KIRKTON CONTROLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registration of a charge

View Document

24/03/2524 March 2025 Registration of charge SC1563640005, created on 2025-03-19

View Document

12/03/2512 March 2025 Alterations to floating charge SC1563640004

View Document

12/03/2512 March 2025 Alterations to floating charge SC1563640003

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

05/02/255 February 2025 Registration of charge SC1563640004, created on 2025-01-29

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Director's details changed for Colin Hart on 2024-03-14

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Appointment of Mr Calum Haddock as a director on 2023-03-14

View Document

31/05/2331 May 2023 Appointment of Mr Ian Stewart as a director on 2023-03-14

View Document

31/05/2331 May 2023 Appointment of Mr Thomas Patrick Meehan as a director on 2023-03-14

View Document

31/05/2331 May 2023 Appointment of Mr Jacek Romuald Kaczalek as a director on 2023-03-14

View Document

31/05/2331 May 2023 Appointment of Mr Duncan Joseph Muir as a director on 2023-03-14

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Memorandum and Articles of Association

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Registration of charge SC1563640003, created on 2023-03-14

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/12/229 December 2022 Satisfaction of charge 2 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/214 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2018

View Document

28/03/1928 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2017

View Document

28/03/1928 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/03/16

View Document

20/03/1920 March 2019 CESSATION OF COLIN HART AS A PSC

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRKTON CONTROLS HOLDINGS LIMITED

View Document

20/03/1920 March 2019 CESSATION OF MALCOLM HADDOCK AS A PSC

View Document

26/11/1826 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/03/1611 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MRS ELAINE HART

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MRS MARGARET HADDOCK

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/03/1510 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/03/1412 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HART / 18/03/2013

View Document

18/03/1318 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / COLIN HART / 18/03/2013

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/03/1212 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM UNIT 2B INCHMUIR ROAD WHITEHILL INDUSTRIAL ESTATE BATHGATE WEST LOTHIAN EH48 2EP

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HADDOCK / 21/03/2011

View Document

14/03/1114 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HADDOCK / 06/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HART / 06/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/087 April 2008 CAPITALS NOT ROLLED UP

View Document

10/03/0810 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/05/0717 May 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: UNIT 1, KNIGHTSRIDGE IND. ESTATE KNIGHTSRIDGE EAST LIVINGSTON WEST LOTHIAN EH54 8RA

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

28/10/0028 October 2000 DIRECTOR RESIGNED

View Document

28/10/0028 October 2000 NEW DIRECTOR APPOINTED

View Document

28/10/0028 October 2000 NEW DIRECTOR APPOINTED

View Document

28/10/0028 October 2000 NEW SECRETARY APPOINTED

View Document

28/10/0028 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: HERIOT WATT RESEARCH PARK UNIT 1 BLOCK 5 RESEARCH AVENUE S RICCARTON EDINBURGH EH14 4AP

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

21/03/9921 March 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 PARTIC OF MORT/CHARGE *****

View Document

25/11/9825 November 1998 S366A DISP HOLDING AGM 23/11/98

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

08/03/958 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 NEW SECRETARY APPOINTED

View Document

06/03/956 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company