Kinning Park Leases Limited

General information

Name:

Kinning Park Leases Ltd

Office Address:

Titanium 1 King's Inch Place PA4 8WF Renfrew

Number: SC292500

Incorporation date: 2005-11-01

Dissolution date: 2022-11-05

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Kinning Park Leases came into being in 2005 as a company enlisted under no SC292500, located at PA4 8WF Renfrew at Titanium 1. Its last known status was dissolved. Kinning Park Leases had been operating in this business for at least seventeen years. The firm has a history in name changes. In the past, this firm had four other names. Up to 2020 this firm was prospering under the name of Trespass Europe and before that its company name was Trespass Scotland.

When it comes to the firm's register, there were three directors including: Afzal K. and Akmal K..

The companies with significant control over this firm included: Jacobs & Turner Ltd owned over 3/4 of company shares. This business could have been reached in Glasgow at 149 Vermont Street, G41 1LU and was registered as a PSC under the reg no Sc047678.

  • Previous company's names
  • Kinning Park Leases Limited 2020-07-27
  • Trespass Europe Limited 2007-10-17
  • Trespass Scotland Limited 2007-07-20
  • Sudden Investments Limited 2006-01-25
  • Pacific Shelf 1341 Limited 2005-11-01

Company staff

Afzal K.

Role: Secretary

Appointed: 24 January 2006

Latest update: 3 March 2024

Afzal K.

Role: Director

Appointed: 24 January 2006

Latest update: 3 March 2024

Akmal K.

Role: Director

Appointed: 24 January 2006

Latest update: 3 March 2024

People with significant control

Jacobs & Turner Ltd
Address: Vermont House 149 Vermont Street, Glasgow, G41 1LU, Scotland
Legal authority The Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc047678
Notified on 1 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 15 November 2021
Confirmation statement last made up date 01 November 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Free Download
Change of registered address from Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LU on 15th April 2021 to Titanium 1 King's Inch Place Renfrew PA4 8WF (AD01)
filed on: 15th, April 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
17
Company Age

Closest Companies - by postcode