KOOL KIDZ (SCOTLAND) LTD.
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G69 9DQ

Company number SC289295
Status Active
Incorporation Date 23 August 2005
Company Type Private Limited Company
Address UNIT 1-2 CHYRSTON BUSINESS PARK, CLOVERHILL PLACE CHRYSTON, GLASGOW, G69 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 1,000 . The most likely internet sites of KOOL KIDZ (SCOTLAND) LTD. are www.koolkidzscotland.co.uk, and www.kool-kidz-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Kool Kidz Scotland Ltd is a Private Limited Company. The company registration number is SC289295. Kool Kidz Scotland Ltd has been working since 23 August 2005. The present status of the company is Active. The registered address of Kool Kidz Scotland Ltd is Unit 1 2 Chyrston Business Park Cloverhill Place Chryston Glasgow G69 9dq. . WHELEHAN, James Gerard is a Secretary of the company. MALLOY, Andrew is a Director of the company. WHELEHAN, James Gerard 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 "Other business support service activities n.e.c.".


Current Directors

Secretary
WHELEHAN, James Gerard
Appointed Date: 23 August 2005

Director
MALLOY, Andrew
Appointed Date: 23 August 2005
68 years old

Director
WHELEHAN, James Gerard
Appointed Date: 23 August 2005
63 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 23 August 2005
Appointed Date: 23 August 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 23 August 2005
Appointed Date: 23 August 2005

Persons With Significant Control

Mr Andrew Malloy
Notified on: 23 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Gerard Whelehan
Notified on: 23 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KOOL KIDZ (SCOTLAND) LTD. Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
24 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000

17 Mar 2015
Total exemption small company accounts made up to 31 December 2014
28 Aug 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000

...
... and 30 more events
26 Sep 2005
Accounting reference date extended from 31/08/06 to 31/12/06
24 Aug 2005
Registered office changed on 24/08/05 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH
24 Aug 2005
Secretary resigned
24 Aug 2005
Director resigned
23 Aug 2005
Incorporation

KOOL KIDZ (SCOTLAND) LTD. Charges

27 April 2011
Standard security
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 34 winchester avenue denny stg 37852.
31 March 2011
Floating charge
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
15 September 2006
Standard security
Delivered: 23 September 2006
Status: Satisfied on 5 May 2011
Persons entitled: Aib Group (UK) PLC
Description: Area of ground to west side of winchester avenue, denny…
7 November 2005
Standard security
Delivered: 16 November 2005
Status: Satisfied on 21 December 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects to west of winchester avenue, denny STG37852.
11 October 2005
Floating charge
Delivered: 17 October 2005
Status: Satisfied on 20 September 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…