Company number SC230683
Status Active
Incorporation Date 23 April 2002
Company Type Private Limited Company
Address 76 PEEL STREET, PARTICKHILL, GLASGOW, G11 5LR
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of THE KIDD COMPANY LTD. are www.thekiddcompany.co.uk, and www.the-kidd-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The Kidd Company Ltd is a Private Limited Company.
The company registration number is SC230683. The Kidd Company Ltd has been working since 23 April 2002.
The present status of the company is Active. The registered address of The Kidd Company Ltd is 76 Peel Street Partickhill Glasgow G11 5lr. . SINCLAIR KIDD, Carolynne is a Secretary of the company. KIDD, Neville John is a Director of the company. SINCLAIR KIDD, Carolynne is a Director of the company. Nominee Secretary COSEC LIMITED has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Television programme production activities".
Current Directors
Resigned Directors
Nominee Secretary
COSEC LIMITED
Resigned: 23 April 2002
Appointed Date: 23 April 2002
Nominee Director
CODIR LIMITED
Resigned: 23 April 2002
Appointed Date: 23 April 2002
Nominee Director
COSEC LIMITED
Resigned: 23 April 2002
Appointed Date: 23 April 2002
Persons With Significant Control
Mr Neville John Kidd
Notified on: 25 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THE KIDD COMPANY LTD. Events
02 Apr 2017
Confirmation statement made on 26 January 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Compulsory strike-off action has been discontinued
01 May 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-05-01
26 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 33 more events
07 May 2002
New secretary appointed;new director appointed
30 Apr 2002
Secretary resigned;director resigned
29 Apr 2002
Director resigned
29 Apr 2002
Registered office changed on 29/04/02 from: 78 montgomery street edinburgh lothian EH7 5JA
23 Apr 2002
Incorporation