officers of KIBBLE CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYLE, Lesley Moraig
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Secretary
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    288901460001
    ALLEN, Paul Arthur
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    United Kingdom
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    United Kingdom
    United KingdomBritishDirector169684400001
    ARMSTRONG, Thomas Mcdade
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    ScotlandBritishCompany Director263892800001
    BROWN, Alexander Patrick
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    United KingdomBritishCompany Director205149810001
    GILLESPIE, James Glen
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    United KingdomBritishDirector159587210001
    HACKETT, Mary Alexandria
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    ScotlandBritishRetired127665040001
    HARRIS, Brendan Patrick
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    ScotlandBritishDirector66804290001
    MCCARTNEY, Margaret Ralston
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    ScotlandBritishCompany Director295343010001
    MCMILLAN, Neil
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    ScotlandBritishCompany Director270247080001
    MCNEILL, James Stuart
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    ScotlandBritishCompany Director719610003
    NAIRN, David Hamilton
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    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
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    ScotlandBritishCompany Director239713990001
    NAIRN, David Hamilton
    Braehead Road
    Thorntonhall
    G74 5AQ Glasgow
    Highfield
    Lanarkshire
    Secretary
    Braehead Road
    Thorntonhall
    G74 5AQ Glasgow
    Highfield
    Lanarkshire
    British149519170001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC193003
    148651610001
    BAIRD, Audrey
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    ScotlandBritishCompany Director222567290001
    BAIRD, David
    16 Gateside Street
    KA23 9BA West Kilbride
    Fern Cottage
    Ayrshire
    Director
    16 Gateside Street
    KA23 9BA West Kilbride
    Fern Cottage
    Ayrshire
    ScotlandBritishHead Of Community Services44068400001
    BELL, Graham Mcneil
    Argyll Road
    Kilcreggan
    G84 0HU Helensburgh
    An Claggan
    Dunbartonshire
    Director
    Argyll Road
    Kilcreggan
    G84 0HU Helensburgh
    An Claggan
    Dunbartonshire
    ScotlandBritishChief Executive43237490001
    CARLE, James Aitken
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    ScotlandScottishDirector202638520001
    CHAMBERS, Russell Harald
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    ScotlandBritishCompany Director425400001
    CHONG, Paul Dominic
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    ScotlandBritishDirector146332120001
    CLARK, Elizabeth Pennington
    Kilbarchan Road
    PA11 3EG Bridge Of Weir
    Clifton
    Renfrewshire
    Director
    Kilbarchan Road
    PA11 3EG Bridge Of Weir
    Clifton
    Renfrewshire
    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
    PA3 4DA Paisley
    Abercorn House
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    ScotlandBritishCompany Director661060003
    COCHRANE, James Dickie
    Caplethill Road
    PA2 7TN Paisley
    Thorscrag
    Renfrewshire
    Director
    Caplethill Road
    PA2 7TN Paisley
    Thorscrag
    Renfrewshire
    ScotlandBritishCompany Director661060003
    CONNELLY, Graham
    Goudie Street
    PA3 2LG Paisley
    Renfrewshire
    United Kingdom
    Director
    Goudie Street
    PA3 2LG Paisley
    Renfrewshire
    United Kingdom
    United KingdomBritishDirector45617160001
    CRAWFORD, James Robert
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    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
    PA3 4DA Paisley
    Abercorn House
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    ScotlandBritishCompany Director228139530001
    GOUDIE, Mary Beckett
    Neilston Road
    PA2 6QW Paisley
    203
    Renfrewshire
    Director
    Neilston Road
    PA2 6QW Paisley
    203
    Renfrewshire
    UkBritishRetired Deputy Head Teacher70314670001
    GOVAN, Neil
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    ScotlandBritishDirector202638960001
    HANNAH, David
    Glasgow Road
    PA1 3JR Paisley
    221
    Renfrewshire
    Director
    Glasgow Road
    PA1 3JR Paisley
    221
    Renfrewshire
    ScotlandBritishProperty Developer328150003
    HARTE, John Gerard
    Waterside Drive
    Newton Mearns
    G77 6TL Glasgow
    3
    Director
    Waterside Drive
    Newton Mearns
    G77 6TL Glasgow
    3
    UkBritishHead Of School Work43237480002
    JACK, James John
    2 Corsebar Avenue
    PA2 9QE Paisley
    Sunfield
    Renfrewshire
    Director
    2 Corsebar Avenue
    PA2 9QE Paisley
    Sunfield
    Renfrewshire
    UkBritishSolicitor43237500001
    JOHNSTON, Walter Lindsay
    Paisley Road
    PA4 8EU Renfrew
    52
    Renfrewshire
    Director
    Paisley Road
    PA4 8EU Renfrew
    52
    Renfrewshire
    UkBritishLawyer137721500001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Kibbleworks
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Scotland
    Apr 06, 2016
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Scotland
    No
    Legal FormPrivate Limited Company By Guarantee Without Share Capital And Use Of 'Limited' Exemption
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006 & Sorp Accounting And Reporting By Charities
    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.

    What are the latest statements on persons with significant control for KIBBLE CONSTRUCTION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 03, 2017Feb 04, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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