About

Registered Number: SC183257
Date of Incorporation: 23/02/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: Unit 23a St. James Avenue, East Kilbride, Glasgow, G74 5QD

 

Having been setup in 1998, Kennedy Coachworks Ltd has its registered office in Glasgow. We don't currently know the number of employees at this company. The current directors of the business are listed as Kennedy, Donald Lawrence, Mccathie, Thomasina Sarah, Stirling, Dorothy Nisbet, I A Stewart & Company, Donald, Marjory Yvonne Mckellar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALD, Marjory Yvonne Mckellar 23 February 1998 27 February 2015 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Donald Lawrence 22 February 1999 01 July 2003 1
MCCATHIE, Thomasina Sarah 20 August 2006 22 February 2007 1
STIRLING, Dorothy Nisbet 23 February 1998 22 February 1999 1
I A STEWART & COMPANY 22 February 2007 23 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 21 November 2014
CERTNM - Change of name certificate 09 January 2014
AR01 - Annual Return 09 January 2014
AD01 - Change of registered office address 09 January 2014
AP01 - Appointment of director 09 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 06 March 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
AA - Annual Accounts 16 February 2007
363s - Annual Return 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 08 May 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 22 June 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 22 June 1999
363s - Annual Return 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 24 February 1998
NEWINC - New incorporation documents 23 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.