KSL (2016) LTD
SOUTH LANARKSHIRE WILSON DEVELOPMENTS SCOTLAND (2012) LTD WILSON DEVELOPMENTS (SCOTLAND) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6DA

Company number SC234823
Status Active
Incorporation Date 31 July 2002
Company Type Private Limited Company
Address 29 BRANDON STREET, HAMILTON, SOUTH LANARKSHIRE, ML3 6DA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-24 ; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of KSL (2016) LTD are www.ksl2016.co.uk, and www.ksl-2016.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Ksl 2016 Ltd is a Private Limited Company. The company registration number is SC234823. Ksl 2016 Ltd has been working since 31 July 2002. The present status of the company is Active. The registered address of Ksl 2016 Ltd is 29 Brandon Street Hamilton South Lanarkshire Ml3 6da. . WILSON, James Steven is a Secretary of the company. WILSON, James Steven is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director WILSON, Robert Leggate has been resigned. Director WILSON, Thomas has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
WILSON, James Steven
Appointed Date: 31 July 2002

Director
WILSON, James Steven
Appointed Date: 31 July 2002
53 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 31 July 2002
Appointed Date: 31 July 2002

Director
WILSON, Robert Leggate
Resigned: 16 June 2003
Appointed Date: 31 July 2002
78 years old

Director
WILSON, Thomas
Resigned: 31 March 2014
Appointed Date: 10 October 2002
82 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 31 July 2002
Appointed Date: 31 July 2002

Persons With Significant Control

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

Mrs Alison Wilson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KSL (2016) LTD Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
25 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-24

07 Sep 2016
Confirmation statement made on 16 July 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2

...
... and 49 more events
22 Oct 2002
New director appointed
19 Sep 2002
New secretary appointed;new director appointed
02 Aug 2002
Director resigned
02 Aug 2002
Secretary resigned
31 Jul 2002
Incorporation

KSL (2016) LTD Charges

1 February 2008
Standard security
Delivered: 16 February 2008
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground extending to one acre and forty six decimal…
5 October 2006
Standard security
Delivered: 17 October 2006
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Braclenhill farm, by brackenhill road, law LAN179879.
28 July 2006
Standard security
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3, 4 fairyknowe gardens, bothwell LAN189844.
28 July 2006
Standard security
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2, fairyknowe gardens, bothwell LAN189843.
17 May 2006
Standard security
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at carntyne road, glasgow GLA108523 GLA19254…
29 November 2005
Standard security
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Scottish Midland Co-Operative Society Limited
Description: Two plots of ground at hill street, wishaw.
10 March 2004
Bond & floating charge
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 March 2003
Standard security
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Thomas Wilson
Description: Ground and building at brandon park, bowling green street…
16 March 2003
Bond & floating charge
Delivered: 24 March 2003
Status: Outstanding
Persons entitled: Thomas Wilson
Description: Undertaking and all property and assets present and future…