KIRKMAN UTILITY SERVICES LTD

272 Bath Street, Glasgow, G2 4JR, Scotland
StatusACTIVE
Company No.SC323511
CategoryPrivate Limited Company
Incorporated11 May 2007
Age17 years, 24 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage alter floating charge with number

Date: 09 Mar 2023

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3235110004

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 27 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3235110003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3235110002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Oct 2017

Action Date: 08 Sep 2017

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2017-09-08

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3235110001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Feb 2017

Action Date: 08 Feb 2017

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2017-02-08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Feb 2012

Action Date: 15 Dec 2011

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2011-12-15

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Incorporation company

Date: 11 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADLESTROP CONSULTING LIMITED

THE OLD POLICE STATION,BRIDGNORTH,WV16 4QP

Number:05201219
Status:ACTIVE
Category:Private Limited Company

AMNERIS CONSULTING LTD

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:10355289
Status:ACTIVE
Category:Private Limited Company

APPLECROSS LODGE LIMITED

16 COPSE WOOD WAY,NORTHWOOD,HA6 2UE

Number:07609815
Status:ACTIVE
Category:Private Limited Company

JCO CONSULTANCY LIMITED

8 WOODLAND WAY,WELWYN,AL6 0RZ

Number:10912061
Status:ACTIVE
Category:Private Limited Company

REDHOT ENGINEERING LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source