KILOH ASSOCIATES LIMITED
SOUTH QUEENSFERRY

Hellopages » City of Edinburgh » City of Edinburgh » EH30 9HX
Company number SC147127
Status Active
Incorporation Date 25 October 1993
Company Type Private Limited Company
Address 2 STONEYCROFT ROAD, SOUTH QUEENSFERRY, WEST LOTHIAN, SCOTLAND, EH30 9HX
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from Suite 11, Buchanan Tower Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ to 2 Stoneycroft Road South Queensferry West Lothian EH30 9HX on 12 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 . The most likely internet sites of KILOH ASSOCIATES LIMITED are www.kilohassociates.co.uk, and www.kiloh-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to South Gyle Rail Station is 5.2 miles; to Aberdour Rail Station is 5.8 miles; to Uphall Rail Station is 6.4 miles; to Lochgelly Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kiloh Associates Limited is a Private Limited Company. The company registration number is SC147127. Kiloh Associates Limited has been working since 25 October 1993. The present status of the company is Active. The registered address of Kiloh Associates Limited is 2 Stoneycroft Road South Queensferry West Lothian Scotland Eh30 9hx. . BURKE, Stuart George is a Director of the company. Secretary KILOH, Ian has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary ROSE, John Frederick Hoath has been resigned. Director ANDERSON, John has been resigned. Director KILOH, Ian has been resigned. Director LINN, William has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCLAREN, James Graham has been resigned. Director ROSE, John Frederick Hoath has been resigned. Director TURNBULL, David Thomas has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
BURKE, Stuart George
Appointed Date: 31 May 2016
57 years old

Resigned Directors

Secretary
KILOH, Ian
Resigned: 08 April 1994
Appointed Date: 25 October 1993

Nominee Secretary
REID, Brian
Resigned: 25 October 1993
Appointed Date: 25 October 1993

Secretary
ROSE, John Frederick Hoath
Resigned: 31 March 2012
Appointed Date: 08 April 1994

Director
ANDERSON, John
Resigned: 31 March 2013
Appointed Date: 01 September 2006
69 years old

Director
KILOH, Ian
Resigned: 31 August 2006
Appointed Date: 25 October 1993
86 years old

Director
LINN, William
Resigned: 22 April 2005
Appointed Date: 25 October 1993
72 years old

Nominee Director
MABBOTT, Stephen
Resigned: 25 October 1993
Appointed Date: 25 October 1993
75 years old

Director
MCLAREN, James Graham
Resigned: 31 May 2016
Appointed Date: 01 September 2006
73 years old

Director
ROSE, John Frederick Hoath
Resigned: 31 March 2008
Appointed Date: 25 October 1993
89 years old

Director
TURNBULL, David Thomas
Resigned: 31 May 2016
Appointed Date: 01 September 2006
77 years old

KILOH ASSOCIATES LIMITED Events

12 Jan 2017
Registered office address changed from Suite 11, Buchanan Tower Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ to 2 Stoneycroft Road South Queensferry West Lothian EH30 9HX on 12 January 2017
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

31 May 2016
Appointment of Mr Stuart George Burke as a director on 31 May 2016
31 May 2016
Termination of appointment of David Thomas Turnbull as a director on 31 May 2016
...
... and 62 more events
02 Jun 1994
Accounting reference date notified as 31/03

28 Oct 1993
New director appointed

28 Oct 1993
Secretary resigned;new director appointed

28 Oct 1993
New secretary appointed;director resigned;new director appointed

25 Oct 1993
Incorporation

KILOH ASSOCIATES LIMITED Charges

30 May 1994
Floating charge
Delivered: 3 June 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…