About

Registered Number: SC110547
Date of Incorporation: 14/04/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Albert House, 308 Albert Drive, Pollokshields, Glasgow, G41 5RS

 

K C Group Shipping Ltd was founded on 14 April 1988 with its registered office in Pollokshields in Glasgow, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, Ian 01 February 1999 06 June 2016 1
KENNEDY, Hammond John N/A 01 August 2002 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 13 August 2018
PSC07 - N/A 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
TM02 - Termination of appointment of secretary 07 August 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 19 July 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 05 August 2016
MR01 - N/A 27 June 2016
TM01 - Termination of appointment of director 06 June 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 30 January 2014
CH01 - Change of particulars for director 30 January 2014
CH03 - Change of particulars for secretary 30 January 2014
AP01 - Appointment of director 28 January 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 01 April 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 29 December 2003
225 - Change of Accounting Reference Date 17 December 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 19 December 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 08 June 1999
363s - Annual Return 11 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 20 January 1998
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
AA - Annual Accounts 07 July 1997
123 - Notice of increase in nominal capital 07 July 1997
363s - Annual Return 25 March 1997
287 - Change in situation or address of Registered Office 25 March 1997
AA - Annual Accounts 25 September 1996
288 - N/A 02 August 1996
288 - N/A 14 June 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 31 May 1995
CERTNM - Change of name certificate 28 March 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 12 August 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 13 September 1993
AUD - Auditor's letter of resignation 15 June 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 30 December 1992
AA - Annual Accounts 11 March 1992
363s - Annual Return 20 January 1992
410(Scot) - N/A 30 December 1991
AA - Annual Accounts 13 February 1991
363a - Annual Return 24 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 07 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1989
MEM/ARTS - N/A 07 September 1988
CERTNM - Change of name certificate 02 September 1988
287 - Change in situation or address of Registered Office 01 September 1988
RESOLUTIONS - N/A 30 August 1988
288 - N/A 30 August 1988
288 - N/A 29 August 1988
NEWINC - New incorporation documents 14 April 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2016 Outstanding

N/A

Floating charge 13 December 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.