KD COMMUNICATION SYSTEMS LTD
Overview
| Company Name | KD COMMUNICATION SYSTEMS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC590522 |
| 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 KD COMMUNICATION SYSTEMS LTD?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is KD COMMUNICATION SYSTEMS LTD located?
| Registered Office Address | Hillington Business Centre Nasmyth Road South Hillington Park G52 4RE Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KD COMMUNICATION SYSTEMS LTD?
| Company Name | From | Until |
|---|---|---|
| KD COMMUNICATIONS SYSTEMS LTD | Mar 06, 2018 | Mar 06, 2018 |
What are the latest accounts for KD COMMUNICATION SYSTEMS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KD COMMUNICATION SYSTEMS LTD?
| Last Confirmation Statement Made Up To | Mar 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2025 |
| Overdue | No |
What are the latest filings for KD COMMUNICATION SYSTEMS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Scott Richard Clarke as a director on Jan 19, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Registered office address changed from 120 Carstairs Street Glasgow G40 4JD Scotland to Hillington Business Centre Nasmyth Road South Hillington Park Glasgow G52 4RE on Apr 27, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 05, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Appointment of Mr Scott Richard Clarke as a director on Nov 15, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek George May as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Derek George May as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Apr 04, 2022
| 3 pages | SH01 | ||||||||||
Appointment of Mr Derek George May as a secretary on Apr 04, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mr Derek George May as a director on Apr 04, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from 367 Mosspark Boulevard Glasgow G52 1JH Scotland to 120 Carstairs Street Glasgow G40 4JD on Apr 11, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Registered office address changed from 8 Benview Road Clarkston Toll Glasgow G76 7PP United Kingdom to 367 Mosspark Boulevard Glasgow G52 1JH on Oct 01, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of KD COMMUNICATION SYSTEMS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Kieron Martin John | Director | Nasmyth Road South Hillington Park G52 4RE Glasgow Hillington Business Centre Scotland | United Kingdom | British | 243812070001 | |||||
| MAY, Derek George | Secretary | Carstairs Street G40 4JD Glasgow 120 Scotland | 294654980001 | |||||||
| CLARKE, Scott Richard | Director | Nasmyth Road South Hillington Park G52 4RE Glasgow Hillington Business Centre Scotland | Scotland | Scottish | 302290340001 | |||||
| MAY, Derek George | Director | Manse Road ML1 2PY Motherwell 142 Scotland | Scotland | British | 149925790001 |
Who are the persons with significant control of KD COMMUNICATION SYSTEMS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kieron Martin John Davis | Mar 06, 2018 | Nasmyth Road South Hillington Park G52 4RE Glasgow Hillington Business Centre Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
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