Kibble Campus Developments Limited PAISLEY


Kibble Campus Developments started in year 2004 as Private Limited Company with registration number SC268479. The Kibble Campus Developments company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Paisley at Abercorn House. Postal code: PA3 4DA.

At present there are 12 directors in the the company, namely Margaret M., Alexander B. and David N. and others. In addition one secretary - Lesley B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David N. who worked with the the company until 26 October 2021.

Kibble Campus Developments Limited Address / Contact

Office Address Abercorn House
Office Address2 79 Renfrew Road
Town Paisley
Post code PA3 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC268479
Date of Incorporation Thu, 27th May 2004
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Margaret M.

Position: Director

Appointed: 26 April 2022

Alexander B.

Position: Director

Appointed: 26 April 2022

Lesley B.

Position: Secretary

Appointed: 26 October 2021

David N.

Position: Director

Appointed: 26 October 2021

James M.

Position: Director

Appointed: 27 April 2021

Neil M.

Position: Director

Appointed: 01 June 2020

Thomas A.

Position: Director

Appointed: 29 October 2019

Sinclair S.

Position: Director

Appointed: 31 October 2017

Brendan H.

Position: Director

Appointed: 31 January 2017

James G.

Position: Director

Appointed: 28 October 2015

Duncan S.

Position: Director

Appointed: 25 March 2014

Paul A.

Position: Director

Appointed: 24 April 2012

Mary H.

Position: Director

Appointed: 25 August 2009

William M.

Position: Director

Appointed: 31 August 2021

Resigned: 15 July 2022

Edith F.

Position: Director

Appointed: 30 January 2019

Resigned: 27 September 2021

Audrey B.

Position: Director

Appointed: 30 October 2018

Resigned: 31 December 2022

Russell C.

Position: Director

Appointed: 30 January 2018

Resigned: 28 January 2020

James C.

Position: Director

Appointed: 31 October 2017

Resigned: 31 August 2021

Ronald M.

Position: Director

Appointed: 31 October 2017

Resigned: 18 March 2020

Paul C.

Position: Director

Appointed: 29 March 2016

Resigned: 29 August 2018

Neil G.

Position: Director

Appointed: 28 October 2015

Resigned: 04 May 2018

James C.

Position: Director

Appointed: 28 October 2015

Resigned: 29 June 2018

Eileen C.

Position: Director

Appointed: 31 March 2014

Resigned: 31 December 2018

Graham C.

Position: Director

Appointed: 25 June 2013

Resigned: 31 October 2023

Marion J.

Position: Director

Appointed: 11 February 2011

Resigned: 26 October 2021

Walter J.

Position: Director

Appointed: 24 March 2009

Resigned: 31 October 2017

James P.

Position: Director

Appointed: 24 March 2009

Resigned: 05 November 2013

John M.

Position: Director

Appointed: 01 March 2009

Resigned: 28 August 2020

Tony C.

Position: Director

Appointed: 12 March 2008

Resigned: 31 December 2016

Sandra H.

Position: Director

Appointed: 27 November 2007

Resigned: 16 September 2008

Elizabeth C.

Position: Director

Appointed: 12 February 2007

Resigned: 25 October 2016

David H.

Position: Director

Appointed: 12 February 2007

Resigned: 01 December 2014

James C.

Position: Director

Appointed: 26 April 2005

Resigned: 30 June 2022

Gavin W.

Position: Director

Appointed: 26 April 2005

Resigned: 31 March 2015

James W.

Position: Director

Appointed: 26 April 2005

Resigned: 12 February 2007

Joan M.

Position: Director

Appointed: 26 April 2005

Resigned: 28 February 2014

James J.

Position: Director

Appointed: 26 April 2005

Resigned: 23 August 2011

Mary G.

Position: Director

Appointed: 26 April 2005

Resigned: 31 October 2012

David B.

Position: Director

Appointed: 26 April 2005

Resigned: 30 December 2016

John H.

Position: Director

Appointed: 26 January 2005

Resigned: 31 December 2014

David N.

Position: Secretary

Appointed: 09 December 2004

Resigned: 26 October 2021

Iain R.

Position: Director

Appointed: 27 May 2004

Resigned: 01 April 2019

Graham B.

Position: Director

Appointed: 27 May 2004

Resigned: 30 September 2017

Thomas M.

Position: Director

Appointed: 27 May 2004

Resigned: 30 September 2007

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Kibbleworks from Paisley, Scotland. The abovementioned PSC is classified as "a private limited company by guarantee without share capital and use of 'limited' exemption" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Kibbleworks

Abercorn House 79 Renfrew Road, Paisley, PA3 4DA, Scotland

Legal authority Companies Act 2006 & Sorp Accounting And Reporting By Charities
Legal form Private Limited Company By Guarantee Without Share Capital And Use Of 'Limited' Exemption
Country registered Scotland
Place registered Scottish Register Of Companies & Scottish Register Of Charities
Registration number Sc269349 & Sc03561
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 11th, December 2023
Free Download (14 pages)

Company search

Advertisements