KIRKWOOD AND COMPANY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3PE

Company number SC015392
Status Active
Incorporation Date 4 January 1929
Company Type Private Limited Company
Address THE CA'D'ORO, 45 GORDON STREET, GLASGOW, SCOTLAND, G1 3PE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 2 March 2016; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 373 . The most likely internet sites of KIRKWOOD AND COMPANY LIMITED are www.kirkwoodandcompany.co.uk, and www.kirkwood-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and nine months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirkwood and Company Limited is a Private Limited Company. The company registration number is SC015392. Kirkwood and Company Limited has been working since 04 January 1929. The present status of the company is Active. The registered address of Kirkwood and Company Limited is The Ca D Oro 45 Gordon Street Glasgow Scotland G1 3pe. . HMS SECRETARIES LIMITED is a Nominee Secretary of the company. SCHWARTZ, Howard is a Director of the company. HM OFFICERS LIMITED is a Director of the company. KIRKWOOD CONSULTANTS INC is a Director of the company. Secretary ELLIOTT, Catherine Renee has been resigned. Secretary PINDER, Betty has been resigned. Secretary PINDER, Maureen has been resigned. Director PINDER, Arthur Gerald has been resigned. Director PINDER, Betty has been resigned. Director PINDER, Catherine Renee has been resigned. Director PINDER, Harold Jack has been resigned. Director PINDER, Harold Jack has been resigned. Director PINDER, Joshua has been resigned. Director PINDER, Maureen has been resigned. Director SHENKEN, Irwin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Nominee Secretary
HMS SECRETARIES LIMITED
Appointed Date: 25 November 2005

Director
SCHWARTZ, Howard
Appointed Date: 14 June 2011
78 years old

Director
HM OFFICERS LIMITED
Appointed Date: 11 March 2011

Director
KIRKWOOD CONSULTANTS INC
Appointed Date: 11 March 2011

Resigned Directors

Secretary
ELLIOTT, Catherine Renee
Resigned: 25 November 2005
Appointed Date: 22 March 2005

Secretary
PINDER, Betty
Resigned: 27 May 1997

Secretary
PINDER, Maureen
Resigned: 22 March 2005
Appointed Date: 27 May 1997

Director
PINDER, Arthur Gerald
Resigned: 17 November 2010
99 years old

Director
PINDER, Betty
Resigned: 26 April 2002
99 years old

Director
PINDER, Catherine Renee
Resigned: 14 June 2011
Appointed Date: 22 March 2005
93 years old

Director
PINDER, Harold Jack
Resigned: 11 March 2011
Appointed Date: 29 June 2010
94 years old

Director
PINDER, Harold Jack
Resigned: 31 August 1993
94 years old

Director
PINDER, Joshua
Resigned: 17 November 1995
91 years old

Director
PINDER, Maureen
Resigned: 22 March 2005
Appointed Date: 08 July 1999
73 years old

Director
SHENKEN, Irwin
Resigned: 22 March 2005
74 years old

Persons With Significant Control

Mr Howard Schwartz
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

KIRKWOOD AND COMPANY LIMITED Events

26 Oct 2016
Confirmation statement made on 20 October 2016 with updates
02 Mar 2016
Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 2 March 2016
16 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 373

07 Oct 2015
Full accounts made up to 30 April 2015
26 May 2015
Section 519
...
... and 103 more events
12 Sep 1984
Accounts made up to 30 April 1983
16 Feb 1983
Accounts made up to 30 April 1982
16 Apr 1980
New secretary appointed
04 Jan 1929
Incorporation
04 Jan 1929
Incorporation

KIRKWOOD AND COMPANY LIMITED Charges

4 January 1985
Standard security
Delivered: 16 January 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 26 west clyde street helensburgh.
26 January 1982
Standard security
Delivered: 8 February 1982
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 83 dockhead st. Saltcoats.
19 October 1981
Standard security
Delivered: 26 October 1981
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 high st, alloa clackmannanshire.
20 July 1981
Standard security
Delivered: 24 July 1981
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop at 81/83 dockhead st, saltcoats.
28 August 1975
Standard security
Delivered: 2 September 1975
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 539 victoria road glasgow.
28 August 1975
Standard minute of variation of security
Delivered: 1 September 1975
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23/25 south bridge street, airdrie.
21 February 1972
Standard security
Delivered: 1 March 1972
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23 & 25 south bridge street, airdrie.
6 October 1970
Bond & deposition in security
Delivered: 26 October 1970
Status: Outstanding
Persons entitled: Mrs. Valerie Rowen
Description: 5 st. Vincent place, glasgow.
6 October 1970
Bond & deposition in security
Delivered: 26 October 1970
Status: Outstanding
Persons entitled: John Smith
Description: 320 victoria rd., Glasgow.
6 October 1970
Bond & deposition in security
Delivered: 26 October 1970
Status: Outstanding
Persons entitled: Miss Agnes Downie
Description: 320 victoria rd., Glasgow.
6 October 1970
Bond & deposition in security
Delivered: 26 October 1970
Status: Outstanding
Persons entitled: Thomas Glencross & Mrs Susan K. Glencross
Description: 320 victoria rd., Glasgow.