About

Registered Number: SC066285
Date of Incorporation: 07/11/1978 (45 years and 5 months ago)
Company Status: Active
Registered Address: Miller Lane, Clydebank, G81 1UJ

 

Established in 1978, K.G. Contracts Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The company has 3 directors listed as Keenan, William, Keenan, Noreen, Keenan, William John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEENAN, Noreen 15 May 2014 - 1
KEENAN, William John 16 August 2017 - 1
Secretary Name Appointed Resigned Total Appointments
KEENAN, William 08 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 27 June 2018
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 02 July 2014
AP01 - Appointment of director 10 June 2014
AP03 - Appointment of secretary 10 June 2014
TM02 - Termination of appointment of secretary 10 June 2014
AP01 - Appointment of director 10 June 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 30 July 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 11 September 2003
225 - Change of Accounting Reference Date 21 July 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 08 September 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 04 September 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 06 September 1995
410(Scot) - N/A 11 April 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 29 August 1994
287 - Change in situation or address of Registered Office 22 March 1994
287 - Change in situation or address of Registered Office 30 November 1993
AA - Annual Accounts 10 September 1993
363s - Annual Return 10 September 1993
AA - Annual Accounts 21 January 1993
363a - Annual Return 04 November 1992
288 - N/A 22 November 1991
288 - N/A 22 November 1991
363a - Annual Return 23 September 1991
AA - Annual Accounts 20 September 1991
288 - N/A 11 July 1991
288 - N/A 13 June 1991
363 - Annual Return 10 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1990
AA - Annual Accounts 20 September 1990
287 - Change in situation or address of Registered Office 20 September 1990
363 - Annual Return 12 June 1989
363 - Annual Return 12 June 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
287 - Change in situation or address of Registered Office 16 May 1989
MISC - Miscellaneous document 07 March 1989
MISC - Miscellaneous document 07 March 1989
AA - Annual Accounts 27 February 1989
419a(Scot) - N/A 23 March 1988
410(Scot) - N/A 16 March 1988
363 - Annual Return 23 April 1987
363 - Annual Return 23 April 1987
AA - Annual Accounts 19 March 1987
AA - Annual Accounts 19 March 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 27 March 1995 Outstanding

N/A

Standard security 10 March 1988 Outstanding

N/A

Standard security 02 September 1983 Fully Satisfied

N/A

Floating charge 14 September 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.