About

Registered Number: SC198628
Date of Incorporation: 04/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 54 Cowgate, Kirkintilloch, Glasgow, G66 1HN,

 

Based in Glasgow, Kyle House Ltd was setup in 1999, it's status is listed as "Active". There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEIL, William John 04 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
O'NEIL, Ann 04 August 1999 20 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
AA01 - Change of accounting reference date 26 May 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 15 May 2019
AD01 - Change of registered office address 08 September 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 21 August 2015
CH01 - Change of particulars for director 21 August 2015
CH03 - Change of particulars for secretary 21 August 2015
AAMD - Amended Accounts 21 April 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 16 October 2014
DISS40 - Notice of striking-off action discontinued 02 September 2014
AA - Annual Accounts 01 September 2014
GAZ1 - First notification of strike-off action in London Gazette 29 August 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 28 May 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 22 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 24 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 16 December 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 28 June 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
363s - Annual Return 19 September 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 13 July 2005
AA - Annual Accounts 13 July 2005
AA - Annual Accounts 13 July 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 17 May 2005
363s - Annual Return 26 April 2005
287 - Change in situation or address of Registered Office 13 April 2005
287 - Change in situation or address of Registered Office 19 January 2004
363s - Annual Return 31 July 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 07 June 2001
287 - Change in situation or address of Registered Office 02 May 2001
363s - Annual Return 15 September 2000
410(Scot) - N/A 06 July 2000
410(Scot) - N/A 28 October 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
NEWINC - New incorporation documents 04 August 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 16 March 2010 Outstanding

N/A

Floating charge 10 December 2009 Outstanding

N/A

Standard security 28 June 2000 Outstanding

N/A

Floating charge 15 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.