KILMAC COMMERCIAL LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 1QE

Company number SC481208
Status Active
Incorporation Date 1 July 2014
Company Type Private Limited Company
Address GLENDEVON HOUSE OLD GALLOWS ROAD, WESTERN EDGE, PERTH, PH1 1QE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Previous accounting period shortened from 31 July 2016 to 29 February 2016; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of KILMAC COMMERCIAL LIMITED are www.kilmaccommercial.co.uk, and www.kilmac-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Kilmac Commercial Limited is a Private Limited Company. The company registration number is SC481208. Kilmac Commercial Limited has been working since 01 July 2014. The present status of the company is Active. The registered address of Kilmac Commercial Limited is Glendevon House Old Gallows Road Western Edge Perth Ph1 1qe. . KILCULLEN, Gayle Lesley is a Director of the company. KILCULLEN, Richard George is a Director of the company. MCDONALD, Athole is a Director of the company. MCDONALD, Kimberly is a Director of the company. MORRISON, Blair is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KILCULLEN, Gayle Lesley
Appointed Date: 01 July 2014
55 years old

Director
KILCULLEN, Richard George
Appointed Date: 01 July 2014
57 years old

Director
MCDONALD, Athole
Appointed Date: 01 July 2014
56 years old

Director
MCDONALD, Kimberly
Appointed Date: 01 July 2014
55 years old

Director
MORRISON, Blair
Appointed Date: 01 July 2014
47 years old

Persons With Significant Control

Mrs Kimberly Mcdonald
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gayle Lesley Kilcullen
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Athole Mcdonald
Notified on: 6 April 2016
56 years old
Nature of control: Right to appoint and remove directors

Mr Richard George Kilcullen
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

KILMAC COMMERCIAL LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
23 Aug 2016
Previous accounting period shortened from 31 July 2016 to 29 February 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 July 2015
25 Nov 2015
Registration of charge SC4812080006, created on 23 November 2015
...
... and 4 more events
05 Nov 2014
Registration of charge SC4812080003, created on 29 October 2014
05 Nov 2014
Registration of charge SC4812080004, created on 29 October 2014
05 Nov 2014
Registration of charge SC4812080005, created on 29 October 2014
22 Oct 2014
Registration of charge SC4812080001, created on 20 October 2014
01 Jul 2014
Incorporation
Statement of capital on 2014-07-01
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted

KILMAC COMMERCIAL LIMITED Charges

23 November 2015
Charge code SC48 1208 0007
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Newhailes road, musselburgh. MID154811…
23 November 2015
Charge code SC48 1208 0006
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: Newhailes road, musselburgh. MID150786…
20 November 2015
Charge code SC48 1208 0008
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Southeast of newhailes road, musselburgh. MID69650…
29 October 2014
Charge code SC48 1208 0005
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 8A newhailes business park, musselburgh - MID154873…
29 October 2014
Charge code SC48 1208 0004
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4A newhailes business park, musselburgh - MID154866…
29 October 2014
Charge code SC48 1208 0003
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5 newhailes business park, musselburgh - MID154869…
29 October 2014
Charge code SC48 1208 0002
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 7 newhailes business park, musselburgh with 2 parking…
20 October 2014
Charge code SC48 1208 0001
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…