About

Registered Number: SC281605
Date of Incorporation: 15/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX

 

Having been setup in 2005, Kinross Electrical Services Ltd have registered office in Grangemouth, Stirlingshire, it's status is listed as "Active". This business has 3 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINROSS, Karin 12 October 2016 - 1
KINROSS, Scott 15 March 2005 - 1
KINROSS, Graeme 15 March 2005 31 March 2012 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
RP04CS01 - N/A 29 October 2019
AA - Annual Accounts 23 October 2019
SH01 - Return of Allotment of shares 09 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 20 August 2018
CS01 - N/A 21 August 2017
PSC07 - N/A 21 August 2017
AA - Annual Accounts 01 August 2017
AP01 - Appointment of director 12 October 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 08 August 2016
CH01 - Change of particulars for director 01 October 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 23 July 2014
AD01 - Change of registered office address 29 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 29 August 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 24 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM02 - Termination of appointment of secretary 02 July 2012
AR01 - Annual Return 29 September 2011
RESOLUTIONS - N/A 06 September 2011
SH10 - Notice of particulars of variation of rights attached to shares 06 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 September 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 20 August 2010
SH01 - Return of Allotment of shares 26 July 2010
AR01 - Annual Return 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH03 - Change of particulars for secretary 02 April 2010
CH01 - Change of particulars for director 02 April 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 24 March 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2005
288a - Notice of appointment of directors or secretaries 03 April 2005
288a - Notice of appointment of directors or secretaries 03 April 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
NEWINC - New incorporation documents 15 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.