KYLEMILL LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G64 2AQ
Company number SC221834
Status Active
Incorporation Date 2 August 2001
Company Type Private Limited Company
Address 13 VIEWFIELD DRIVE, BISHOPBRIGGS, GLASGOW, G64 2AQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-09-26 GBP 2 . The most likely internet sites of KYLEMILL LIMITED are www.kylemill.co.uk, and www.kylemill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Kylemill Limited is a Private Limited Company. The company registration number is SC221834. Kylemill Limited has been working since 02 August 2001. The present status of the company is Active. The registered address of Kylemill Limited is 13 Viewfield Drive Bishopbriggs Glasgow G64 2aq. The company`s financial liabilities are £59.32k. It is £0.72k against last year. The cash in hand is £6.38k. It is £4.76k against last year. And the total assets are £6.56k, which is £4.75k against last year. ARBUCKLE, Moira Morton is a Secretary of the company. ARBUCKLE, Paul is a Director of the company. Secretary ARBUCKLE, Michael has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Management consultancy activities other than financial management".


kylemill Key Finiance

LIABILITIES £59.32k
+1%
CASH £6.38k
+291%
TOTAL ASSETS £6.56k
+262%
All Financial Figures

Current Directors

Secretary
ARBUCKLE, Moira Morton
Appointed Date: 06 April 2002

Director
ARBUCKLE, Paul
Appointed Date: 23 August 2001
69 years old

Resigned Directors

Secretary
ARBUCKLE, Michael
Resigned: 12 March 2002
Appointed Date: 23 August 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 23 August 2001
Appointed Date: 02 August 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 23 August 2001
Appointed Date: 02 August 2001

Persons With Significant Control

Mrs Moira Morton Arbuckle
Notified on: 2 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Arbuckle
Notified on: 2 August 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KYLEMILL LIMITED Events

09 Sep 2016
Confirmation statement made on 2 August 2016 with updates
28 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 2

28 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2

...
... and 31 more events
24 Aug 2001
Secretary resigned
24 Aug 2001
Director resigned
24 Aug 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Aug 2001
Registered office changed on 24/08/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
02 Aug 2001
Incorporation