Tms Kits Direct LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-09-30 | |
Trade Debtors | £557,971 | +25.20% |
Employees | £55 | 0% |
Total assets | £431,137 | -37.52% |
KILBRIDE CONSTRUCTION LIMITED
Company type | Private Limited Company, Active |
Company Number | SC268456 |
Record last updated | Tuesday, May 16, 2017 6:15:26 AM UTC |
Official Address | 1 Cambuslang Court Shettleston There are 544 companies registered at this street |
Locality | Shettleston |
Region | Glasgow City, Scotland |
Postal Code | G328FH |
Sector | Construction of other civil engineering projects n.e.c. |
Visits
-
Paul Kean (born on Mar 15, 1963), 32 companies
-
-
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Jun 12, 2014 | Registration of a charge / charge code |  |
Financials | Jun 3, 2014 | Annual accounts |  |
Registry | May 27, 2014 | Annual return |  |
Registry | Jan 20, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jun 12, 2013 | Annual return |  |
Financials | Apr 17, 2013 | Annual accounts |  |
Registry | Jul 4, 2012 | Annual return |  |
Registry | Feb 13, 2012 | Change of accounting reference date |  |
Registry | Jan 31, 2012 | Company name change |  |
Registry | Jan 31, 2012 | Change of name certificate |  |
Registry | Jan 31, 2012 | Change of name 10 |  |
Financials | Dec 19, 2011 | Annual accounts |  |
Registry | Jun 24, 2011 | Annual return |  |
Financials | Dec 23, 2010 | Annual accounts |  |
Registry | Jun 7, 2010 | Annual return |  |
Financials | Aug 6, 2009 | Annual accounts |  |
Registry | Jun 11, 2009 | Annual return |  |
Registry | Mar 9, 2009 | Change in situation or address of registered office |  |
Financials | Jan 7, 2009 | Annual accounts |  |
Registry | May 30, 2008 | Annual return |  |
Registry | Aug 20, 2007 | Annual return 14268... |  |
Financials | Aug 14, 2007 | Annual accounts |  |
Financials | Jan 24, 2007 | Annual accounts 14268... |  |
Registry | Jan 20, 2007 | Particulars of mortgage/charge |  |
Registry | Nov 8, 2006 | Particulars of mortgage/charge 14268... |  |
Registry | Jun 6, 2006 | Annual return |  |
Registry | May 8, 2006 | Appointment of a secretary |  |
Registry | May 8, 2006 | Resignation of a secretary |  |
Registry | Mar 1, 2006 | Appointment of a woman as Secretary |  |
Registry | Oct 21, 2005 | Change of accounting reference date |  |
Registry | Jun 27, 2005 | Annual return |  |
Financials | Mar 23, 2005 | Annual accounts |  |
Registry | Mar 16, 2005 | Change of accounting reference date |  |
Registry | Mar 1, 2005 | Appointment of a secretary |  |
Registry | Mar 1, 2005 | Resignation of a secretary |  |
Registry | Nov 9, 2004 | Resignation of one Secretary (a woman) |  |
Registry | Jun 14, 2004 | Resignation of a secretary |  |
Registry | Jun 14, 2004 | Appointment of a secretary |  |
Registry | Jun 14, 2004 | Appointment of a director |  |
Registry | Jun 14, 2004 | Resignation of a director |  |
Registry | May 26, 2004 | Four appointments: a woman, 2 companies and a man |  |