Company number SC355903
Status Active
Incorporation Date 3 March 2009
Company Type Private Limited Company
Address BURNSIDE INDUSTRIAL ESTATE, KILSYTH, GLASGOW, G65 9JX
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr John Douglas Fullerton on 30 November 2016. The most likely internet sites of KESTRAL EX LTD. are www.kestralex.co.uk, and www.kestral-ex.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Kestral Ex Ltd is a Private Limited Company.
The company registration number is SC355903. Kestral Ex Ltd has been working since 03 March 2009.
The present status of the company is Active. The registered address of Kestral Ex Ltd is Burnside Industrial Estate Kilsyth Glasgow G65 9jx. . FULLERTON-SCOBBIE, Deborah Perrie is a Secretary of the company. FULLERTON, John Douglas is a Director of the company. FULLERTON-SCOBBIE, Deborah Perrie is a Director of the company. LOVIE, Keith is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".
Current Directors
Resigned Directors
Secretary
BRIAN REID LTD.
Resigned: 03 March 2009
Appointed Date: 03 March 2009
Persons With Significant Control
Mr Keith Lovie
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
KESTRAL EX LTD. Events
06 Mar 2017
Confirmation statement made on 3 March 2017 with updates
16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Nov 2016
Director's details changed for Mr John Douglas Fullerton on 30 November 2016
07 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 24 more events
16 Mar 2009
Director appointed john douglas fullerton
11 Mar 2009
Appointment terminated director stephen george mabbott
11 Mar 2009
Appointment terminated secretary brian reid LTD.
11 Mar 2009
Resolutions
-
RES01 ‐
Resolution of adoption of Memorandum of Association
03 Mar 2009
Incorporation