KIBBLEWORKS - PAISLEY


Company Profile Company Filings

Overview

KIBBLEWORKS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PAISLEY and has the status: Active.
KIBBLEWORKS was incorporated 20 years ago on 15/06/2004 and has the registered number: SC269349. The accounts status is SMALL and accounts are next due on 31/12/2024.

KIBBLEWORKS - PAISLEY

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ABERCORN HOUSE
PAISLEY
RENFREWSHIRE
PA3 4DA

This Company Originates in : United Kingdom
Previous trading names include:
KIBBLE SAFE CENTRE (until 01/09/2011)

Confirmation Statements

Last Statement Next Statement Due
15/06/2023 29/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LESLEY MORAIG BOYLE Secretary 2021-10-26 CURRENT
DAVID HAMILTON NAIRN British Director 2021-10-26 CURRENT
MR THOMAS MCDADE ARMSTRONG Jan 1962 British Director 2019-10-29 CURRENT
ALEXANDER BROWN Mar 1957 British Director 2022-04-26 CURRENT
MR JAMES GLEN GILLESPIE Nov 1977 British Director 2015-10-28 CURRENT
MRS MARY ALEXANDRIA HACKETT Dec 1955 British Director 2009-08-25 CURRENT
BRENDAN HARRIS Nov 1947 British Director 2017-01-31 CURRENT
MRS MARGARET RALSTON MCCARTNEY Apr 1957 British Director 2022-04-26 CURRENT
MR NEIL MCMILLAN Nov 1969 British Director 2020-06-01 CURRENT
JAMES STUART MCNEILL Oct 1955 British Director 2021-04-27 CURRENT
MR DUNCAN ELLIOTT SLOAN Jan 1955 British Director 2014-03-25 CURRENT
MR SINCLAIR HAMILTON SOUTAR Feb 1979 British Director 2017-10-31 CURRENT
PAUL ARTHUR ALLEN Mar 1948 British Director 2012-04-24 CURRENT
MR WILLIAM ANTHONY MCFADYEN Jan 1965 British Director 2021-08-31 UNTIL 2022-07-15 RESIGNED
THOMAS JOSEPH MCCOOL Mar 1939 British Director 2005-04-26 UNTIL 2007-09-30 RESIGNED
DR JOAN MARY MACKENZIE Sep 1950 British Director 2005-04-26 UNTIL 2014-02-28 RESIGNED
WALTER LINDSAY JOHNSTON Jun 1946 British Director 2009-03-24 UNTIL 2017-10-31 RESIGNED
MR GRAHAM CONNELLY Feb 1953 British Director 2013-06-25 UNTIL 2023-10-31 RESIGNED
MARION HUNTER JACKSON Mar 1952 British Director 2011-02-11 UNTIL 2021-10-26 RESIGNED
SANDRA HUNT Feb 1951 British Director 2007-11-27 UNTIL 2008-09-16 RESIGNED
MR JOHN GERARD HARTE Nov 1955 British Director 2005-04-26 UNTIL 2014-12-31 RESIGNED
JAMES DICKIE COCHRANE Nov 1949 British Director 2015-03-31 UNTIL 2022-06-30 RESIGNED
DAVID HAMILTON NAIRN British Secretary 2004-06-15 UNTIL 2021-10-26 RESIGNED
MR JAMES JOHN JACK Mar 1925 British Director 2004-06-15 UNTIL 2011-08-23 RESIGNED
EILEEN JEAN CUMMINGS Dec 1959 British Director 2014-03-31 UNTIL 2018-12-31 RESIGNED
MS EDITH FIONA DOW FORREST Nov 1974 British Director 2019-01-30 UNTIL 2021-09-27 RESIGNED
MARY BECKETT GOUDIE Sep 1949 British Director 2005-04-26 UNTIL 2012-10-31 RESIGNED
MR NEIL GOVAN Jan 1973 British Director 2015-10-28 UNTIL 2018-05-04 RESIGNED
MR DAVID HANNAH Mar 1947 British Director 2007-02-12 UNTIL 2014-12-01 RESIGNED
RONALD MCGINLAY Nov 1957 British Director 2017-10-31 UNTIL 2020-03-18 RESIGNED
MR JOHN MCINTOSH Jan 1964 British Director 2009-03-01 UNTIL 2020-08-28 RESIGNED
JAMES ANDREW PATERSON Mar 1947 British Director 2009-03-24 UNTIL 2013-11-05 RESIGNED
MR IAN MARSHALL ROBERTSON Feb 1943 British Director 2005-04-26 UNTIL 2019-04-01 RESIGNED
GAVIN NORMAN WALKER Mar 1943 British Director 2004-06-15 UNTIL 2015-03-31 RESIGNED
MR JAMES ROBERT CRAWFORD Aug 1961 British Director 2017-10-31 UNTIL 2021-08-31 RESIGNED
JAMES ARNEIL WARDROP Apr 1940 British Director 2005-04-26 UNTIL 2007-02-12 RESIGNED
JAMES DICKIE COCHRANE Nov 1949 British Director 2005-04-26 UNTIL 2015-03-31 RESIGNED
MS AUDREY BAIRD Nov 1967 British Director 2018-10-30 UNTIL 2022-12-31 RESIGNED
MR DAVID BAIRD Nov 1954 British Director 2005-04-26 UNTIL 2016-12-31 RESIGNED
MR GRAHAM BELL Apr 1954 British Director 2004-06-15 UNTIL 2017-09-30 RESIGNED
MR JAMES AITKEN CARLE Mar 1961 Scottish Director 2015-10-28 UNTIL 2018-06-29 RESIGNED
MR RUSSELL CHAMBERS Feb 1944 British Director 2018-01-30 UNTIL 2020-01-28 RESIGNED
PAUL DOMINIC CHONG Aug 1965 British Director 2016-03-29 UNTIL 2018-08-29 RESIGNED
ELIZABETH PENNINGTON CLARK Nov 1943 British Director 2007-02-12 UNTIL 2016-10-25 RESIGNED
TONY CLARKE Dec 1949 British Director 2008-03-12 UNTIL 2016-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INCORPORATED GLASGOW RENFREWSHIRE SOCIETY. GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ST. COLUMBA'S SCHOOL LIMITED KNOCKBUCKLE ROAD Active GROUP 96090 - Other service activities n.e.c.
THISTLE CONTROL SERVICES LIMITED LOCHWINNOCH Dissolved... 33140 - Repair of electrical equipment
CHILDREN IN SCOTLAND LTD EDINBURGH SCOTLAND Active FULL 94120 - Activities of professional membership organizations
PARAGON ENSEMBLE LIMITED Active TOTAL EXEMPTION FULL 90010 - Performing arts
ACCORD HOSPICE PAISLEY SCOTLAND Active FULL 86900 - Other human health activities
ENGAGE RENFREWSHIRE RENFREWSHIRE Active SMALL 85590 - Other education n.e.c.
KIBBLE EDUCATION AND CARE CENTRE PAISLEY Active GROUP 85320 - Technical and vocational secondary education
TURNING POINT SCOTLAND GLASGOW Active GROUP 86900 - Other human health activities
COVE BURGH HALL BY HELENSBURGH Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
THE INDIGO CHILDCARE GROUP GLASGOW SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
KIBBLE CAMPUS DEVELOPMENTS LIMITED PAISLEY Active SMALL 41201 - Construction of commercial buildings
SOCIAL ENTERPRISE ACADEMY (SCOTLAND) Active GROUP 85590 - Other education n.e.c.
KIBBLE TRADING LIMITED RENFREWSHIRE Active SMALL 82990 - Other business support service activities n.e.c.
AEGON EDC LIMITED EDINBURGH SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
KIBBLE CONSTRUCTION LIMITED PAISLEY Active SMALL 43999 - Other specialised construction activities n.e.c.
SPDC CONSULTING LIMITED GLASGOW SCOTLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE LEADER SCOTLAND LTD HELENSBURGH UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CC CARLE CONSULTANCY LTD AYR SCOTLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NARDINI AT THE MOORINGS LIMITED PAISLEY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NOW SLIM LIMITED PAISLEY UNITED KINGDOM Active DORMANT 86900 - Other human health activities
JULIA.M FISHING LIMITED RENFREWSHIRE Active TOTAL EXEMPTION FULL 03110 - Marine fishing
NORTHWOOD PROPERTIES PARTNERSHIP LIMITED PAISLEY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MUSIC MAKERS & SHAKERS LTD PAISLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
CERJK LTD PAISLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ROSEGRANGE PROPERTY LIMITED PAISLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BRUSHFORD LIMITED PAISLEY SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BRITTON PROPERTY LTD PAISLEY SCOTLAND Active NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis
ALL COMMS GROUP LIMITED PAISLEY SCOTLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.