About

Registered Number: SC343495
Date of Incorporation: 28/05/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Hedges Loan, Bannockburn, FK7 8HX

 

Having been setup in 2008, Kilgannon Motors Ltd have registered office in Bannockburn, it's status at Companies House is "Active". Fraser, Lyn Muriel, Kilgannon, Caroline, Kilgannon, James Gerard, Fraser, Lyn Muriel, Brian Reid Ltd., Kilgannon, Helen, Cassie, Jordan, Kilgannon, Katie, Stephen Mabbott Ltd., Stretton, David, Nmr are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Lyn Muriel 22 June 2018 - 1
CASSIE, Jordan 22 June 2018 30 September 2019 1
KILGANNON, Katie 22 June 2018 30 September 2019 1
STEPHEN MABBOTT LTD. 28 May 2008 28 May 2008 1
STRETTON, David, Nmr 01 February 2014 19 August 2014 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Lyn Muriel 22 June 2018 - 1
KILGANNON, Caroline 01 June 2020 - 1
KILGANNON, James Gerard 01 August 2018 - 1
BRIAN REID LTD. 28 May 2008 28 May 2008 1
KILGANNON, Helen 28 May 2008 01 August 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
CH03 - Change of particulars for secretary 22 July 2020
CH03 - Change of particulars for secretary 22 July 2020
CH03 - Change of particulars for secretary 22 July 2020
PSC04 - N/A 22 July 2020
CS01 - N/A 15 June 2020
AP03 - Appointment of secretary 10 June 2020
AP01 - Appointment of director 10 June 2020
TM01 - Termination of appointment of director 16 May 2020
TM01 - Termination of appointment of director 16 May 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 13 December 2018
MR01 - N/A 09 August 2018
AP03 - Appointment of secretary 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
AP03 - Appointment of secretary 04 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 31 May 2017
CH01 - Change of particulars for director 31 May 2017
CH03 - Change of particulars for secretary 31 May 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 06 February 2015
TM01 - Termination of appointment of director 19 August 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 04 February 2014
AP01 - Appointment of director 03 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 29 May 2012
CH03 - Change of particulars for secretary 29 May 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 20 August 2009
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
RESOLUTIONS - N/A 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
NEWINC - New incorporation documents 28 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.