CKD (SCOTLAND) LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX15 6HW

Company number 03699629
Status Active
Incorporation Date 22 January 1999
Company Type Private Limited Company
Address GREENWAY HOUSE SUGARSWELL BUSINESS PARK, SHENINGTON, BANBURY, OXON, OX15 6HW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of CKD (SCOTLAND) LIMITED are www.ckdscotland.co.uk, and www.ckd-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Ckd Scotland Limited is a Private Limited Company. The company registration number is 03699629. Ckd Scotland Limited has been working since 22 January 1999. The present status of the company is Active. The registered address of Ckd Scotland Limited is Greenway House Sugarswell Business Park Shenington Banbury Oxon Ox15 6hw. . KENNEDY, Jonathan Peter is a Secretary of the company. KENNEDY, Jonathan Peter is a Director of the company. MACPHERSON, Andrew James Randolph is a Director of the company. Secretary PHILLIPS, Jeremy Francis has been resigned. Secretary SIBUN, Julia Pamela has been resigned. Secretary WATKIN, Andrew James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MAJOR, John has been resigned. Director PHILLIPS, Jeremy Francis has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KENNEDY, Jonathan Peter
Appointed Date: 03 August 2000

Director
KENNEDY, Jonathan Peter
Appointed Date: 22 January 1999
62 years old

Director
MACPHERSON, Andrew James Randolph
Appointed Date: 01 April 1999
69 years old

Resigned Directors

Secretary
PHILLIPS, Jeremy Francis
Resigned: 03 August 2000
Appointed Date: 14 December 1999

Secretary
SIBUN, Julia Pamela
Resigned: 30 June 1999
Appointed Date: 22 January 1999

Secretary
WATKIN, Andrew James
Resigned: 22 October 1999
Appointed Date: 01 July 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 January 1999
Appointed Date: 22 January 1999

Director
MAJOR, John
Resigned: 14 December 1999
Appointed Date: 22 January 1999
80 years old

Director
PHILLIPS, Jeremy Francis
Resigned: 03 August 2000
Appointed Date: 14 December 1999
54 years old

Persons With Significant Control

Ckd Kennedy Macpherson Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CKD (SCOTLAND) LIMITED Events

02 Feb 2017
Confirmation statement made on 22 January 2017 with updates
28 Nov 2016
Accounts for a dormant company made up to 31 March 2016
01 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2

...
... and 45 more events
16 Jul 1999
New secretary appointed
16 Jul 1999
Secretary resigned
08 Apr 1999
New director appointed
26 Jan 1999
Secretary resigned
22 Jan 1999
Incorporation

CKD (SCOTLAND) LIMITED Charges

25 August 1999
Debenture
Delivered: 7 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…