KWIKPOINT LIMITED
OLD VILLAGE

Hellopages » South Lanarkshire » South Lanarkshire » G74 4JU

Company number SC085390
Status Active
Incorporation Date 4 November 1983
Company Type Private Limited Company
Address OAKFIELD HOUSE, 31 MAIN STREET, OLD VILLAGE, EAST KILBRIDE, G74 4JU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Scott Anthony Johnston as a director on 1 March 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 . The most likely internet sites of KWIKPOINT LIMITED are www.kwikpoint.co.uk, and www.kwikpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Kwikpoint Limited is a Private Limited Company. The company registration number is SC085390. Kwikpoint Limited has been working since 04 November 1983. The present status of the company is Active. The registered address of Kwikpoint Limited is Oakfield House 31 Main Street Old Village East Kilbride G74 4ju. . JOHNSTON, Martin is a Secretary of the company. JOHNSTON, Martin is a Director of the company. Secretary JOHNSTON, Martin Kane has been resigned. Director JOHNSTON, Gavin Christian has been resigned. Director JOHNSTON, Scott Anthony has been resigned. Director STEVENSON, Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
JOHNSTON, Martin

64 years old

Resigned Directors

Secretary
JOHNSTON, Martin Kane
Resigned: 18 May 1990

Director
JOHNSTON, Gavin Christian
Resigned: 31 October 2013
Appointed Date: 10 March 1994
54 years old

Director
JOHNSTON, Scott Anthony
Resigned: 01 March 2017
Appointed Date: 14 April 2015
30 years old

Director
STEVENSON, Robert
Resigned: 31 December 1994
89 years old

KWIKPOINT LIMITED Events

01 Mar 2017
Termination of appointment of Scott Anthony Johnston as a director on 1 March 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
07 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100

...
... and 89 more events
24 Dec 1986
Accounts for a small company made up to 31 March 1985

15 Dec 1986
Return made up to 30/04/85; full list of members

27 Nov 1986
Secretary resigned;new secretary appointed

24 Oct 1986
Registered office changed on 24/10/86 from: 64 queen street glasgow

08 May 1986
Director resigned

KWIKPOINT LIMITED Charges

5 November 2014
Charge code SC08 5390 0012
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: 13 newton road, strathaven registered in the land register…
5 November 2014
Charge code SC08 5390 0011
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: 13 newton road, strathaven, registered in the land register…
5 November 2014
Charge code SC08 5390 0010
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: 31 and 33 main street, east kilbride, registered in the…
10 October 2014
Charge code SC08 5390 0009
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: Contains floating charge…
20 November 2007
Standard security
Delivered: 29 November 2007
Status: Satisfied on 20 November 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 newton roaf, strathaven, south lanarkshire.
14 August 1997
Standard security
Delivered: 26 August 1997
Status: Satisfied on 20 November 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 31/33 main street,east kilbride.
27 May 1997
Floating charge
Delivered: 4 June 1997
Status: Satisfied on 20 November 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
18 April 1994
Standard security
Delivered: 25 April 1994
Status: Satisfied on 18 September 1997
Persons entitled: Dunbar Bank PLC
Description: Office premises known as oakfiled house, 33 main street…
25 March 1994
Bond & floating charge
Delivered: 13 April 1994
Status: Satisfied on 18 September 1997
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…
12 November 1991
Standard security
Delivered: 25 November 1991
Status: Satisfied on 20 November 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 31 main street east kilbride.
24 April 1990
Floating charge
Delivered: 1 May 1990
Status: Satisfied on 9 May 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
23 January 1989
Irrevocable mandate dated 20.1.89
Delivered: 26 January 1989
Status: Satisfied on 28 April 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: £16,000 and 31 main street, the village, east kilbride…