KELBURNE CONSTRUCTION LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA1 2LL

Company number SC068853
Status Active
Incorporation Date 18 July 1979
Company Type Private Limited Company
Address 8 INKERMAN PLACE, KILMARNOCK, AYRSHIRE, KA1 2LL
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways, 42220 - Construction of utility projects for electricity and telecommunications, 42910 - Construction of water projects
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 31 January 2017 with updates; Appointment of Mr Campbell Beaton as a secretary on 31 March 2016. The most likely internet sites of KELBURNE CONSTRUCTION LIMITED are www.kelburneconstruction.co.uk, and www.kelburne-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Kelburne Construction Limited is a Private Limited Company. The company registration number is SC068853. Kelburne Construction Limited has been working since 18 July 1979. The present status of the company is Active. The registered address of Kelburne Construction Limited is 8 Inkerman Place Kilmarnock Ayrshire Ka1 2ll. . BEATON, Campbell is a Secretary of the company. BEATON, Campbell is a Director of the company. SAVALA, Clifford Ralph is a Director of the company. SAVALA, Craig Lloyd is a Director of the company. Secretary MORRISON, Alexander Falconer has been resigned. Secretary SAVALA, Diana Geraldine has been resigned. Secretary TURNER, Williamina Candlish has been resigned. Director MORRISON, Alex has been resigned. Director SAVALA, David Gladstone has been resigned. Director SAVALA, Diana Geraldine has been resigned. Director URE, Alan William has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
BEATON, Campbell
Appointed Date: 31 March 2016

Director
BEATON, Campbell
Appointed Date: 14 October 1993
63 years old

Director
SAVALA, Clifford Ralph
Appointed Date: 15 November 2012
53 years old

Director
SAVALA, Craig Lloyd
Appointed Date: 15 November 2012
50 years old

Resigned Directors

Secretary
MORRISON, Alexander Falconer
Resigned: 31 March 2016
Appointed Date: 06 September 2010

Secretary
SAVALA, Diana Geraldine
Resigned: 20 September 2005

Secretary
TURNER, Williamina Candlish
Resigned: 06 September 2010
Appointed Date: 20 September 2005

Director
MORRISON, Alex
Resigned: 31 March 2016
Appointed Date: 27 June 2005
58 years old

Director
SAVALA, David Gladstone
Resigned: 15 November 2012
81 years old

Director
SAVALA, Diana Geraldine
Resigned: 15 November 2012
78 years old

Director
URE, Alan William
Resigned: 05 November 2004
Appointed Date: 05 December 2000
54 years old

Persons With Significant Control

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

Mr Craig Lloyd Savala
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Scott David Savala
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KELBURNE CONSTRUCTION LIMITED Events

07 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
31 Mar 2016
Appointment of Mr Campbell Beaton as a secretary on 31 March 2016
31 Mar 2016
Termination of appointment of Alexander Falconer Morrison as a secretary on 31 March 2016
31 Mar 2016
Termination of appointment of Alex Morrison as a director on 31 March 2016
...
... and 107 more events
04 Jan 1988
Director resigned

12 Nov 1987
Registered office changed on 12/11/87 from: 4/6 old irvine road kilmarnock strathclyde

30 Sep 1986
Return made up to 26/08/86; full list of members

12 Sep 1986
Full accounts made up to 31 December 1985

18 Jul 1979
Incorporation

KELBURNE CONSTRUCTION LIMITED Charges

10 June 2003
Bond & floating charge
Delivered: 19 June 2003
Status: Satisfied on 14 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 June 2000
Bond & floating charge
Delivered: 12 June 2000
Status: Satisfied on 15 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
25 April 1986
Standard security
Delivered: 9 May 1986
Status: Satisfied on 16 May 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground particularly described in disponed by…
16 April 1986
Bond & floating charge
Delivered: 28 April 1986
Status: Satisfied on 16 May 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…