K Z ENTERPRISES LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA1 1PH

Company number SC239801
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address 52 TITCHFIELD STREET, KILMARNOCK, AYRSHIRE, KA1 1PH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 September 2016 with updates; Satisfaction of charge 22 in full. The most likely internet sites of K Z ENTERPRISES LIMITED are www.kzenterprises.co.uk, and www.k-z-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. K Z Enterprises Limited is a Private Limited Company. The company registration number is SC239801. K Z Enterprises Limited has been working since 18 November 2002. The present status of the company is Active. The registered address of K Z Enterprises Limited is 52 Titchfield Street Kilmarnock Ayrshire Ka1 1ph. . HEANEY, Zoe Barbara is a Secretary of the company. DUFF, Peter Kerr is a Director of the company. HEANEY, Zoe Barbara is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DUFF, Mary Mitchell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HEANEY, Zoe Barbara
Appointed Date: 18 November 2002

Director
DUFF, Peter Kerr
Appointed Date: 18 November 2002
53 years old

Director
HEANEY, Zoe Barbara
Appointed Date: 18 November 2002
51 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Director
DUFF, Mary Mitchell
Resigned: 01 August 2014
Appointed Date: 18 November 2002
80 years old

Persons With Significant Control

Mr Peter Kerr Duff
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Zoe Barbara Heaney
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K Z ENTERPRISES LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Oct 2016
Confirmation statement made on 24 September 2016 with updates
03 Feb 2016
Satisfaction of charge 22 in full
26 Jan 2016
Registration of charge SC2398010037, created on 12 January 2016
14 Jan 2016
Registration of charge SC2398010035, created on 12 January 2016
...
... and 102 more events
20 Nov 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Nov 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Nov 2002
Resolutions
  • ELRES ‐ Elective resolution

19 Nov 2002
Secretary resigned
18 Nov 2002
Incorporation

K Z ENTERPRISES LIMITED Charges

12 January 2016
Charge code SC23 9801 0037
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 45 kilmarnock road, glasgow, G41 3YN being the subjects…
12 January 2016
Charge code SC23 9801 0036
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 413 clarkston road, glasgow, G44 3LL, such subjects…
12 January 2016
Charge code SC23 9801 0035
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 72 busby road, clarkston, glasgow, G76 7AU, such subjects…
30 November 2015
Charge code SC23 9801 0034
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 135 main street, prestwick, KA9 1LD registered in the land…
20 November 2015
Charge code SC23 9801 0033
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects known as 43-45 templehill, troon more…
17 November 2015
Charge code SC23 9801 0032
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the upper floor subjects at 50-52 titchfield…
17 November 2015
Charge code SC23 9801 0025
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 61 east road, irvine, KA12 0AA being the subjects…
16 November 2015
Charge code SC23 9801 0031
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2 west portland street and 1/3 templehill, troon registered…
16 November 2015
Charge code SC23 9801 0030
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9 and 11 high street, irvine, KA12 0BA registered in the…
16 November 2015
Charge code SC23 9801 0029
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 133 main street, prestwick, KA9 1LD registered in the land…
16 November 2015
Charge code SC23 9801 0028
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 10 queen street, kilmarnock, KA1 3DB registered in the land…
16 November 2015
Charge code SC23 9801 0027
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 59 fort street, ayr, KA7 1DH registered in the land…
16 November 2015
Charge code SC23 9801 0026
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland
Description: 8 queen street, kilmarnock, KA1 3DB registered in the land…
5 November 2015
Charge code SC23 9801 0024
Delivered: 14 November 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
6 March 2013
Standard security
Delivered: 16 March 2013
Status: Satisfied on 24 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 135 main street prestwick AYR68576.
27 June 2011
Standard security
Delivered: 30 June 2011
Status: Satisfied on 24 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 50-52 titchfield street kilmarnock AYR62016.
22 June 2011
Floating charge
Delivered: 9 July 2011
Status: Satisfied on 3 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
22 April 2009
Standard security
Delivered: 29 April 2009
Status: Satisfied on 24 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 133 main street, prestwick AYR45485.
20 March 2007
Standard security
Delivered: 27 March 2007
Status: Satisfied on 23 October 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 51 portland street, troon AYR76307.
9 January 2006
Standard security
Delivered: 13 January 2006
Status: Satisfied on 24 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 west portland street, troon.
17 October 2005
Standard security
Delivered: 26 October 2005
Status: Satisfied on 24 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 61 east road, irvine AYR62011.
12 October 2005
Standard security
Delivered: 18 October 2005
Status: Satisfied on 24 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as seventy two busby road, clarkston…
10 October 2005
Standard security
Delivered: 25 October 2005
Status: Satisfied on 24 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming the first floor flat at…
10 October 2005
Standard security
Delivered: 25 October 2005
Status: Satisfied on 24 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as nine and eleven high street, irvine…
10 October 2005
Standard security
Delivered: 17 October 2005
Status: Satisfied on 24 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 59 fort street, ayr AYR39649.
10 October 2005
Standard security
Delivered: 17 October 2005
Status: Satisfied on 24 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 413 clarkston road, glasgow GLA76364.
10 October 2005
Standard security
Delivered: 17 October 2005
Status: Satisfied on 24 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 45 kilmarnock road, glasgow GLA30312.
10 October 2005
Standard security
Delivered: 17 October 2005
Status: Satisfied on 24 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 queen street, kilmarnock AYR22266.
1 September 2005
Floating charge
Delivered: 6 September 2005
Status: Satisfied on 24 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
1 October 2004
Standard security
Delivered: 14 October 2004
Status: Satisfied on 11 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor shop premises at 45 kilmarnock road…
2 July 2003
Standard security
Delivered: 17 July 2003
Status: Satisfied on 11 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 queen street, kilmarnock.
2 July 2003
Standard security
Delivered: 14 July 2003
Status: Satisfied on 11 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 9-11 high street, irvine.
17 June 2003
Standard security
Delivered: 26 June 2003
Status: Satisfied on 11 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 72 busby road, clarkston, glasgow.
13 June 2003
Standard security
Delivered: 26 June 2003
Status: Satisfied on 11 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 413 clarkston road, glasgow.
9 June 2003
Standard security
Delivered: 27 June 2003
Status: Satisfied on 11 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 queen street, kilmarnock.
9 June 2003
Standard security
Delivered: 16 June 2003
Status: Satisfied on 11 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 fort street, ayr.
14 May 2003
Bond & floating charge
Delivered: 21 May 2003
Status: Satisfied on 14 October 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…