K7X LTD.
CLARKSTON

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC235840
Status Active
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address RADLEIGH HOUSE, 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of K7X LTD. are www.k7x.co.uk, and www.k7x.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. K7x Ltd is a Private Limited Company. The company registration number is SC235840. K7x Ltd has been working since 23 August 2002. The present status of the company is Active. The registered address of K7x Ltd is Radleigh House 1 Golf Road Clarkston Glasgow G76 7hu. . KELLY, Patrick Joseph is a Director of the company. KELLY, Paul Damian is a Director of the company. Secretary KELLY, Hannah Anne has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director KELLY, Hannah Anne has been resigned. Director KELLY, Patrick Joseph has been resigned. Director WEBB, Brian has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
KELLY, Patrick Joseph
Appointed Date: 02 September 2014
78 years old

Director
KELLY, Paul Damian
Appointed Date: 17 September 2002
54 years old

Resigned Directors

Secretary
KELLY, Hannah Anne
Resigned: 23 May 2012
Appointed Date: 17 September 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Director
KELLY, Hannah Anne
Resigned: 23 May 2012
Appointed Date: 17 September 2002
78 years old

Director
KELLY, Patrick Joseph
Resigned: 08 August 2012
Appointed Date: 17 September 2002
78 years old

Director
WEBB, Brian
Resigned: 17 February 2012
Appointed Date: 12 November 2007
48 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Persons With Significant Control

Mr Paul Damian Kelly
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – 75% or more

K7X LTD. Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 23 August 2016 with updates
05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 65,100

08 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 49 more events
26 Sep 2002
New director appointed
26 Sep 2002
New secretary appointed;new director appointed
29 Aug 2002
Secretary resigned
29 Aug 2002
Director resigned
23 Aug 2002
Incorporation

K7X LTD. Charges

26 July 2010
Standard security
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects southwest of rouken glen road giffnock glasgow…
26 July 2010
Standard security
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Area of ground north of glenmuir place ayr AYR56538.
24 May 2010
Floating charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
16 July 2007
Standard security
Delivered: 20 July 2007
Status: Satisfied on 5 April 2013
Persons entitled: Aib Group (UK) PLC
Description: The tenants interest in and to a lease of AYR56538 that…
8 April 2003
Standard security
Delivered: 25 April 2003
Status: Satisfied on 5 April 2013
Persons entitled: Aib Group (UK) PLC
Description: Tenants interest in the sub-lease over 1.25HA at rouken…
10 March 2003
Bond & floating charge
Delivered: 25 March 2003
Status: Satisfied on 28 July 2010
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…