KILPATRICK FRASER LIMITED
INNER CITY TRADING ESTATE

Hellopages » Glasgow City » Glasgow City » G4 0DL

Company number SC110978
Status Active
Incorporation Date 5 May 1988
Company Type Private Limited Company
Address UNIT 5, 40 COUPER STREET, INNER CITY TRADING ESTATE, GLASGOW, G4 0DL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 30 December 2015; Confirmation statement made on 31 July 2016 with updates; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 36,000 . The most likely internet sites of KILPATRICK FRASER LIMITED are www.kilpatrickfraser.co.uk, and www.kilpatrick-fraser.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3.5 miles; to Baillieston Rail Station is 5.3 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kilpatrick Fraser Limited is a Private Limited Company. The company registration number is SC110978. Kilpatrick Fraser Limited has been working since 05 May 1988. The present status of the company is Active. The registered address of Kilpatrick Fraser Limited is Unit 5 40 Couper Street Inner City Trading Estate Glasgow G4 0dl. . KILPATRICK, Margaret Davidson is a Secretary of the company. KILPATRICK, Alexander is a Director of the company. Secretary KAVANAGH, Liam Paul has been resigned. Secretary KENNEDY, Neil John has been resigned. Director BELTON, Alan Douglas has been resigned. Director KENNEDY, Neil John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KILPATRICK, Margaret Davidson
Appointed Date: 01 September 2003

Director

Resigned Directors

Secretary
KAVANAGH, Liam Paul
Resigned: 07 August 2003
Appointed Date: 01 July 2000

Secretary
KENNEDY, Neil John
Resigned: 30 June 2000

Director
BELTON, Alan Douglas
Resigned: 15 October 1993
77 years old

Director
KENNEDY, Neil John
Resigned: 30 June 2000
65 years old

Persons With Significant Control

Kilpatrick Fraser (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KILPATRICK FRASER LIMITED Events

12 Oct 2016
Accounts for a small company made up to 30 December 2015
30 Aug 2016
Confirmation statement made on 31 July 2016 with updates
14 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 36,000

02 Jun 2015
Accounts for a small company made up to 31 December 2014
29 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 80 more events
29 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Aug 1988
Partic of mort/charge 7761

15 Jul 1988
Director resigned;new director appointed

15 Jul 1988
Secretary resigned;new secretary appointed

05 May 1988
Incorporation

KILPATRICK FRASER LIMITED Charges

31 January 2001
Floating charge
Delivered: 5 February 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
29 July 1988
Bond & floating charge
Delivered: 2 August 1988
Status: Satisfied on 11 August 1989
Persons entitled: Caledonian Mercantile LTD
Description: Undertaking and all property and assets present and future…