Kappa G.b. Limited PERTHSHIRE


Kappa G.b started in year 1996 as Private Limited Company with registration number SC167312. The Kappa G.b company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Perthshire at Yard Road. Postal code: PH10 6NW. Since August 9, 1996 Kappa G.b. Limited is no longer carrying the name Deltacoast.

The company has 8 directors, namely Ashley S., Duncan R. and Clare S. and others. Of them, Arnold S. has been with the company the longest, being appointed on 1 August 1996 and Ashley S. and Duncan R. and Clare S. have been with the company for the least time - from 1 February 2013. As of 14 May 2024, there was 1 ex director - Diana S.. There were no ex secretaries.

Kappa G.b. Limited Address / Contact

Office Address Yard Road
Office Address2 Blairgowrie
Town Perthshire
Post code PH10 6NW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC167312
Date of Incorporation Mon, 29th Jul 1996
Industry Wholesale of clothing and footwear
End of financial Year 31st January
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Ashley S.

Position: Director

Appointed: 01 February 2013

Duncan R.

Position: Director

Appointed: 01 February 2013

Clare S.

Position: Director

Appointed: 01 February 2013

Craig S.

Position: Director

Appointed: 21 November 1997

Kirsten R.

Position: Director

Appointed: 21 November 1997

Murray S.

Position: Director

Appointed: 21 November 1997

Ewan S.

Position: Director

Appointed: 21 November 1997

Arnold S.

Position: Director

Appointed: 01 August 1996

Brechin Tindal Oatts

Position: Corporate Secretary

Appointed: 28 April 2006

Resigned: 27 January 2009

Ledingham Chalmers Llp

Position: Corporate Secretary

Appointed: 27 September 2000

Resigned: 28 April 2006

Diana S.

Position: Director

Appointed: 31 January 1997

Resigned: 11 June 2023

A & R Robertson & Black

Position: Corporate Secretary

Appointed: 29 July 1996

Resigned: 27 September 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Dameck Holdings Limited from Perthshire, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Kirsten R. This PSC owns 25-50% shares.

Dameck Holdings Limited

Yard Road Blairgowrie, Perthshire, PH10 6NW, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc298814
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kirsten R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Deltacoast August 9, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand3 261 2333 048 9172 915 9562 803 400
Current Assets6 594 1987 638 1756 781 5166 839 875
Debtors3 332 9654 589 2583 865 5604 036 475
Other Debtors3 332 9654 589 2583 864 5724 035 080
Other
Accumulated Depreciation Impairment Property Plant Equipment233 174233 174233 174 
Amounts Owed To Group Undertakings1 443 3852 078 5602 024 9882 024 988
Average Number Employees During Period9999
Creditors2 275 0592 859 0052 162 0532 052 578
Net Current Assets Liabilities4 319 1394 779 1704 790 5444 787 297
Other Creditors634 045740 6781 39022 684
Other Taxation Social Security Payable180 32039 767135 1234 875
Property Plant Equipment Gross Cost233 174233 174233 174 
Total Assets Less Current Liabilities4 319 1394 779 1704 790 5444 787 297
Trade Creditors Trade Payables17 309 54030
Bank Borrowings Overdrafts  121
Trade Debtors Trade Receivables  9881 395

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to January 31, 2023
filed on: 19th, January 2024
Free Download (6 pages)

Company search

Advertisements