KYLE CONSTRUCTION SERVICES LTD.
BRIDGE OF WEIR

Hellopages » Renfrewshire » Renfrewshire » PA11 3AD

Company number SC237665
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address THE GLEN, MAIN STREET, BRIDGE OF WEIR, RENFREWSHIRE, SCOTLAND, PA11 3AD
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 forty-nine events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Director's details changed for James Richard Gordon Kyle on 9 January 2017. The most likely internet sites of KYLE CONSTRUCTION SERVICES LTD. are www.kyleconstructionservices.co.uk, and www.kyle-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Lochwinnoch Rail Station is 5 miles; to Cardross Rail Station is 7.8 miles; to Glengarnock Rail Station is 8.9 miles; to Balloch Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kyle Construction Services Ltd is a Private Limited Company. The company registration number is SC237665. Kyle Construction Services Ltd has been working since 03 October 2002. The present status of the company is Active. The registered address of Kyle Construction Services Ltd is The Glen Main Street Bridge of Weir Renfrewshire Scotland Pa11 3ad. . KYLE, James Richard Gordon is a Secretary of the company. KYLE, James Richard Gordon is a Director of the company. KYLE, Malcolm John Robert is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director KYLE, Hazel Mary has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KYLE, James Richard Gordon
Appointed Date: 03 October 2002

Director
KYLE, James Richard Gordon
Appointed Date: 03 October 2002
75 years old

Director
KYLE, Malcolm John Robert
Appointed Date: 02 June 2014
47 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 October 2002
Appointed Date: 03 October 2002

Director
KYLE, Hazel Mary
Resigned: 02 June 2014
Appointed Date: 03 October 2002
75 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 October 2002
Appointed Date: 03 October 2002

Persons With Significant Control

Mr James Richard Gordon Kyle
Notified on: 3 May 2016
75 years old
Nature of control: Ownership of shares – 75% or more

KYLE CONSTRUCTION SERVICES LTD. Events

16 Feb 2017
Confirmation statement made on 8 February 2017 with updates
03 Feb 2017
Total exemption small company accounts made up to 31 October 2016
09 Jan 2017
Director's details changed for James Richard Gordon Kyle on 9 January 2017
20 Dec 2016
Registration of charge SC2376650005, created on 5 December 2016
07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 39 more events
09 Oct 2002
New director appointed
09 Oct 2002
New secretary appointed;new director appointed
08 Oct 2002
Secretary resigned
08 Oct 2002
Director resigned
03 Oct 2002
Incorporation

KYLE CONSTRUCTION SERVICES LTD. Charges

5 December 2016
Charge code SC23 7665 0005
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Mrs Valerie Cullen
Description: The glen,…
10 February 2016
Charge code SC23 7665 0003
Delivered: 13 February 2016
Status: Outstanding
Persons entitled: Mrs Valerie Anne Cullen
Description: Dwellinghouse 'the glen' bridge of weir…
4 February 2016
Charge code SC23 7665 0004
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Mrs Valerie Anne Cullen
Description: The old police station, sandbank, dunoon…
20 May 2005
Standard security
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That plot of ground lying behind the subjects known as and…
9 February 2005
Bond & floating charge
Delivered: 17 February 2005
Status: Satisfied on 25 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…