Company number SC039703
Status Active
Incorporation Date 26 December 1963
Company Type Private Limited Company
Address 7 WATER ROW, GLASGOW, G51 3UW
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Termination of appointment of Kenneth Maurice Davidson as a secretary on 23 February 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of KENDA KNITWEAR LIMITED are www.kendaknitwear.co.uk, and www.kenda-knitwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. Kenda Knitwear Limited is a Private Limited Company.
The company registration number is SC039703. Kenda Knitwear Limited has been working since 26 December 1963.
The present status of the company is Active. The registered address of Kenda Knitwear Limited is 7 Water Row Glasgow G51 3uw. . DAVIDSON, Linda is a Director of the company. Secretary DAVIDSON, Kenneth Maurice has been resigned. Director DAVIDSON, Kenneth Maurice has been resigned. The company operates in "Manufacture of other textiles n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Linda Davidson
Notified on: 1 February 2017
78 years old
Nature of control: Ownership of shares – 75% or more
KENDA KNITWEAR LIMITED Events
03 Mar 2017
Confirmation statement made on 22 February 2017 with updates
29 Jun 2016
Termination of appointment of Kenneth Maurice Davidson as a secretary on 23 February 2016
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
21 Mar 2016
Termination of appointment of Kenneth Maurice Davidson as a director on 6 July 2015
...
... and 64 more events
04 Mar 1988
Return made up to 29/01/88; full list of members
04 Mar 1988
Accounts for a small company made up to 31 December 1987
24 Feb 1987
Accounts for a small company made up to 31 December 1986
24 Feb 1987
Return made up to 24/02/87; full list of members
11 Jun 1986
Return made up to 30/04/86; full list of members
11 April 1995
Standard security
Delivered: 21 April 1995
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: 7 and 9 birkmyre road, glasgow.
4 April 1995
Bond & floating charge
Delivered: 10 April 1995
Status: Satisfied
on 16 February 1998
Persons entitled: Bank Leumi (UK) PLC
Description: Undertaking and all property and assets present and future…
13 April 1992
Standard security
Delivered: 21 April 1992
Status: Satisfied
on 25 October 1996
Persons entitled: Tsb Bank Scotland PLC
Description: 7 & 11 birkmyre road, govan, glasgow.
6 April 1992
Floating charge
Delivered: 16 April 1992
Status: Satisfied
on 13 April 1995
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…