Kit Buildings (steel) Limited LOCKERBIE


Kit Buildings (steel) started in year 2006 as Private Limited Company with registration number SC307032. The Kit Buildings (steel) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Lockerbie at Broomhouses 2 Industrial Estate. Postal code: DG11 2SD. Since Mon, 20th Feb 2023 Kit Buildings (steel) Limited is no longer carrying the name Agrikit Direct.

At present there are 2 directors in the the firm, namely Hugh B. and Ryan B.. In addition one secretary - Sheila B. - is with the company. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Kit Buildings (steel) Limited Address / Contact

Office Address Broomhouses 2 Industrial Estate
Office Address2 Old Glasgow Road
Town Lockerbie
Post code DG11 2SD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC307032
Date of Incorporation Fri, 18th Aug 2006
Industry Dormant Company
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Sheila B.

Position: Secretary

Appointed: 01 October 2006

Hugh B.

Position: Director

Appointed: 18 August 2006

Ryan B.

Position: Director

Appointed: 18 August 2006

Cosec Limited

Position: Corporate Secretary

Appointed: 18 August 2006

Resigned: 18 August 2006

Cosec Limited

Position: Corporate Director

Appointed: 18 August 2006

Resigned: 18 August 2006

Codir Limited

Position: Corporate Director

Appointed: 18 August 2006

Resigned: 18 August 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Robinsons Scotland Limited from Lockerbie, Scotland. The abovementioned PSC is classified as "a limited company", 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 persons with significant control register is Ryan B. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Robinsons Scotland Limited

Broomhouses 2 Industrial Estate Old Glasgow Road, Lockerbie, DG11 2SD, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Edinburgh
Registration number Sc292348
Notified on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ryan B.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 75,01-100% shares
significiant influence or control

Company previous names

Agrikit Direct February 20, 2023
Robinsons Scotland (construction) June 21, 2013
Industrial & Agricultural Services October 18, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302020-06-302021-06-30
Net Worth67 39467 39467 394  
Balance Sheet
Cash Bank On Hand   575575
Current Assets67 39441 37441 37441 37441 374
Debtors66 00039 98039 98040 79940 799
Property Plant Equipment   26 02094 000
Cash Bank In Hand1 3941 3941 394  
Net Assets Liabilities Including Pension Asset Liability67 39467 39467 394  
Tangible Fixed Assets 26 02026 020  
Reserves/Capital
Called Up Share Capital111  
Profit Loss Account Reserve67 39367 39367 393  
Shareholder Funds67 39467 39467 394  
Other
Net Current Assets Liabilities67 39441 37441 37441 37441 374
Property Plant Equipment Gross Cost   26 02094 000
Total Assets Less Current Liabilities67 39467 39467 39467 394135 374
Total Increase Decrease From Revaluations Property Plant Equipment    67 980
Fixed Assets 26 02026 020  
Number Shares Allotted 11  
Par Value Share 11  
Share Capital Allotted Called Up Paid111  
Tangible Fixed Assets Additions 26 020   
Tangible Fixed Assets Cost Or Valuation 26 02026 020  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from Thu, 30th Jun 2022 to Sat, 31st Dec 2022
filed on: 29th, March 2023
Free Download (1 page)

Company search

Advertisements