You are here: bizstats.co.uk > a-z index > K list > KC list

Kcb Limited GLASGOW


Founded in 1926, Kcb, classified under reg no. SC014210 is an active company. Currently registered at 100 Cathcart Road G42 7BH, Glasgow the company has been in the business for ninety eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Colin B. and Andrew J.. In addition one secretary - David B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kcb Limited Address / Contact

Office Address 100 Cathcart Road
Town Glasgow
Post code G42 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC014210
Date of Incorporation Wed, 23rd Jun 1926
Industry Non-trading company
End of financial Year 31st March
Company age 98 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

David B.

Position: Secretary

Appointed: 09 August 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Andrew J.

Position: Director

Appointed: 24 April 2017

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

Michael H.

Position: Secretary

Appointed: 22 July 2016

Resigned: 14 November 2019

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

David A.

Position: Director

Appointed: 21 April 2014

Resigned: 21 May 2021

Fiona K.

Position: Director

Appointed: 25 September 2013

Resigned: 12 September 2016

Neil B.

Position: Director

Appointed: 01 December 2011

Resigned: 21 April 2014

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Mark S.

Position: Director

Appointed: 23 August 2010

Resigned: 11 October 2011

Alex S.

Position: Director

Appointed: 16 December 2009

Resigned: 18 November 2013

Cameron B.

Position: Director

Appointed: 26 November 2007

Resigned: 16 December 2009

Sidney B.

Position: Secretary

Appointed: 27 September 2007

Resigned: 15 July 2011

Ronald P.

Position: Director

Appointed: 28 April 2006

Resigned: 25 September 2013

Eric S.

Position: Director

Appointed: 23 December 2002

Resigned: 28 April 2006

Michael M.

Position: Director

Appointed: 02 April 2001

Resigned: 27 September 2007

Mark S.

Position: Director

Appointed: 02 April 2001

Resigned: 23 December 2002

Robert M.

Position: Director

Appointed: 30 September 1999

Resigned: 02 April 2001

Michael M.

Position: Secretary

Appointed: 12 June 1998

Resigned: 27 September 2007

Neale S.

Position: Secretary

Appointed: 05 June 1996

Resigned: 12 June 1998

Peter S.

Position: Secretary

Appointed: 01 June 1995

Resigned: 04 June 1996

Peter S.

Position: Director

Appointed: 01 June 1995

Resigned: 04 June 1996

Joseph G.

Position: Director

Appointed: 18 February 1991

Resigned: 04 July 1993

John E.

Position: Director

Appointed: 18 February 1991

Resigned: 29 March 2001

Ian R.

Position: Director

Appointed: 30 October 1990

Resigned: 18 February 1991

Ian B.

Position: Director

Appointed: 09 April 1990

Resigned: 04 June 1996

Gerald M.

Position: Secretary

Appointed: 15 January 1990

Resigned: 01 June 1995

Gerald M.

Position: Director

Appointed: 15 January 1990

Resigned: 01 June 1995

David M.

Position: Secretary

Appointed: 03 November 1989

Resigned: 15 January 1990

Derek G.

Position: Director

Appointed: 17 July 1989

Resigned: 03 November 1989

David M.

Position: Director

Appointed: 18 April 1989

Resigned: 08 April 1990

John E.

Position: Director

Appointed: 18 April 1989

Resigned: 18 February 1991

Archibald D.

Position: Director

Appointed: 18 April 1989

Resigned: 18 February 1991

Malcolm S.

Position: Director

Appointed: 18 April 1989

Resigned: 30 October 1990

Derek G.

Position: Secretary

Appointed: 18 April 1989

Resigned: 03 November 1989

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is First Glasgow (No 2) Limited from Glasgow, 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.

First Glasgow (No 2) Limited

100 Cathcart Road, Glasgow, G42 7BH, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc127012
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 6th, December 2023
Free Download (4 pages)

Company search

Advertisements