K.s.a. Tool Hire Ltd.

General information

Name:

K.s.a. Tool Hire Limited.

Office Address:

12 Mossvale Lane PA3 2LT Paisley

Number: SC304593

Incorporation date: 2006-06-27

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is situated in Paisley with reg. no. SC304593. This firm was set up in the year 2006. The office of this firm is situated at 12 Mossvale Lane . The post code is PA3 2LT. This enterprise's declared SIC number is 77320, that means Renting and leasing of construction and civil engineering machinery and equipment. The most recent financial reports cover the period up to August 31, 2023 and the most recent annual confirmation statement was submitted on June 27, 2023.

The company has 1 managing director at present overseeing the company, specifically Stewart A. who has been utilizing the director's responsibilities since Tuesday 27th June 2006. In order to support the directors in their duties, this particular company has been using the skills of Ann A. as a secretary since June 2006.

Stewart A. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Ann A.

Role: Secretary

Appointed: 27 June 2006

Latest update: 5 February 2024

Stewart A.

Role: Director

Appointed: 27 June 2006

Latest update: 5 February 2024

People with significant control

Stewart A.
Notified on 1 February 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 11 July 2024
Confirmation statement last made up date 27 June 2023
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 November 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 9 December 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to August 31, 2023 (AA)
filed on: 2nd, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

John Murphy & Company (scotland) Limited

Address:

67 Main Street Bothwell

Post code:

G71 8ER

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
17
Company Age

Similar companies nearby

Closest companies