KYLEFORTH LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6AE
Company number SC235093
Status Active
Incorporation Date 8 August 2002
Company Type Private Limited Company
Address 37-39 HOPE STREET, GLASGOW, G2 6AE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Director's details changed for Amitoj Ranwhanda on 27 July 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of KYLEFORTH LIMITED are www.kyleforth.co.uk, and www.kyleforth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kyleforth Limited is a Private Limited Company. The company registration number is SC235093. Kyleforth Limited has been working since 08 August 2002. The present status of the company is Active. The registered address of Kyleforth Limited is 37 39 Hope Street Glasgow G2 6ae. . RANDHAWA, Amitoj is a Director of the company. Secretary DEWAR, Andrew has been resigned. Secretary SINGH, Sohan has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director GILL, Papinder has been resigned. Director SINGH, Sohan has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
RANDHAWA, Amitoj
Appointed Date: 01 September 2002
47 years old

Resigned Directors

Secretary
DEWAR, Andrew
Resigned: 01 November 2006
Appointed Date: 01 September 2002

Secretary
SINGH, Sohan
Resigned: 01 January 2012
Appointed Date: 01 November 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 20 August 2002
Appointed Date: 08 August 2002

Director
GILL, Papinder
Resigned: 24 April 2008
Appointed Date: 01 September 2002
62 years old

Director
SINGH, Sohan
Resigned: 01 June 2012
Appointed Date: 01 November 2006
72 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 August 2002
Appointed Date: 08 August 2002

Persons With Significant Control

Mr Amitoj Randhawa
Notified on: 29 July 2016
47 years old
Nature of control: Ownership of voting rights - 75% or more

KYLEFORTH LIMITED Events

29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
27 Jul 2016
Director's details changed for Amitoj Ranwhanda on 27 July 2016
24 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 56 more events
21 Aug 2002
Registered office changed on 21/08/02 from: scotts company fomations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
21 Aug 2002
Director resigned
21 Aug 2002
Secretary resigned
21 Aug 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Aug 2002
Incorporation

KYLEFORTH LIMITED Charges

20 December 2011
Standard security
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Land at 112-146 royston road, glasgow.
20 December 2011
Standard security
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 8 commercial units AT112-146 royston road, glasgow…
20 December 2011
Standard security
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 26 residential flats at 112-146 royston road, glasgow…
16 December 2011
Bond & floating charge
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
10 September 2008
Standard security
Delivered: 13 September 2008
Status: Satisfied on 20 December 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 8 commercial units and 24 flatted dwellinghouses 112 to 146…
2 September 2008
Bond & floating charge
Delivered: 4 September 2008
Status: Satisfied on 20 December 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…