-
KIRKMAN UTILITY SERVICES LTD - 272 Bath Street, Glasgow, G2 4JR, Scotland, United Kingdom
Company Information
- Company registration number
- SC323511
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 272 Bath Street
- Glasgow
- G2 4JR
- Scotland 272 Bath Street, Glasgow, G2 4JR, Scotland UK
Management
- Managing Directors
- HAND, Curtis James
- KIRKMAN, Paul Howard
- SEKITA, Remigiusz Jacek
- HENNECKE, Lars Karel
- HEWITSON, Benjamin Peter Thexton
- LORDEREAU, Christian Bernard
- PITRAT, Nicolas Robert Louis
- WOODMASS, Stephanie
- Company secretaries
- HEWITSON, Ben
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-05-11
- Age Of Company 2007-05-11 17 years
- SIC/NACE
- 71200
Ownership
- Beneficial Owners
- -
- Mr Remiguisz Sekita
- -
- -
- Brush Power Networks Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2022-05-31
- Last Return Made Up To:
- 2013-05-11
- Annual Return
- Due Date: 2024-05-25
- Last Date: 2023-05-11
-
KIRKMAN UTILITY SERVICES LTD Company Description
- KIRKMAN UTILITY SERVICES LTD is a ltd registered in United Kingdom with the Company reg no SC323511. Its current trading status is "live". It was registered 2007-05-11. It has declared SIC or NACE codes as "71200". It has 8 directors and 1 secretary. The latest accounts are filed up to 31/05/2012. The latest annual return was filed up to 2013-05-11.It can be contacted at 272 Bath Street .
Get KIRKMAN UTILITY SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kirkman Utility Services Ltd - 272 Bath Street, Glasgow, G2 4JR, Scotland, United Kingdom
- 2007-05-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KIRKMAN UTILITY SERVICES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-03-10) - TM01
-
confirmation-statement-with-updates (2023-05-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-03-07) - MR01
-
memorandum-articles (2023-02-27) - MA
-
resolution (2023-02-27) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2023-01-10) - AA01
-
appoint-person-director-company-with-name-date (2023-04-11) - AP01
-
mortgage-alter-floating-charge-with-number (2023-03-09) - 466(Scot)
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-11-28) - AP01
-
accounts-with-accounts-type-total-exemption-full (2022-11-17) - AA
-
cessation-of-a-person-with-significant-control (2022-11-15) - PSC07
-
notification-of-a-person-with-significant-control (2022-10-14) - PSC02
-
termination-secretary-company-with-name-termination-date (2022-10-14) - TM02
-
appoint-person-director-company-with-name-date (2022-10-14) - AP01
-
cessation-of-a-person-with-significant-control (2022-10-14) - PSC07
-
mortgage-satisfy-charge-full (2022-09-29) - MR04
-
change-to-a-person-with-significant-control (2022-08-19) - PSC04
-
confirmation-statement-with-updates (2022-05-26) - CS01
-
change-person-director-company-with-change-date (2022-04-29) - CH01
-
appoint-person-secretary-company-with-name-date (2022-10-14) - AP03
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-05-18) - CS01
-
change-person-director-company-with-change-date (2021-05-18) - CH01
-
change-person-secretary-company-with-change-date (2021-05-18) - CH03
-
change-to-a-person-with-significant-control (2021-05-18) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2021-11-12) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-15) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-13) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-08-17) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-20) - AA
-
confirmation-statement-with-no-updates (2019-05-20) - CS01
-
mortgage-satisfy-charge-full (2019-06-05) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-23) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-02-07) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-11-17) - AA
-
capital-allotment-shares (2017-10-06) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-11) - MR01
-
mortgage-satisfy-charge-full (2017-08-18) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-14) - AD01
-
confirmation-statement-with-updates (2017-05-25) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-30) - MR01
-
capital-allotment-shares (2017-02-13) - SH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-25) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-27) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-06-09) - CH01
-
change-person-secretary-company-with-change-date (2014-06-09) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-04) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-28) - AA
-
change-person-director-company-with-change-date (2013-07-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-02) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-23) - AR01
-
capital-allotment-shares (2012-02-06) - SH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-11) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-12-20) - CH01
-
change-person-secretary-company-with-change-date (2010-12-20) - CH03
-
change-registered-office-address-company-with-date-old-address (2010-12-20) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-25) - AR01
-
change-person-director-company-with-change-date (2010-05-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-09) - AA
keyboard_arrow_right 2009
-
legacy (2009-06-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-22) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-11) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-05-11) - NEWINC