About

Registered Number: SC140608
Date of Incorporation: 08/10/1992 (32 years and 6 months ago)
Company Status: Active
Registered Address: Strathearn House, 211 Hope Street, Glasgow, G2 2UW

 

Kpg (Nm) Ltd was founded on 08 October 1992 with its registered office in Glasgow, it has a status of "Active". We do not know the number of employees at Kpg (Nm) Ltd. There are 3 directors listed as Glen, Maurice Keith, Clark, Graham Iain, Hamilton, Fiona Campbell for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Fiona Campbell 08 October 1992 04 July 1994 1
Secretary Name Appointed Resigned Total Appointments
GLEN, Maurice Keith 28 June 2013 - 1
CLARK, Graham Iain 09 July 2010 28 June 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 01 November 2019
CH01 - Change of particulars for director 23 January 2019
CH01 - Change of particulars for director 23 January 2019
AA - Annual Accounts 27 December 2018
AP01 - Appointment of director 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
MR04 - N/A 22 November 2018
MR04 - N/A 22 November 2018
CS01 - N/A 19 October 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 11 October 2017
MR04 - N/A 04 May 2017
MR04 - N/A 19 April 2017
MR04 - N/A 19 April 2017
CS01 - N/A 23 October 2016
AA - Annual Accounts 20 October 2016
MR01 - N/A 01 July 2016
MR01 - N/A 11 May 2016
MR01 - N/A 08 March 2016
MR01 - N/A 02 March 2016
MR04 - N/A 14 February 2016
MR04 - N/A 14 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 10 November 2015
MR01 - N/A 26 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 13 October 2014
MR01 - N/A 21 February 2014
MR04 - N/A 21 February 2014
MR01 - N/A 20 February 2014
MR01 - N/A 19 February 2014
MR01 - N/A 19 February 2014
MR01 - N/A 09 January 2014
AA - Annual Accounts 03 January 2014
MR01 - N/A 26 October 2013
MR01 - N/A 17 October 2013
MR01 - N/A 17 October 2013
MR01 - N/A 17 October 2013
AR01 - Annual Return 12 October 2013
MR01 - N/A 12 October 2013
MR01 - N/A 03 October 2013
MR01 - N/A 20 September 2013
MR01 - N/A 20 September 2013
AP03 - Appointment of secretary 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
TM02 - Termination of appointment of secretary 28 June 2013
MR01 - N/A 02 May 2013
MR01 - N/A 02 May 2013
AP01 - Appointment of director 11 April 2013
MG02s - Statement of satisfaction in full or in part of a charge 13 March 2013
MG02s - Statement of satisfaction in full or in part of a charge 13 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 13 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 13 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 01 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 15 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 20 June 2012
MG02s - Statement of satisfaction in full or in part of a charge 28 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 07 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 08 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 30 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 27 October 2010
AP03 - Appointment of secretary 16 July 2010
TM02 - Termination of appointment of secretary 16 July 2010
AA - Annual Accounts 14 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
287 - Change in situation or address of Registered Office 23 June 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 22 October 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
363s - Annual Return 07 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 October 2007
AA - Annual Accounts 03 September 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
CERTNM - Change of name certificate 21 March 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 31 August 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 01 November 2005
419a(Scot) - N/A 22 September 2005
419a(Scot) - N/A 09 September 2005
419a(Scot) - N/A 09 September 2005
419a(Scot) - N/A 09 September 2005
419a(Scot) - N/A 09 September 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
123 - Notice of increase in nominal capital 19 August 2004
MEM/ARTS - N/A 19 August 2004
AA - Annual Accounts 02 February 2004
410(Scot) - N/A 16 January 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 13 November 2002
410(Scot) - N/A 30 October 2002
410(Scot) - N/A 02 July 2002
419a(Scot) - N/A 02 April 2002
419a(Scot) - N/A 02 April 2002
419a(Scot) - N/A 02 April 2002
410(Scot) - N/A 25 March 2002
RESOLUTIONS - N/A 22 November 2001
123 - Notice of increase in nominal capital 22 November 2001
363s - Annual Return 25 October 2001
AA - Annual Accounts 07 August 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
410(Scot) - N/A 12 June 2001
287 - Change in situation or address of Registered Office 06 June 2001
419a(Scot) - N/A 15 May 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 30 October 1998
419a(Scot) - N/A 14 May 1998
AA - Annual Accounts 02 February 1998
410(Scot) - N/A 25 November 1997
363s - Annual Return 20 November 1997
410(Scot) - N/A 29 July 1997
419a(Scot) - N/A 13 May 1997
410(Scot) - N/A 08 May 1997
CERTNM - Change of name certificate 05 February 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 27 November 1996
419a(Scot) - N/A 13 September 1996
AA - Annual Accounts 01 February 1996
410(Scot) - N/A 22 January 1996
363s - Annual Return 27 October 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 03 October 1995
410(Scot) - N/A 13 April 1995
363s - Annual Return 20 February 1995
410(Scot) - N/A 28 July 1994
AA - Annual Accounts 26 July 1994
287 - Change in situation or address of Registered Office 26 July 1994
288 - N/A 14 July 1994
287 - Change in situation or address of Registered Office 26 April 1994
410(Scot) - N/A 25 March 1994
363s - Annual Return 17 January 1994
353 - Register of members 19 December 1993
287 - Change in situation or address of Registered Office 29 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1993
288 - N/A 03 November 1992
288 - N/A 03 November 1992
287 - Change in situation or address of Registered Office 29 October 1992
288 - N/A 13 October 1992
288 - N/A 13 October 1992
NEWINC - New incorporation documents 08 October 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2016 Outstanding

N/A

A registered charge 05 May 2016 Fully Satisfied

N/A

A registered charge 07 March 2016 Outstanding

N/A

A registered charge 10 February 2016 Outstanding

N/A

A registered charge 22 January 2015 Outstanding

N/A

A registered charge 10 February 2014 Outstanding

N/A

A registered charge 10 February 2014 Outstanding

N/A

A registered charge 30 January 2014 Outstanding

N/A

A registered charge 30 January 2014 Outstanding

N/A

A registered charge 23 December 2013 Fully Satisfied

N/A

A registered charge 14 October 2013 Fully Satisfied

N/A

A registered charge 07 October 2013 Outstanding

N/A

A registered charge 07 October 2013 Fully Satisfied

N/A

A registered charge 07 October 2013 Outstanding

N/A

A registered charge 02 October 2013 Outstanding

N/A

A registered charge 24 September 2013 Outstanding

N/A

A registered charge 09 September 2013 Outstanding

N/A

A registered charge 09 September 2013 Fully Satisfied

N/A

A registered charge 29 April 2013 Fully Satisfied

N/A

A registered charge 23 April 2013 Fully Satisfied

N/A

Standard security 11 March 2013 Outstanding

N/A

Standard security 11 March 2013 Fully Satisfied

N/A

Standard security 10 August 2012 Fully Satisfied

N/A

Standard security 18 June 2012 Fully Satisfied

N/A

Standard security 01 April 2011 Fully Satisfied

N/A

Floating charge 23 March 2011 Outstanding

N/A

Standard security 13 January 2004 Fully Satisfied

N/A

Standard security 24 October 2002 Fully Satisfied

N/A

Standard security 21 June 2002 Fully Satisfied

N/A

Standard security 07 March 2002 Fully Satisfied

N/A

Floating charge 01 June 2001 Fully Satisfied

N/A

Standard security 12 November 1997 Fully Satisfied

N/A

Standard security 15 July 1997 Fully Satisfied

N/A

Standard security 29 April 1997 Fully Satisfied

N/A

Bond & floating charge 16 January 1996 Fully Satisfied

N/A

Standard security 11 April 1995 Fully Satisfied

N/A

Standard security 22 July 1994 Fully Satisfied

N/A

Standard security 17 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.