About

Registered Number: SC122967
Date of Incorporation: 14/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: C/O Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow, G51 2JA

 

Kinneil Development Company Ltd was established in 1990, it has a status of "Active". We don't know the number of employees at the business. There are 5 directors listed as Carey, Frank, Rae, Joseph Bolton, Burgoyne Carey, W D Hall & Company, Rae, Dorothy Helen for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAE, Dorothy Helen 14 February 1990 20 April 2007 1
Secretary Name Appointed Resigned Total Appointments
CAREY, Frank 23 October 2008 - 1
RAE, Joseph Bolton 14 February 1990 14 February 1991 1
BURGOYNE CAREY 23 October 2008 26 February 2010 1
W D HALL & COMPANY 19 November 2007 23 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
TM02 - Termination of appointment of secretary 26 February 2010
AP03 - Appointment of secretary 26 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 09 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
AA - Annual Accounts 27 October 2008
363s - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 09 August 2007
169 - Return by a company purchasing its own shares 25 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 21 November 2006
419a(Scot) - N/A 13 June 2006
410(Scot) - N/A 15 March 2006
410(Scot) - N/A 17 February 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 02 December 2002
287 - Change in situation or address of Registered Office 16 September 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 31 May 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 11 May 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 24 February 1993
AA - Annual Accounts 08 September 1992
363s - Annual Return 05 March 1992
AA - Annual Accounts 02 August 1991
363a - Annual Return 02 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1990
288 - N/A 22 February 1990
288 - N/A 22 February 1990
287 - Change in situation or address of Registered Office 22 February 1990
NEWINC - New incorporation documents 14 February 1990

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 10 March 2006 Fully Satisfied

N/A

Standard security 09 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.