KDM SHOPFITTING LIMITED
DUNFERMLINE KDM SHOPFITTING & JOINERY LIMITED

Hellopages » Fife » Fife » KY12 7NZ

Company number SC202669
Status Active
Incorporation Date 29 December 1999
Company Type Private Limited Company
Address 10 ABBEY PARK PLACE, DUNFERMLINE, FIFE, KY12 7NZ
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Group of companies' accounts made up to 31 December 2015; Cancellation of shares. Statement of capital on 10 September 2016 GBP 175,000 . The most likely internet sites of KDM SHOPFITTING LIMITED are www.kdmshopfitting.co.uk, and www.kdm-shopfitting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Dunfermline Queen Margaret Rail Station is 1.7 miles; to Rosyth Rail Station is 2.1 miles; to Cowdenbeath Rail Station is 5.4 miles; to Lochgelly Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kdm Shopfitting Limited is a Private Limited Company. The company registration number is SC202669. Kdm Shopfitting Limited has been working since 29 December 1999. The present status of the company is Active. The registered address of Kdm Shopfitting Limited is 10 Abbey Park Place Dunfermline Fife Ky12 7nz. . JONES, Mark Denis is a Secretary of the company. JONES, Iain is a Director of the company. JONES, Mark Denis is a Director of the company. MACINNES, Keith is a Director of the company. Secretary JONES, Iain has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BURNS, Micheal has been resigned. Director CURRIE, David has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
JONES, Mark Denis
Appointed Date: 05 April 2013

Director
JONES, Iain
Appointed Date: 29 December 1999
59 years old

Director
JONES, Mark Denis
Appointed Date: 05 April 2013
55 years old

Director
MACINNES, Keith
Appointed Date: 29 December 1999
56 years old

Resigned Directors

Secretary
JONES, Iain
Resigned: 24 April 2013
Appointed Date: 29 December 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 December 1999
Appointed Date: 29 December 1999

Director
BURNS, Micheal
Resigned: 21 September 2015
Appointed Date: 10 October 2014
64 years old

Director
CURRIE, David
Resigned: 09 November 2016
Appointed Date: 13 March 2015
74 years old

Persons With Significant Control

Mr Keith Macinnes
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Iain Jones
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nesco Holding Bv
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

KDM SHOPFITTING LIMITED Events

16 Feb 2017
Group of companies' accounts made up to 31 December 2016
16 Feb 2017
Group of companies' accounts made up to 31 December 2015
20 Dec 2016
Cancellation of shares. Statement of capital on 10 September 2016
  • GBP 175,000

16 Dec 2016
Confirmation statement made on 28 November 2016 with updates
10 Nov 2016
Termination of appointment of David Currie as a director on 9 November 2016
...
... and 80 more events
11 Apr 2000
Partic of mort/charge *
23 Mar 2000
Ad 22/03/00--------- £ si 30000@1=30000 £ ic 10000/40000
04 Feb 2000
Ad 12/01/00--------- £ si 9999@1=9999 £ ic 1/10000
07 Jan 2000
Secretary resigned
29 Dec 1999
Incorporation

KDM SHOPFITTING LIMITED Charges

18 August 2016
Charge code SC20 2669 0005
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All and whole the subjects lying to the east of st.davids…
6 June 2016
Charge code SC20 2669 0004
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains floating charge…
11 October 2013
Charge code SC20 2669 0003
Delivered: 21 October 2013
Status: Satisfied on 27 September 2016
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
4 July 2011
Standard security
Delivered: 11 July 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Area of land lying generally to the east of st. David's…
22 March 2000
Bond & floating charge
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…