KIBBLE TRADING LIMITED
RENFREWSHIRE KIBBLEWORKS LIMITED KIBBLE WORKS LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 4DA

Company number SC287650
Status Active
Incorporation Date 19 July 2005
Company Type Private Limited Company
Address 79 RENFREW ROAD, PAISLEY, RENFREWSHIRE, PA3 4DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Mr Brendan Patrick Harris as a director on 31 January 2017; Termination of appointment of James Dickie Cochrane as a director on 31 March 2015; Termination of appointment of David Baird as a director on 31 December 2016. The most likely internet sites of KIBBLE TRADING LIMITED are www.kibbletrading.co.uk, and www.kibble-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Kibble Trading Limited is a Private Limited Company. The company registration number is SC287650. Kibble Trading Limited has been working since 19 July 2005. The present status of the company is Active. The registered address of Kibble Trading Limited is 79 Renfrew Road Paisley Renfrewshire Pa3 4da. . NAIRN, David Hamilton is a Secretary of the company. ALLEN, Paul Arthur is a Director of the company. BELL, Graham is a Director of the company. CARLE, James Aitken is a Director of the company. CHONG, Paul Dominic is a Director of the company. CONNELLY, Graham is a Director of the company. CUMMINGS, Eileen Jean is a Director of the company. GILLESPIE, James Glen is a Director of the company. GOVAN, Neil is a Director of the company. HACKETT, Mary Alexandria is a Director of the company. HARRIS, Brendan Patrick is a Director of the company. JACKSON, Marion Hunter is a Director of the company. JOHNSTON, Walter Lindsay is a Director of the company. MCINTOSH, John is a Director of the company. ROBERTSON, Iain Marshall is a Director of the company. SLOAN, Duncan Elliott is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director BAIRD, David has been resigned. Director CLARK, Elizabeth Pennington has been resigned. Director CLARKE, Tony has been resigned. Director COCHRANE, James Dickie has been resigned. Director GOUDIE, Mary Beckett has been resigned. Director HANNAH, David has been resigned. Director HARTE, John Gerard has been resigned. Director HUNT, Sandra has been resigned. Director JACK, James John has been resigned. Director MACKENZIE, Joan Mary, Dr has been resigned. Director MCCOOL, Thomas Joseph has been resigned. Director PATERSON, James Andrew has been resigned. Director WALKER, Gavin Norman has been resigned. Director WARDROP, James Arneil 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
NAIRN, David Hamilton
Appointed Date: 19 July 2005

Director
ALLEN, Paul Arthur
Appointed Date: 24 April 2012
77 years old

Director
BELL, Graham
Appointed Date: 29 November 2005
71 years old

Director
CARLE, James Aitken
Appointed Date: 28 October 2015
64 years old

Director
CHONG, Paul Dominic
Appointed Date: 29 March 2016
60 years old

Director
CONNELLY, Graham
Appointed Date: 25 June 2013
72 years old

Director
CUMMINGS, Eileen Jean
Appointed Date: 31 March 2014
65 years old

Director
GILLESPIE, James Glen
Appointed Date: 28 October 2015
47 years old

Director
GOVAN, Neil
Appointed Date: 28 September 2015
52 years old

Director
HACKETT, Mary Alexandria
Appointed Date: 25 August 2009
69 years old

Director
HARRIS, Brendan Patrick
Appointed Date: 31 January 2017
77 years old

Director
JACKSON, Marion Hunter
Appointed Date: 11 February 2011
73 years old

Director
JOHNSTON, Walter Lindsay
Appointed Date: 24 March 2009
79 years old

Director
MCINTOSH, John
Appointed Date: 01 March 2009
61 years old

Director
ROBERTSON, Iain Marshall
Appointed Date: 29 November 2005
82 years old

Director
SLOAN, Duncan Elliott
Appointed Date: 25 March 2014
70 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 19 July 2005
Appointed Date: 19 July 2005

Director
BAIRD, David
Resigned: 31 December 2016
Appointed Date: 29 November 2005
70 years old

Director
CLARK, Elizabeth Pennington
Resigned: 25 October 2016
Appointed Date: 12 February 2007
81 years old

Director
CLARKE, Tony
Resigned: 31 December 2016
Appointed Date: 12 March 2008
75 years old

Director
COCHRANE, James Dickie
Resigned: 31 March 2015
Appointed Date: 29 November 2005
75 years old

Director
GOUDIE, Mary Beckett
Resigned: 31 October 2012
Appointed Date: 29 November 2005
76 years old

Director
HANNAH, David
Resigned: 01 December 2014
Appointed Date: 12 February 2007
78 years old

Director
HARTE, John Gerard
Resigned: 31 December 2014
Appointed Date: 29 November 2005
69 years old

Director
HUNT, Sandra
Resigned: 16 September 2008
Appointed Date: 27 November 2007
74 years old

Director
JACK, James John
Resigned: 23 August 2011
Appointed Date: 19 July 2005
100 years old

Director
MACKENZIE, Joan Mary, Dr
Resigned: 28 February 2014
Appointed Date: 29 November 2005
75 years old

Director
MCCOOL, Thomas Joseph
Resigned: 30 September 2007
Appointed Date: 29 November 2005
86 years old

Director
PATERSON, James Andrew
Resigned: 05 November 2013
Appointed Date: 24 March 2009
78 years old

Director
WALKER, Gavin Norman
Resigned: 31 March 2015
Appointed Date: 29 November 2005
82 years old

Director
WARDROP, James Arneil
Resigned: 12 February 2007
Appointed Date: 29 November 2005
85 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 19 July 2005
Appointed Date: 19 July 2005

Persons With Significant Control

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

KIBBLE TRADING LIMITED Events

06 Feb 2017
Appointment of Mr Brendan Patrick Harris as a director on 31 January 2017
10 Jan 2017
Termination of appointment of James Dickie Cochrane as a director on 31 March 2015
10 Jan 2017
Termination of appointment of David Baird as a director on 31 December 2016
10 Jan 2017
Termination of appointment of Tony Clarke as a director on 31 December 2016
04 Nov 2016
Full accounts made up to 31 March 2016
...
... and 71 more events
07 Oct 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Jul 2005
Company name changed kibble works LIMITED\certificate issued on 22/07/05
21 Jul 2005
Director resigned
21 Jul 2005
Secretary resigned
19 Jul 2005
Incorporation