About

Registered Number: SC156364
Date of Incorporation: 06/03/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: The Rear Of 33, Main Street, Holytown, North Lanarkshire, ML1 4TH

 

Established in 1995, Kirkton Controls Ltd are based in North Lanarkshire, it's status in the Companies House registry is set to "Active". The current directors of Kirkton Controls Ltd are listed as Haddock, Margaret, Hart, Colin, Hart, Elaine, Hart, Eric at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADDOCK, Margaret 05 February 2016 - 1
HART, Colin 26 October 2000 - 1
HART, Elaine 05 February 2016 - 1
HART, Eric 06 March 1995 31 December 2007 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 08 April 2019
RP04CS01 - N/A 28 March 2019
RP04CS01 - N/A 28 March 2019
RP04AR01 - N/A 28 March 2019
PSC02 - N/A 20 March 2019
PSC07 - N/A 20 March 2019
PSC07 - N/A 20 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 11 March 2016
AP01 - Appointment of director 05 February 2016
AP01 - Appointment of director 05 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 18 March 2013
CH01 - Change of particulars for director 18 March 2013
CH03 - Change of particulars for secretary 18 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 15 September 2011
CH01 - Change of particulars for director 31 March 2011
AD01 - Change of registered office address 31 March 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 01 December 2008
419a(Scot) - N/A 24 April 2008
410(Scot) - N/A 15 April 2008
169 - Return by a company purchasing its own shares 07 April 2008
363a - Annual Return 10 March 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 10 October 2007
225 - Change of Accounting Reference Date 17 May 2007
363s - Annual Return 23 April 2007
287 - Change in situation or address of Registered Office 26 February 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 03 April 2001
288a - Notice of appointment of directors or secretaries 28 October 2000
288a - Notice of appointment of directors or secretaries 28 October 2000
288a - Notice of appointment of directors or secretaries 28 October 2000
288b - Notice of resignation of directors or secretaries 28 October 2000
288b - Notice of resignation of directors or secretaries 28 October 2000
AA - Annual Accounts 06 October 2000
363s - Annual Return 10 August 2000
287 - Change in situation or address of Registered Office 26 June 2000
AA - Annual Accounts 08 November 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
363s - Annual Return 21 March 1999
410(Scot) - N/A 23 February 1999
RESOLUTIONS - N/A 25 November 1998
RESOLUTIONS - N/A 25 November 1998
RESOLUTIONS - N/A 25 November 1998
AA - Annual Accounts 20 October 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 28 March 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1996
288 - N/A 03 April 1995
288 - N/A 03 April 1995
287 - Change in situation or address of Registered Office 08 March 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
NEWINC - New incorporation documents 06 March 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 03 April 2008 Outstanding

N/A

Bond & floating charge 16 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.