KMS (GIFTS) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 7NG

Company number SC231892
Status Active
Incorporation Date 23 May 2002
Company Type Private Limited Company
Address C/O STEVENSON & KYLES 25 SANDYFORD PLACE, SAUCHIEHALL STREET, GLASGOW, G3 7NG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 136 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of KMS (GIFTS) LIMITED are www.kmsgifts.co.uk, and www.kms-gifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.5 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kms Gifts Limited is a Private Limited Company. The company registration number is SC231892. Kms Gifts Limited has been working since 23 May 2002. The present status of the company is Active. The registered address of Kms Gifts Limited is C O Stevenson Kyles 25 Sandyford Place Sauchiehall Street Glasgow G3 7ng. . MCBRIDE, Karen is a Secretary of the company. MCBRIDE, Karen is a Director of the company. SMITH, Michael John is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MCBRIDE, Karen
Appointed Date: 23 May 2002

Director
MCBRIDE, Karen
Appointed Date: 23 May 2002
57 years old

Director
SMITH, Michael John
Appointed Date: 23 May 2002
57 years old

Resigned Directors

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

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

KMS (GIFTS) LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 June 2016
04 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 136

17 Feb 2016
Total exemption small company accounts made up to 30 June 2015
02 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 136

08 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 36 more events
27 May 2002
New director appointed
27 May 2002
New secretary appointed;new director appointed
27 May 2002
Director resigned
27 May 2002
Secretary resigned
23 May 2002
Incorporation

KMS (GIFTS) LIMITED Charges

24 February 2004
Bond & floating charge
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…