KCS (ARGYLL) LTD.
TARBERT KCS (ARGYLE) LTD

Hellopages » Argyll and Bute » Argyll and Bute » PA29 6TW

Company number SC259185
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address C/O WM DUNCAN & CO, LOCHAWE HOUSE, BARMORE ROAD, TARBERT, ARGYLL, PA29 6TW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-29 GBP 100 . The most likely internet sites of KCS (ARGYLL) LTD. are www.kcsargyll.co.uk, and www.kcs-argyll.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to IBM (Greenock) Rail Station is 23.2 miles; to Gourock Rail Station is 24.2 miles; to Garelochhead Rail Station is 27.3 miles; to Oban Rail Station is 38 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kcs Argyll Ltd is a Private Limited Company. The company registration number is SC259185. Kcs Argyll Ltd has been working since 12 November 2003. The present status of the company is Active. The registered address of Kcs Argyll Ltd is C O Wm Duncan Co Lochawe House Barmore Road Tarbert Argyll Pa29 6tw. . MACDONALD, Lorraine is a Secretary of the company. MACDONALD, Stuart is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MACDONALD, Lorraine
Appointed Date: 20 November 2003

Director
MACDONALD, Stuart
Appointed Date: 20 November 2003
52 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 November 2003
Appointed Date: 12 November 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 November 2003
Appointed Date: 12 November 2003

Persons With Significant Control

Mr Stuart Macdonald
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorraine Macdonald
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KCS (ARGYLL) LTD. Events

24 Nov 2016
Confirmation statement made on 12 November 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
29 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100

14 Jul 2015
Total exemption small company accounts made up to 30 November 2014
26 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100

...
... and 37 more events
02 Dec 2003
New secretary appointed
25 Nov 2003
Company name changed kcs (argyle) LTD\certificate issued on 25/11/03
17 Nov 2003
Director resigned
17 Nov 2003
Secretary resigned
12 Nov 2003
Incorporation

KCS (ARGYLL) LTD. Charges

27 November 2008
Standard security
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground at smithy, whitehouse.
16 July 2008
Standard security
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 0.269 hectares at glenreasdale, whitehouse, argyll.
8 May 2008
Standard security
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Northmost ground floor flat red lodge, castle street…
8 May 2008
Standard security
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The left hand or northmost flat on the 1ST (upper) of…
16 May 2007
Standard security
Delivered: 24 May 2007
Status: Satisfied on 3 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Tighnadrochit cottage, tayinloan, tarbert, argyll ARG10195.
16 May 2007
Standard security
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The smithy, whitehouse, tarbert, argyll ARG11791.
30 August 2006
Standard security
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 hillfoot terrace, tarbert, argyll.
27 June 2006
Bond & floating charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…