-
KINCARDINE MANUFACTURING SERVICES LIMITED - Sky House Broomhill Road, Spurryhillock Industrial Estate, Stonehaven, Aberdeenshire, United Kingdom
Company Information
- Company registration number
- SC226460
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Sky House Broomhill Road
- Spurryhillock Industrial Estate
- Stonehaven
- Aberdeenshire
- AB39 2NH
- Scotland Sky House Broomhill Road, Spurryhillock Industrial Estate, Stonehaven, Aberdeenshire, AB39 2NH, Scotland UK
Management
- Managing Directors
- TRUSCOTT, Craig Roy
- TRUSCOTT, Graham
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-12-19
- Age Of Company 2001-12-19 22 years
- SIC/NACE
- 25990
Ownership
- Beneficial Owners
- Plexus Ocean Systems Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BERVIE MANUFACTURING SERVICES LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2013-05-09
- Annual Return
- Due Date: 2025-05-23
- Last Date: 2024-05-09
-
KINCARDINE MANUFACTURING SERVICES LIMITED Company Description
- KINCARDINE MANUFACTURING SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no SC226460. Its current trading status is "live". It was registered 2001-12-19. It was previously called BERVIE MANUFACTURING SERVICES LIMITED. It has declared SIC or NACE codes as "25990". It has 2 directors The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2013-05-09.It can be contacted at Sky House Broomhill Road .
Get KINCARDINE MANUFACTURING SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kincardine Manufacturing Services Limited - Sky House Broomhill Road, Spurryhillock Industrial Estate, Stonehaven, Aberdeenshire, United Kingdom
- 2001-12-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KINCARDINE MANUFACTURING SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
mortgage-satisfy-charge-full (2024-01-13) - MR04
-
confirmation-statement-with-updates (2024-05-09) - CS01
-
resolution (2024-01-08) - RESOLUTIONS
-
memorandum-articles (2024-01-08) - MA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-unaudited-abridged (2023-07-27) - AA
-
termination-director-company-with-name-termination-date (2023-11-09) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-16) - AD01
-
confirmation-statement-with-updates (2023-06-16) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-05-25) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-09-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-05-21) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-09-30) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-11-30) - AA
-
confirmation-statement-with-updates (2020-05-27) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-03) - AA
-
confirmation-statement-with-updates (2019-06-06) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-06-14) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-10-03) - AA
-
cessation-of-a-person-with-significant-control (2018-12-18) - PSC07
-
notification-of-a-person-with-significant-control (2018-12-18) - PSC02
-
termination-director-company-with-name-termination-date (2018-12-18) - TM01
-
appoint-person-director-company-with-name-date (2018-12-18) - AP01
-
capital-allotment-shares (2018-12-18) - SH01
-
resolution (2018-12-20) - RESOLUTIONS
-
capital-alter-shares-subdivision (2018-12-20) - SH02
-
confirmation-statement-with-updates (2018-05-17) - CS01
-
notification-of-a-person-with-significant-control (2018-05-17) - PSC01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-17) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-01) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-11) - MR01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-12-24) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-30) - AR01
-
mortgage-satisfy-charge-full (2015-01-15) - MR04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-09) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-04) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
-
appoint-person-director-company-with-name (2013-04-11) - AP01
-
capital-allotment-shares (2013-04-15) - SH01
-
mortgage-satisfy-charge-full (2013-10-12) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-04-19) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-10) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-29) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-02) - AR01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-10-07) - SH01
-
accounts-with-accounts-type-total-exemption-small (2010-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-14) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-07) - AA
-
legacy (2009-02-20) - 288b
-
legacy (2009-01-13) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-11) - AA
-
legacy (2008-03-19) - 410(Scot)
-
legacy (2008-01-30) - 363s
-
accounts-with-accounts-type-total-exemption-small (2008-01-10) - AA
keyboard_arrow_right 2007
-
legacy (2007-01-04) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-15) - AA
-
legacy (2006-01-09) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-09-22) - AA
-
legacy (2005-02-04) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-10-29) - AA
-
legacy (2004-02-04) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-10-02) - AA
-
legacy (2003-03-19) - 410(Scot)
-
legacy (2003-02-07) - 363s
-
legacy (2003-02-04) - 288a
keyboard_arrow_right 2002
-
legacy (2002-12-19) - 288b
-
legacy (2002-09-23) - 88(2)R
-
legacy (2002-09-10) - 288a
-
certificate-change-of-name-company (2002-09-09) - CERTNM
keyboard_arrow_right 2001
-
legacy (2001-12-21) - 288b
-
incorporation-company (2001-12-19) - NEWINC