K.g. Contracts Limited

General information

Name:

K.g. Contracts Ltd

Office Address:

Miller Lane Clydebank G81 1UJ

Number: SC066285

Incorporation date: 1978-11-07

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

K.g. Contracts Limited has been prospering in the United Kingdom for fourty six years. Registered with number SC066285 in the year 1978, the firm is registered at Miller Lane, Dalmuir G81 1UJ. The firm's declared SIC number is 82110 and has the NACE code: Combined office administrative service activities. K.g. Contracts Ltd released its latest accounts for the period that ended on 2022-10-31. The most recent confirmation statement was submitted on 2023-08-18.

Our database that details the following company's management shows that there are four directors: James K., Andrew G., William K. and Noreen K. who joined the team on 2017-08-16, 2014-05-15. Moreover, the director's tasks are constantly supported by a secretary - William K., who was selected by this specific company on 2014-01-08.

William K. is the individual who controls this firm, has substantial control or influence over the company, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

James K.

Role: Director

Appointed: 16 August 2017

Latest update: 20 February 2024

Andrew G.

Role: Director

Appointed: 16 August 2017

Latest update: 20 February 2024

William K.

Role: Director

Appointed: 16 August 2017

Latest update: 20 February 2024

Noreen K.

Role: Director

Appointed: 15 May 2014

Latest update: 20 February 2024

William K.

Role: Secretary

Appointed: 08 January 2014

Latest update: 20 February 2024

People with significant control

William K.
Notified on 1 September 2016
Nature of control:
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts 1 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 1 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 22nd, June 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
45
Company Age

Similar companies nearby

Closest companies