K.S.B. PROPERTIES (SCOTLAND) LIMITED
PAISLEY K.S.B. FABRICATION LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA1 3QS
Company number SC144419
Status Active
Incorporation Date 14 May 1993
Company Type Private Limited Company
Address C/O JOHN M TAYLOR&CO CA, 9 GLASGOW ROAD, PAISLEY, PA1 3QS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Previous accounting period shortened from 31 December 2015 to 30 November 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 . The most likely internet sites of K.S.B. PROPERTIES (SCOTLAND) LIMITED are www.ksbpropertiesscotland.co.uk, and www.k-s-b-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. K S B Properties Scotland Limited is a Private Limited Company. The company registration number is SC144419. K S B Properties Scotland Limited has been working since 14 May 1993. The present status of the company is Active. The registered address of K S B Properties Scotland Limited is C O John M Taylor Co Ca 9 Glasgow Road Paisley Pa1 3qs. . BLAIR, Stephanie Elizabeth is a Secretary of the company. BLAIR, Helen is a Director of the company. BLAIR, Lesley Isobel is a Director of the company. BLAIR, Stephanie Elizabeth is a Director of the company. Secretary BLAIR, Helen has been resigned. Secretary BLAIR, Lesley Isobel has been resigned. Secretary GAMBLE, Caroline has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BLAIR, Kenneth has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLAIR, Stephanie Elizabeth
Appointed Date: 01 October 1996

Director
BLAIR, Helen
Appointed Date: 14 May 1993
77 years old

Director
BLAIR, Lesley Isobel
Appointed Date: 25 June 1996
56 years old

Director
BLAIR, Stephanie Elizabeth
Appointed Date: 25 June 1996
49 years old

Resigned Directors

Secretary
BLAIR, Helen
Resigned: 05 March 1996
Appointed Date: 14 May 1993

Secretary
BLAIR, Lesley Isobel
Resigned: 01 October 1996
Appointed Date: 25 June 1996

Secretary
GAMBLE, Caroline
Resigned: 25 June 1996
Appointed Date: 05 March 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 May 1993
Appointed Date: 14 May 1993

Director
BLAIR, Kenneth
Resigned: 15 February 1996
Appointed Date: 14 May 1993
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 May 1993
Appointed Date: 14 May 1993

K.S.B. PROPERTIES (SCOTLAND) LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 30 November 2015
28 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 November 2015
29 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

29 Jun 2016
Director's details changed for Stephanie Elizabeth Blair on 29 June 2016
29 Jun 2016
Secretary's details changed for Stephanie Elizabeth Blair on 29 June 2016
...
... and 60 more events
25 Jan 1994
Accounting reference date notified as 31/12

19 May 1993
Secretary resigned;new secretary appointed;new director appointed

19 May 1993
Director resigned;new director appointed

19 May 1993
Registered office changed on 19/05/93 from: 24 great king street edinburgh EH3 6QN

14 May 1993
Incorporation

K.S.B. PROPERTIES (SCOTLAND) LIMITED Charges

29 March 1995
Standard security
Delivered: 5 April 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Blocks 1 and 2 drongan industrial estate, drongan.