KBM (1988) LIMITED
PAISLEY KEITH BUILDERS MERCHANTS LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA1 3QS

Company number SC112648
Status Active
Incorporation Date 5 August 1988
Company Type Private Limited Company
Address JOHN M.TAYLOR&CO,C.A., 9 GLASGOW ROAD, PAISLEY, PA1 3QS
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Helen Jean Bartlett as a secretary on 10 June 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 25,000 . The most likely internet sites of KBM (1988) LIMITED are www.kbm1988.co.uk, and www.kbm-1988.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Kbm 1988 Limited is a Private Limited Company. The company registration number is SC112648. Kbm 1988 Limited has been working since 05 August 1988. The present status of the company is Active. The registered address of Kbm 1988 Limited is John M Taylor Co C A 9 Glasgow Road Paisley Pa1 3qs. . BARTLETT, Allan James is a Director of the company. Secretary BARTLETT, Helen Jean has been resigned. Secretary MURRAY, Colin Mcdonald has been resigned. Secretary NICOL, George William has been resigned. Director MURRAY, Colin Mcdonald has been resigned. Director MURRAY, Robert William Duncan has been resigned. Director NICOL, George William has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Director
BARTLETT, Allan James
Appointed Date: 07 January 1992
66 years old

Resigned Directors

Secretary
BARTLETT, Helen Jean
Resigned: 10 June 2015
Appointed Date: 27 January 2006

Secretary
MURRAY, Colin Mcdonald
Resigned: 27 January 2006
Appointed Date: 23 October 1990

Secretary
NICOL, George William
Resigned: 23 October 1990

Director
MURRAY, Colin Mcdonald
Resigned: 27 January 2006
71 years old

Director
MURRAY, Robert William Duncan
Resigned: 01 October 2001
79 years old

Director
NICOL, George William
Resigned: 23 October 1990

Persons With Significant Control

Edithfield Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KBM (1988) LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
10 Feb 2017
Termination of appointment of Helen Jean Bartlett as a secretary on 10 June 2015
19 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 25,000

15 Feb 2016
Accounts for a dormant company made up to 31 August 2015
27 May 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 76 more events
22 Aug 1988
Director resigned;new director appointed

17 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Aug 1988
Registered office changed on 16/08/88 from: 24 castle st edinburgh EH2 3HT

16 Aug 1988
Secretary resigned;new secretary appointed

05 Aug 1988
Incorporation

KBM (1988) LIMITED Charges

6 May 1992
Standard security
Delivered: 20 May 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at edithfield, keith.
3 October 1988
Bond & floating charge
Delivered: 6 October 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…