KYLE HOUSE LIMITED

Register to unlock more data on OkredoRegister

KYLE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC198628

Incorporation date

04/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

54 Cowgate, Kirkintilloch, Glasgow G66 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1999)
dot icon04/11/2023
Compulsory strike-off action has been suspended
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon23/05/2023
Previous accounting period shortened from 2022-08-30 to 2022-08-29
dot icon05/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-08-30
dot icon08/09/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon13/08/2021
Compulsory strike-off action has been discontinued
dot icon12/08/2021
Micro company accounts made up to 2020-08-30
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon02/10/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon29/07/2020
Micro company accounts made up to 2019-08-30
dot icon26/05/2020
Previous accounting period shortened from 2019-08-31 to 2019-08-30
dot icon10/09/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon15/05/2019
Micro company accounts made up to 2018-08-31
dot icon08/09/2018
Registered office address changed from 64/66 Glentanar Road Balmore Industrial Estate Glasgow G22 7XS to 54 Cowgate Kirkintilloch Glasgow G66 1HN on 2018-09-08
dot icon08/09/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon24/04/2018
Micro company accounts made up to 2017-08-31
dot icon07/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon21/08/2015
Director's details changed for William John O'neil on 2015-08-01
dot icon21/08/2015
Secretary's details changed for Denise Mcneil on 2015-08-01
dot icon21/04/2015
Amended total exemption small company accounts made up to 2014-08-31
dot icon20/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon16/10/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon02/09/2014
Compulsory strike-off action has been discontinued
dot icon01/09/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/08/2014
First Gazette notice for compulsory strike-off
dot icon08/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/10/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/04/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon10/08/2009
Return made up to 04/08/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/09/2008
Return made up to 04/08/08; full list of members
dot icon02/09/2008
Secretary's change of particulars / denise mcneil / 01/03/2008
dot icon02/09/2008
Director's change of particulars / william o'neil / 01/03/2008
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/09/2007
Return made up to 04/08/07; no change of members
dot icon28/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/11/2006
New secretary appointed
dot icon24/11/2006
Secretary resigned
dot icon19/09/2006
Return made up to 04/08/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon25/08/2005
Return made up to 04/08/05; full list of members
dot icon13/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/07/2005
Total exemption small company accounts made up to 2003-08-31
dot icon13/07/2005
Total exemption small company accounts made up to 2002-08-31
dot icon13/07/2005
Total exemption small company accounts made up to 2001-08-31
dot icon17/05/2005
Return made up to 04/08/04; full list of members
dot icon26/04/2005
Return made up to 04/08/03; full list of members
dot icon13/04/2005
Registered office changed on 13/04/05 from: the business centre 10 tay square dundee tayside DD1 1PB
dot icon19/01/2004
Registered office changed on 19/01/04 from: pkf 78 carlton place glasgow G5 9TH
dot icon31/07/2002
Return made up to 04/08/02; full list of members
dot icon06/08/2001
Return made up to 04/08/01; full list of members
dot icon07/06/2001
Full accounts made up to 2000-08-31
dot icon02/05/2001
Registered office changed on 02/05/01 from: 17 rothesay place edinburgh midlothian EH3 7SQ
dot icon15/09/2000
Return made up to 04/08/00; full list of members
dot icon06/07/2000
Partic of mort/charge *
dot icon28/10/1999
Partic of mort/charge *
dot icon20/08/1999
Secretary resigned
dot icon20/08/1999
Director resigned
dot icon20/08/1999
New secretary appointed
dot icon20/08/1999
New director appointed
dot icon04/08/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2021
dot iconNext confirmation date
04/08/2023
dot iconLast change occurred
30/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2021
dot iconNext account date
29/08/2022
dot iconNext due on
23/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
581.00
-
0.00
-
-
2021
2
581.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

581.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neil, William John
Director
04/08/1999 - Present
3
First Scottish International Services Limited
Nominee Director
04/08/1999 - 04/08/1999
872
First Scottish Secretaries Limited
Nominee Secretary
04/08/1999 - 04/08/1999
736
Mcneil, Denise Ann
Secretary
20/11/2006 - Present
2
O'neil, Ann
Secretary
04/08/1999 - 20/11/2006
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About KYLE HOUSE LIMITED

KYLE HOUSE LIMITED is an(a) Active company incorporated on 04/08/1999 with the registered office located at 54 Cowgate, Kirkintilloch, Glasgow G66 1HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of KYLE HOUSE LIMITED?

toggle

KYLE HOUSE LIMITED is currently Active. It was registered on 04/08/1999 .

Where is KYLE HOUSE LIMITED located?

toggle

KYLE HOUSE LIMITED is registered at 54 Cowgate, Kirkintilloch, Glasgow G66 1HN.

What does KYLE HOUSE LIMITED do?

toggle

KYLE HOUSE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does KYLE HOUSE LIMITED have?

toggle

KYLE HOUSE LIMITED had 2 employees in 2021.

What is the latest filing for KYLE HOUSE LIMITED?

toggle

The latest filing was on 04/11/2023: Compulsory strike-off action has been suspended.