KIRKMAN UTILITY SERVICES LTD
Status | ACTIVE |
Company No. | SC323511 |
Category | Private Limited Company |
Incorporated | 11 May 2007 |
Age | 17 years, 24 days |
Jurisdiction | Scotland |
SUMMARY
KIRKMAN UTILITY SERVICES LTD is an active private limited company with number SC323511. It was incorporated 17 years, 24 days ago, on 11 May 2007. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.
Company Fillings
Termination director company with name termination date
Date: 13 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Bernard Lordereau
Termination date: 2023-11-10
Documents
Appoint person director company with name date
Date: 11 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kathryn Davies
Appointment date: 2023-10-03
Documents
Accounts with accounts type small
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 17 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Appoint person director company with name date
Date: 11 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-05
Officer name: Miss Stephanie Woodmass
Documents
Termination director company with name termination date
Date: 10 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-02
Officer name: Christopher David Abbott
Documents
Mortgage alter floating charge with number
Date: 09 Mar 2023
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC3235110004
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Mar 2023
Action Date: 03 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-03-03
Charge number: SC3235110004
Documents
Resolution
Date: 27 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 10 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2022-12-31
Documents
Appoint person director company with name date
Date: 28 Nov 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicolas Robert Louis Pitrat
Appointment date: 2022-09-28
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Cessation of a person with significant control
Date: 15 Nov 2022
Action Date: 28 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-28
Psc name: Remiguisz Sekita
Documents
Notification of a person with significant control
Date: 14 Oct 2022
Action Date: 28 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Brush Power Networks Limited
Notification date: 2022-09-28
Documents
Appoint person secretary company with name date
Date: 14 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-09-28
Officer name: Mr Ben Hewitson
Documents
Termination secretary company with name termination date
Date: 14 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rhona Kristine Kirkman
Termination date: 2022-09-28
Documents
Appoint person director company with name date
Date: 14 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-28
Officer name: Mr Christian Bernard Lordereau
Documents
Appoint person director company with name date
Date: 14 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-28
Officer name: Mr Ben Hewitson
Documents
Appoint person director company with name date
Date: 14 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-28
Officer name: Mr Lars Karel Hennecke
Documents
Appoint person director company with name date
Date: 14 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Abbott
Appointment date: 2022-09-28
Documents
Cessation of a person with significant control
Date: 14 Oct 2022
Action Date: 28 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-28
Psc name: Paul Howard Kirkman
Documents
Cessation of a person with significant control
Date: 14 Oct 2022
Action Date: 28 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-28
Psc name: Curtis James Hand
Documents
Mortgage satisfy charge full
Date: 29 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3235110003
Documents
Change to a person with significant control
Date: 19 Aug 2022
Action Date: 29 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-29
Psc name: Mr Remiguisz Sekita
Documents
Confirmation statement with updates
Date: 26 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Change person director company with change date
Date: 29 Apr 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-01
Officer name: Mr Remigiusz Jacek Sekita
Documents
Change person director company with change date
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-29
Officer name: Mr Remigiusz Jacek Sekita
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 18 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Change to a person with significant control
Date: 18 May 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-06
Psc name: Mr Paul Howard Kirkman
Documents
Change person director company with change date
Date: 18 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Howard Kirkman
Change date: 2021-05-18
Documents
Change person secretary company with change date
Date: 18 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rhona Kristine Kirkman
Change date: 2021-05-18
Documents
Change person director company with change date
Date: 18 May 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Howard Kirkman
Change date: 2021-04-06
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Aug 2020
Action Date: 06 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-06
Charge number: SC3235110003
Documents
Confirmation statement with updates
Date: 15 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage satisfy charge full
Date: 05 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3235110002
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 17 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Capital allotment shares
Date: 06 Oct 2017
Action Date: 08 Sep 2017
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2017-09-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2017
Action Date: 08 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-08
Charge number: SC3235110002
Documents
Mortgage satisfy charge full
Date: 18 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3235110001
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Address
Type: AD01
Old address: , C/O Finlaysons, 4 Albert Place, Perth, PH2 8JE
New address: 272 Bath Street Glasgow G2 4JR
Change date: 2017-07-14
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Mar 2017
Action Date: 24 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3235110001
Charge creation date: 2017-03-24
Documents
Capital allotment shares
Date: 13 Feb 2017
Action Date: 08 Feb 2017
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2017-02-08
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Curtis James Hand
Appointment date: 2017-01-01
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Remigiusz Jacek Sekita
Appointment date: 2017-01-01
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Change person secretary company with change date
Date: 09 Jun 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-04-30
Officer name: Rhona Kristine Kirkman
Documents
Change person director company with change date
Date: 09 Jun 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Howard Kirkman
Change date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Change person director company with change date
Date: 02 Jul 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Howard Kirkman
Change date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Capital allotment shares
Date: 06 Feb 2012
Action Date: 15 Dec 2011
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Change person director company with change date
Date: 20 Dec 2010
Action Date: 20 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Howard Kirkman
Change date: 2010-12-20
Documents
Change person secretary company with change date
Date: 20 Dec 2010
Action Date: 20 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-20
Officer name: Rhona Kristine Kirkman
Documents
Change registered office address company with date old address
Date: 20 Dec 2010
Action Date: 20 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-20
Old address: , Ferngully, Milton of Collace, Burrelton, Blairgowrie, PH13 9PR
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Howard Kirkman
Change date: 2010-05-11
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Some Companies
THE OLD POLICE STATION,BRIDGNORTH,WV16 4QP
Number: | 05201219 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 10355289 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 COPSE WOOD WAY,NORTHWOOD,HA6 2UE
Number: | 07609815 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WOODLAND WAY,WELWYN,AL6 0RZ
Number: | 10912061 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 APSLEY WAY,STOCKTON ON TEES,TS17 5GD
Number: | 04122928 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMARIA GLOBAL CORPORATION LTD
53 CASTLEMAINE AVENUE,SOUTH CROYDON,CR2 7HW
Number: | 10044212 |
Status: | ACTIVE |
Category: | Private Limited Company |