KILBRIDE INDUSTRIAL SERVICES LIMITED
RENFREW

Hellopages » Renfrewshire » Renfrewshire » PA4 9AF
Company number SC152612
Status Active
Incorporation Date 22 August 1994
Company Type Private Limited Company
Address CALEDONIA HOUSE, 5 INCHINNAN DRIVE, RENFREW, PAISLEY, PA4 9AF
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of KILBRIDE INDUSTRIAL SERVICES LIMITED are www.kilbrideindustrialservices.co.uk, and www.kilbride-industrial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Kilbride Industrial Services Limited is a Private Limited Company. The company registration number is SC152612. Kilbride Industrial Services Limited has been working since 22 August 1994. The present status of the company is Active. The registered address of Kilbride Industrial Services Limited is Caledonia House 5 Inchinnan Drive Renfrew Paisley Pa4 9af. . GUY, Julian is a Secretary of the company. GUY, Julian is a Director of the company. MCGEOCH, Iain William is a Director of the company. MCGEOCH, Neil James is a Director of the company. PHILLIPS, Michael is a Director of the company. Secretary MARTIN, Daniel has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BEGLEY, Stuart Robert has been resigned. Director DUFFY, Sean has been resigned. Director HOWELLS, Philip Anthony has been resigned. Director KNOX, Alastair has been resigned. Director MARTIN, Daniel has been resigned. Director MCCALLUM, Steven Hugh has been resigned. Director MCLUSKEY, James Michael has been resigned. Director SHEERIN, Joseph has been resigned. The company operates in "Specialised cleaning services".


Current Directors

Secretary
GUY, Julian
Appointed Date: 17 September 1998

Director
GUY, Julian
Appointed Date: 20 October 1997
63 years old

Director
MCGEOCH, Iain William
Appointed Date: 05 July 1996
80 years old

Director
MCGEOCH, Neil James
Appointed Date: 20 June 2008
48 years old

Director
PHILLIPS, Michael
Appointed Date: 17 April 2009
63 years old

Resigned Directors

Secretary
MARTIN, Daniel
Resigned: 19 December 1997
Appointed Date: 22 August 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 August 1994
Appointed Date: 22 August 1994

Director
BEGLEY, Stuart Robert
Resigned: 30 April 2003
Appointed Date: 01 May 2002
71 years old

Director
DUFFY, Sean
Resigned: 16 January 2001
Appointed Date: 27 August 1998
63 years old

Director
HOWELLS, Philip Anthony
Resigned: 19 December 1997
Appointed Date: 11 April 1996
70 years old

Director
KNOX, Alastair
Resigned: 28 April 2006
Appointed Date: 01 May 2002
59 years old

Director
MARTIN, Daniel
Resigned: 19 December 1997
Appointed Date: 22 August 1994
71 years old

Director
MCCALLUM, Steven Hugh
Resigned: 28 April 2006
Appointed Date: 17 February 2000
59 years old

Director
MCLUSKEY, James Michael
Resigned: 02 May 1997
Appointed Date: 22 August 1994
56 years old

Director
SHEERIN, Joseph
Resigned: 01 November 2004
Appointed Date: 16 July 1998
70 years old

Persons With Significant Control

Mr Iain William Mcgeoch
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil James Mcgeoch
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KILBRIDE INDUSTRIAL SERVICES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Sep 2016
Confirmation statement made on 22 August 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,089,374

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 86 more events
12 Jan 1995
Accounting reference date notified as 31/08

11 Oct 1994
Partic of mort/charge *
21 Sep 1994
New director appointed

22 Aug 1994
Secretary resigned

22 Aug 1994
Incorporation

KILBRIDE INDUSTRIAL SERVICES LIMITED Charges

29 November 2002
Floating charge
Delivered: 9 December 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
3 May 2002
Floating charge
Delivered: 21 May 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: Undertaking and all property and assets present and future…
29 September 1994
Floating charge
Delivered: 11 October 1994
Status: Satisfied on 17 January 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…