Kits Direct Limited GLASGOW


Kits Direct started in year 2001 as Private Limited Company with registration number SC214695. The Kits Direct company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Glasgow at 1 Cambuslang Court. Postal code: G32 8FH.

There is a single director in the firm at the moment - Paul K., appointed on 12 January 2001. In addition, a secretary was appointed - Paul K., appointed on 5 January 2005. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ann K. who worked with the the firm until 5 January 2005.

Kits Direct Limited Address / Contact

Office Address 1 Cambuslang Court
Office Address2 Cambuslang
Town Glasgow
Post code G32 8FH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC214695
Date of Incorporation Fri, 12th Jan 2001
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Paul K.

Position: Secretary

Appointed: 05 January 2005

Paul K.

Position: Director

Appointed: 12 January 2001

First Scottish International Services Limited

Position: Nominee Director

Appointed: 12 January 2001

Resigned: 12 January 2001

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 12 January 2001

Resigned: 12 January 2001

James K.

Position: Director

Appointed: 12 January 2001

Resigned: 04 February 2011

Ann K.

Position: Secretary

Appointed: 12 January 2001

Resigned: 05 January 2005

Stewart H.

Position: Director

Appointed: 12 January 2001

Resigned: 01 April 2013

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Paul K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is James K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stewart H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James K.

Notified on 6 April 2016
Ceased on 13 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stewart H.

Notified on 6 April 2016
Ceased on 13 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth464 318-270 077-300 000-300 000-300 000-300 000       
Balance Sheet
Cash Bank In Hand25            
Current Assets1 335 686464 631           
Debtors1 103 358464 631           
Net Assets Liabilities     -300 000-300 000-300 000-300 000-300 144-300 144-300 144-300 144
Net Assets Liabilities Including Pension Asset Liability464 318-270 077-300 000-300 000-300 000-300 000       
Stocks Inventory232 303            
Tangible Fixed Assets558 56315 291           
Reserves/Capital
Called Up Share Capital40 00040 00040 00040 00040 00040 000       
Shareholder Funds464 318-270 077-300 000-300 000-300 000-300 000       
Other
Creditors     300 000300 000300 000300 000300 000300 000300 000300 000
Creditors Due After One Year619 323300 000300 000300 000300 000300 000       
Creditors Due Within One Year756 416449 999           
Net Current Assets Liabilities579 27014 632       -144-144-144-144
Number Shares Allotted 40 00040 00040 00040 00040 000       
Other Creditors         300 000300 000300 000300 000
Par Value Share 11111       
Provisions For Liabilities Charges54 192            
Secured Debts77 142            
Share Capital Allotted Called Up Paid40 00040 00040 00040 00040 00040 000       
Tangible Fixed Assets Cost Or Valuation1 193 4669 857           
Tangible Fixed Assets Depreciation634 903-5 434           
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 640 337-5 434          
Tangible Fixed Assets Disposals 1 183 6099 857          
Total Assets Less Current Liabilities1 137 83329 923       -144-144-144-144
Accrued Liabilities         144   
Average Number Employees During Period        11   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements