Kyle Design Limited


Kyle Design started in year 2002 as Private Limited Company with registration number SC235613. The Kyle Design company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in at 7 Rinkvale Cottages. Postal code: TD9 9JF.

At present there are 5 directors in the the firm, namely Ryan K., Graeme K. and David K. and others. In addition one secretary - Christine K. - is with the company. As of 29 April 2024, there were 2 ex directors - Ryan K., Ryan K. and others listed below. There were no ex secretaries.

Kyle Design Limited Address / Contact

Office Address 7 Rinkvale Cottages
Office Address2 Hawick
Town
Post code TD9 9JF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC235613
Date of Incorporation Mon, 19th Aug 2002
Industry Machining
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Ryan K.

Position: Director

Appointed: 08 October 2013

Graeme K.

Position: Director

Appointed: 26 June 2007

David K.

Position: Director

Appointed: 26 June 2007

James K.

Position: Director

Appointed: 19 August 2002

Christine K.

Position: Secretary

Appointed: 19 August 2002

Christine K.

Position: Director

Appointed: 19 August 2002

Ryan K.

Position: Director

Appointed: 12 September 2012

Resigned: 05 September 2013

Ryan K.

Position: Director

Appointed: 19 August 2010

Resigned: 05 September 2013

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Christine K. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James K. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Christine K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

James K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets46 30039 73833 46717 96921 44017 516
Net Assets Liabilities46 55444 31530 16830 2827 5675 584
Other
Average Number Employees During Period222222
Creditors49 01336 41030 9849 16929 75433 381
Fixed Assets49 26740 98727 95021 48215 88110 281
Net Current Assets Liabilities2 7133 3281 7338 8008 31415 865
Total Assets Less Current Liabilities46 55444 31530 16830 2827 5675 584

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 5th, March 2024
Free Download (3 pages)

Company search

Advertisements