COMSTOCK (KILMARNOCK) LTD.

Register to unlock more data on OkredoRegister

COMSTOCK (KILMARNOCK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC166157

Incorporation date

07/06/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O BTO SOLICITORS, 48 St. Vincent Street, Glasgow G2 5HSCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1996)
dot icon08/01/2026
Termination of appointment of Nicholas Joseph Duckworth as a director on 2025-12-31
dot icon08/01/2026
Appointment of Mr Iain Crawford Macsween as a director on 2025-12-31
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon21/02/2024
Director's details changed for Mr Darren Louis Littlewood on 2023-11-10
dot icon21/02/2024
Director's details changed for Mr Nicholas Joseph Duckworth on 2023-11-10
dot icon21/02/2024
Director's details changed for Mr Darren Louis Littlewood on 2023-10-10
dot icon13/11/2023
Change of details for Hallam Land Management Limited as a person with significant control on 2023-11-10
dot icon11/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon23/11/2022
Director's details changed for Mr Nicholas Joseph Duckworth on 2021-12-13
dot icon02/09/2022
Director's details changed for Mr Nicholas Joseph Duckworth on 2022-08-25
dot icon02/09/2022
Director's details changed for Mr Darren Louis Littlewood on 2022-08-25
dot icon10/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon28/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon12/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon19/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon27/09/2016
Director's details changed for Mr Darren Louis Littlewood on 2016-09-26
dot icon20/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon16/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/01/2016
Appointment of Mr Darren Louis Littlewood as a director on 2016-01-01
dot icon04/01/2016
Appointment of Mr Nicholas Joseph Duckworth as a director on 2016-01-01
dot icon04/01/2016
Termination of appointment of Keran John Power as a director on 2015-12-31
dot icon04/01/2016
Termination of appointment of Edward James Boot as a director on 2015-12-31
dot icon08/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon28/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon02/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/06/2013
Previous accounting period shortened from 2013-05-04 to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon10/06/2013
Registered office address changed from Suite 2/L Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland on 2013-06-10
dot icon11/04/2013
Total exemption small company accounts made up to 2012-05-04
dot icon20/03/2013
Previous accounting period shortened from 2012-12-31 to 2012-05-04
dot icon18/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon17/07/2012
Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS on 2012-07-17
dot icon17/07/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon12/06/2012
Appointment of Mr Edward James Boot as a director
dot icon12/06/2012
Appointment of Mr Keran John Power as a director
dot icon12/06/2012
Termination of appointment of Gordon Adams as a director
dot icon12/06/2012
Termination of appointment of Sandra Adams as a director
dot icon12/06/2012
Termination of appointment of Helen Mitchell as a secretary
dot icon12/06/2012
Termination of appointment of George Morris as a director
dot icon12/06/2012
Termination of appointment of Grace Morris as a director
dot icon12/06/2012
Registered office address changed from the Rowans Houston Road Kilmacolm PA13 4NY on 2012-06-12
dot icon29/05/2012
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon29/05/2012
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon29/05/2012
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon29/05/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon20/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-06-07
dot icon07/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/09/2011
Memorandum and Articles of Association
dot icon09/09/2011
Resolutions
dot icon14/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon16/03/2011
Statement of capital following an allotment of shares on 2011-02-08
dot icon03/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon05/07/2010
Director's details changed for Gordon Adams on 2010-06-07
dot icon05/07/2010
Director's details changed for Sandra Adams on 2010-06-07
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/07/2009
Return made up to 07/06/09; full list of members
dot icon29/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon04/07/2008
Return made up to 07/06/08; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon04/07/2007
Return made up to 07/06/07; full list of members
dot icon02/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon20/02/2007
Partic of mort/charge *
dot icon20/02/2007
Alterations to a floating charge
dot icon15/06/2006
Return made up to 07/06/06; full list of members
dot icon28/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/12/2005
Dec mort/charge *
dot icon15/06/2005
Return made up to 07/06/05; full list of members
dot icon30/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon12/06/2004
Return made up to 07/06/04; full list of members
dot icon28/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon28/08/2003
Total exemption full accounts made up to 2002-06-30
dot icon11/06/2003
Return made up to 07/06/03; full list of members
dot icon06/06/2002
Full accounts made up to 2001-06-30
dot icon06/06/2002
Return made up to 07/06/02; full list of members
dot icon15/08/2001
Full accounts made up to 2000-06-30
dot icon11/06/2001
Return made up to 07/06/01; full list of members
dot icon04/07/2000
Return made up to 07/06/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-06-30
dot icon08/06/1999
Return made up to 07/06/99; no change of members
dot icon15/04/1999
Full accounts made up to 1998-06-30
dot icon20/11/1998
Partic of mort/charge *
dot icon16/06/1998
Return made up to 07/06/98; no change of members
dot icon07/04/1998
Full accounts made up to 1997-06-30
dot icon07/07/1997
Return made up to 07/06/97; full list of members
dot icon10/12/1996
Partic of mort/charge *
dot icon02/12/1996
Partic of mort/charge *
dot icon15/11/1996
Partic of mort/charge *
dot icon01/11/1996
Secretary resigned
dot icon01/11/1996
New secretary appointed
dot icon01/11/1996
New director appointed
dot icon01/11/1996
New director appointed
dot icon18/10/1996
New director appointed
dot icon18/10/1996
New director appointed
dot icon17/07/1996
Memorandum and Articles of Association
dot icon16/07/1996
Certificate of change of name
dot icon11/07/1996
Registered office changed on 11/07/96 from: 24 great king street edinburgh EH3 6QN
dot icon11/07/1996
New director appointed
dot icon11/07/1996
New secretary appointed;new director appointed
dot icon11/07/1996
Secretary resigned
dot icon11/07/1996
Director resigned
dot icon07/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Littlewood, Darren Louis
Director
01/01/2016 - Present
79
Duckworth, Nicholas Joseph
Director
01/01/2016 - 31/12/2025
9
Macsween, Iain Crawford
Director
31/12/2025 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMSTOCK (KILMARNOCK) LTD.

COMSTOCK (KILMARNOCK) LTD. is an(a) Active company incorporated on 07/06/1996 with the registered office located at C/O BTO SOLICITORS, 48 St. Vincent Street, Glasgow G2 5HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMSTOCK (KILMARNOCK) LTD.?

toggle

COMSTOCK (KILMARNOCK) LTD. is currently Active. It was registered on 07/06/1996 .

Where is COMSTOCK (KILMARNOCK) LTD. located?

toggle

COMSTOCK (KILMARNOCK) LTD. is registered at C/O BTO SOLICITORS, 48 St. Vincent Street, Glasgow G2 5HS.

What does COMSTOCK (KILMARNOCK) LTD. do?

toggle

COMSTOCK (KILMARNOCK) LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMSTOCK (KILMARNOCK) LTD.?

toggle

The latest filing was on 08/01/2026: Termination of appointment of Nicholas Joseph Duckworth as a director on 2025-12-31.