Kg Vehicle Solutions Limited

General information

Name:

Kg Vehicle Solutions Ltd

Office Address:

16 Orchard Drive Giffnock G46 7NU Glasgow

Number: SC361897

Incorporation date: 2009-06-29

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

The company known as Kg Vehicle Solutions was created on 2009-06-29 as a Private Limited Company. The firm's office could be contacted at Glasgow on 16 Orchard Drive, Giffnock. Assuming you have to get in touch with the company by post, its area code is G46 7NU. The office registration number for Kg Vehicle Solutions Limited is SC361897. The firm's classified under the NACE and SIC code 64910 and their NACE code stands for Financial leasing. 2021-03-31 is the last time the accounts were reported.

Regarding to this particular business, the majority of director's assignments have been fulfilled by Khiya P. and Garry W.. Amongst these two managers, Garry W. has administered business for the longest period of time, having been a vital part of directors' team since 2017. Another limited company has been appointed as one of the secretaries of this company: Cloud Accounting Specialists Limited.

Garry W. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Khiya P.

Role: Director

Appointed: 13 May 2022

Latest update: 22 March 2024

Garry W.

Role: Director

Appointed: 01 August 2017

Latest update: 22 March 2024

Role: Corporate Secretary

Appointed: 29 June 2009

Address: Giffnock, Glasgow, G46 7NU, Scotland

Latest update: 22 March 2024

People with significant control

Garry W.
Notified on 13 May 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
James B.
Notified on 1 January 2018
Ceased on 13 May 2022
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 13 July 2023
Confirmation statement last made up date 29 June 2022
Annual Accounts 31 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 31st August 2015
Start Date For Period Covered By Report 1 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31st August 2015
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 27 March 2015
Annual Accounts 28th August 2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28th August 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 31 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 30th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64910 : Financial leasing
14
Company Age

Closest Companies - by postcode