About

Registered Number: SC268479
Date of Incorporation: 27/05/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

 

Established in 2004, Kibble Campus Developments Ltd has its registered office in Paisley, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHONG, Paul Dominic 29 March 2016 29 August 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 August 2020
AP01 - Appointment of director 01 June 2020
CS01 - N/A 28 May 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 06 March 2020
AA - Annual Accounts 20 November 2019
AP01 - Appointment of director 30 October 2019
CS01 - N/A 28 May 2019
TM01 - Termination of appointment of director 03 April 2019
AP01 - Appointment of director 31 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 20 November 2018
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 01 October 2018
CH01 - Change of particulars for director 09 July 2018
CH01 - Change of particulars for director 09 July 2018
CH01 - Change of particulars for director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
CS01 - N/A 29 May 2018
AP01 - Appointment of director 08 February 2018
AA - Annual Accounts 16 November 2017
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
TM01 - Termination of appointment of director 03 October 2017
CS01 - N/A 31 May 2017
AP01 - Appointment of director 06 February 2017
TM01 - Termination of appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 04 November 2016
TM01 - Termination of appointment of director 02 November 2016
AR01 - Annual Return 31 May 2016
AP01 - Appointment of director 01 April 2016
AP01 - Appointment of director 12 November 2015
AP01 - Appointment of director 12 November 2015
AP01 - Appointment of director 12 November 2015
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 01 June 2015
TM01 - Termination of appointment of director 06 April 2015
TM01 - Termination of appointment of director 15 January 2015
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 30 May 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 06 March 2014
MISC - Miscellaneous document 03 March 2014
AA - Annual Accounts 19 November 2013
TM01 - Termination of appointment of director 14 November 2013
AP01 - Appointment of director 05 September 2013
CH01 - Change of particulars for director 06 June 2013
AR01 - Annual Return 03 June 2013
TM01 - Termination of appointment of director 15 November 2012
RESOLUTIONS - N/A 12 November 2012
CC04 - Statement of companies objects 12 November 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 07 June 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 21 September 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 31 May 2011
AP01 - Appointment of director 18 March 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 02 June 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
AA - Annual Accounts 10 October 2008
363s - Annual Return 24 June 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 15 October 2007
363s - Annual Return 28 June 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 02 June 2006
RESOLUTIONS - N/A 03 May 2006
410(Scot) - N/A 11 November 2005
MEM/ARTS - N/A 25 October 2005
AA - Annual Accounts 18 October 2005
410(Scot) - N/A 12 October 2005
RESOLUTIONS - N/A 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 July 2005
363s - Annual Return 27 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
225 - Change of Accounting Reference Date 06 September 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

Description Date Status Charge by
Assignation of guarantee bond 08 November 2005 Outstanding

N/A

Bond & floating charge 27 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.