KENYART LIMITED
Status | ACTIVE |
Company No. | SC130124 |
Category | Private Limited Company |
Incorporated | 21 Feb 1991 |
Age | 33 years, 3 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
KENYART LIMITED is an active private limited company with number SC130124. It was incorporated 33 years, 3 months, 14 days ago, on 21 February 1991. The company address is 88 Greenhill Road, Paisley, PA3 1RD, Renfrewshire.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 19 Jul 2022
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Edgar John Wilson
Notification date: 2020-09-17
Documents
Notification of a person with significant control
Date: 19 Jul 2022
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-17
Psc name: Gregory Andrew Wilson
Documents
Cessation of a person with significant control
Date: 19 Jul 2022
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-17
Psc name: Sally Edgar Wilson
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Confirmation statement with updates
Date: 26 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Change person secretary company with change date
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gregory Andrew Wilson
Change date: 2019-01-15
Documents
Change person director company with change date
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-15
Officer name: Edgar John Wilson
Documents
Change person director company with change date
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregory Andrew Wilson
Change date: 2019-01-15
Documents
Change to a person with significant control
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-15
Psc name: Mrs Sally Edgar Wilson
Documents
Change person director company with change date
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sally Edgar Wilson
Change date: 2019-01-15
Documents
Change person director company with change date
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Gilmour Wilson
Change date: 2019-01-15
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 16 Jul 2018
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sally Edgar Wilson
Change date: 2017-08-18
Documents
Change to a person with significant control
Date: 16 Jul 2018
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sally Edgar Wilson
Change date: 2017-08-18
Documents
Change person director company with change date
Date: 16 Jul 2018
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-18
Officer name: Sally Edgar Wilson
Documents
Change person director company with change date
Date: 16 Jul 2018
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Gilmour Wilson
Change date: 2017-08-18
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 04 Nov 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-06-30
Officer name: Mr Gregory Andrew Wilson
Documents
Termination secretary company with name termination date
Date: 04 Nov 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Hamilton Purvis
Termination date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-16
New address: 88 Greenhill Road Paisley Renfrewshire PA3 1rd
Old address: Prp Legal Limited Kensington House 227 Sauchiehall Street Glasgow G2 3EX
Documents
Capital cancellation shares
Date: 23 Sep 2015
Action Date: 31 Mar 2015
Category: Capital
Type: SH06
Capital : 41,670 GBP
Date: 2015-03-31
Documents
Capital return purchase own shares
Date: 23 Sep 2015
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-13
Old address: C/O Grant & Wylie 90 Mitchell Street Glasgow G1 3LY
New address: Prp Legal Limited Kensington House 227 Sauchiehall Street Glasgow G2 3EX
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Legacy
Date: 03 Feb 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/08; no change of members
Documents
Accounts with accounts type small
Date: 04 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/07; full list of members
Documents
Accounts with accounts type small
Date: 15 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/05; full list of members
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/04; full list of members
Documents
Accounts with accounts type medium
Date: 08 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/03; full list of members
Documents
Accounts with accounts type medium
Date: 25 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 01 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/02; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 28 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/00; full list of members
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/99; full list of members
Documents
Accounts with accounts type small
Date: 08 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type small
Date: 08 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 31 Mar 1998
Category: Capital
Type: 169
Description: £ ic 100000/50000 12/03/98 £ sr 50000@1=50000
Documents
Legacy
Date: 30 Mar 1998
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 29 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/98; no change of members
Documents
Accounts with accounts type small
Date: 16 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 15 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/97; no change of members
Documents
Accounts with accounts type small
Date: 21 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 07 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/96; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 23 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 02 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 17 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/94; no change of members
Documents
Accounts with accounts type small
Date: 08 Jul 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 10 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/93; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 21 Apr 1992
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 06 Apr 1992
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 06 Apr 1992
Category: Capital
Type: 88(2)R
Description: Ad 30/03/92--------- £ si 99998@1=99998 £ ic 2/100000
Documents
Legacy
Date: 02 Apr 1992
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/92; full list of members
Documents
Legacy
Date: 26 Mar 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Some Companies
4 CEDAR CLOSE,BROMLEY,BR2 8PR
Number: | 07424299 |
Status: | ACTIVE |
Category: | Private Limited Company |
FENCHURCH PROPERTIES AND INVESTMENTS LIMITED
DUDLEY MANSIONS,LONDON,NW8 9AR
Number: | 07141357 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 LINCOLN RD.,LINCOLN,LN6 8HB
Number: | 01092346 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10810072 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3/2, 19 BRANKLYN COURT,GLASGOW,G13 1GL
Number: | SC526998 |
Status: | ACTIVE |
Category: | Private Limited Company |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 07844066 |
Status: | ACTIVE |
Category: | Private Limited Company |