About

Registered Number: SC287650
Date of Incorporation: 19/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA

 

Having been setup in 2005, Kibble Trading Ltd have registered office in Renfrewshire, it's status at Companies House is "Active". The companies directors are listed as Nairn, David Hamilton, Allen, Paul Arthur, Armstrong, Thomas Mcdade, Baird, Audrey, Connelly, Graham, Crawford, James Robert, Forrest, Edith Fiona Dow, Gillespie, James Glen, Hackett, Mary Alexandria, Harris, Brendan Patrick, Jackson, Marion Hunter, Mcmillan, Neil, Sloan, Duncan Elliott, Soutar, Sinclair Hamilton, Baird, David, Carle, James Aitken, Chambers, Russell Harald, Chong, Paul Dominic, Clarke, Tony, Cochrane, James Dickie, Cummings, Eileen Jean, Goudie, Mary Beckett, Govan, Neil, Hannah, David, Harte, John Gerard, Hunt, Sandra, Jack, James John, Johnston, Walter Lindsay, Mackenzie, Joan Mary, Dr, Mccool, Thomas Joseph, Mcginlay, Ronald, Mcintosh, John, Paterson, James Andrew, Robertson, Iain Marshall, Walker, Gavin Norman at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Paul Arthur 24 April 2012 - 1
ARMSTRONG, Thomas Mcdade 29 October 2019 - 1
BAIRD, Audrey 30 October 2018 - 1
CONNELLY, Graham 25 June 2013 - 1
CRAWFORD, James Robert 31 October 2017 - 1
FORREST, Edith Fiona Dow 30 January 2019 - 1
GILLESPIE, James Glen 28 October 2015 - 1
HACKETT, Mary Alexandria 25 August 2009 - 1
HARRIS, Brendan Patrick 31 January 2017 - 1
JACKSON, Marion Hunter 11 February 2011 - 1
MCMILLAN, Neil 01 June 2020 - 1
SLOAN, Duncan Elliott 25 March 2014 - 1
SOUTAR, Sinclair Hamilton 31 October 2017 - 1
BAIRD, David 29 November 2005 31 December 2016 1
CARLE, James Aitken 28 October 2015 29 June 2018 1
CHAMBERS, Russell Harald 30 January 2018 28 January 2020 1
CHONG, Paul Dominic 29 March 2016 29 August 2018 1
CLARKE, Tony 12 March 2008 31 December 2016 1
COCHRANE, James Dickie 29 November 2005 31 March 2015 1
CUMMINGS, Eileen Jean 31 March 2014 31 December 2018 1
GOUDIE, Mary Beckett 29 November 2005 31 October 2012 1
GOVAN, Neil 28 September 2015 04 May 2018 1
HANNAH, David 12 February 2007 01 December 2014 1
HARTE, John Gerard 29 November 2005 31 December 2014 1
HUNT, Sandra 27 November 2007 16 September 2008 1
JACK, James John 19 July 2005 23 August 2011 1
JOHNSTON, Walter Lindsay 24 March 2009 31 October 2017 1
MACKENZIE, Joan Mary, Dr 29 November 2005 28 February 2014 1
MCCOOL, Thomas Joseph 29 November 2005 30 September 2007 1
MCGINLAY, Ronald 31 October 2017 18 March 2020 1
MCINTOSH, John 01 March 2009 28 August 2020 1
PATERSON, James Andrew 24 March 2009 05 November 2013 1
ROBERTSON, Iain Marshall 29 November 2005 01 April 2019 1
WALKER, Gavin Norman 29 November 2005 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
NAIRN, David Hamilton 19 July 2005 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 August 2020
CS01 - N/A 23 July 2020
AP01 - Appointment of director 01 June 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 06 March 2020
AA - Annual Accounts 21 November 2019
AP01 - Appointment of director 30 October 2019
CS01 - N/A 29 July 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
CS01 - N/A 20 July 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
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 19 July 2017
AP01 - Appointment of director 27 June 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
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 04 November 2016
TM01 - Termination of appointment of director 02 November 2016
CS01 - N/A 01 August 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 22 July 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 23 July 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 10 September 2013
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 25 July 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 23 July 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 22 September 2011
AA - Annual Accounts 21 September 2011
CERTNM - Change of name certificate 01 September 2011
RESOLUTIONS - N/A 01 September 2011
AR01 - Annual Return 21 July 2011
AP01 - Appointment of director 24 March 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 27 July 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 20 July 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 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 09 October 2008
363s - Annual Return 17 September 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 29 December 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
AA - Annual Accounts 15 October 2007
363s - Annual Return 09 August 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 30 August 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
225 - Change of Accounting Reference Date 07 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
RESOLUTIONS - N/A 07 October 2005
CERTNM - Change of name certificate 22 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.