KENYART LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA3 1RD

Company number SC130124
Status Active
Incorporation Date 21 February 1991
Company Type Private Limited Company
Address 88 GREENHILL ROAD, PAISLEY, RENFREWSHIRE, PA3 1RD
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-eight events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 41,670 . The most likely internet sites of KENYART LIMITED are www.kenyart.co.uk, and www.kenyart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Kenyart Limited is a Private Limited Company. The company registration number is SC130124. Kenyart Limited has been working since 21 February 1991. The present status of the company is Active. The registered address of Kenyart Limited is 88 Greenhill Road Paisley Renfrewshire Pa3 1rd. . WILSON, Gregory Andrew is a Secretary of the company. WILSON, Edgar John is a Director of the company. WILSON, Gregory Andrew is a Director of the company. WILSON, John Gilmour is a Director of the company. WILSON, Sally Edgar is a Director of the company. Secretary PURVIS, James Hamilton has been resigned. Secretary STEELE, Gabriel has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALLISON, James 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
WILSON, Gregory Andrew
Appointed Date: 30 June 2015

Director
WILSON, Edgar John
Appointed Date: 27 August 2004
50 years old

Director
WILSON, Gregory Andrew
Appointed Date: 27 August 2004
46 years old

Director
WILSON, John Gilmour
Appointed Date: 21 February 1991
82 years old

Director
WILSON, Sally Edgar
Appointed Date: 12 March 1998
76 years old

Resigned Directors

Secretary
PURVIS, James Hamilton
Resigned: 30 June 2015
Appointed Date: 31 March 2001

Secretary
STEELE, Gabriel
Resigned: 31 March 2001
Appointed Date: 21 February 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 February 1991
Appointed Date: 21 February 1991

Director
ALLISON, James
Resigned: 12 March 1998
Appointed Date: 21 February 1991
100 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 February 1991
Appointed Date: 21 February 1991

Persons With Significant Control

Mrs Sally Edgar Wilson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KENYART LIMITED Events

03 Mar 2017
Confirmation statement made on 21 February 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 41,670

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Appointment of Mr Gregory Andrew Wilson as a secretary on 30 June 2015
...
... and 68 more events
27 Feb 1991
Secretary resigned;new secretary appointed

24 Feb 1991
New director appointed

24 Feb 1991
Director resigned;new director appointed

24 Feb 1991
Registered office changed on 24/02/91 from: 24 great king street edinburgh EH3 6QN

21 Feb 1991
Incorporation

KENYART LIMITED Charges

1 February 2012
Standard security
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: The plots or areas of ground lying on or towards the east…
22 March 2001
Standard security
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 5, 23 avenue square, stewarton, ayr.
7 April 1992
Standard security
Delivered: 21 April 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Factory premises at greenhill road and clark street…
30 March 1992
Floating charge
Delivered: 2 April 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…