Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KICK INFRASTRUCTURE SOLUTIONS LIMITED
Company Information for

KICK INFRASTRUCTURE SOLUTIONS LIMITED

SOLAIS HOUSE 19 PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, ML4 3NJ,
Company Registration Number
SC195023
Private Limited Company
Active

Company Overview

About Kick Infrastructure Solutions Ltd
KICK INFRASTRUCTURE SOLUTIONS LIMITED was founded on 1999-04-07 and has its registered office in Bellshill. The organisation's status is listed as "Active". Kick Infrastructure Solutions Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
KICK INFRASTRUCTURE SOLUTIONS LIMITED
 
Legal Registered Office
SOLAIS HOUSE 19 PHOENIX CRESCENT
STRATHCLYDE BUSINESS PARK
BELLSHILL
ML4 3NJ
Other companies in G76
 
Previous Names
TURNKEY INFRASTRUCTURE SOLUTIONS LIMITED01/11/2022
ABCD DEVELOPMENTS LTD.26/06/2009
Filing Information
Company Number SC195023
Company ID Number SC195023
Date formed 1999-04-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB982870181  
Last Datalog update: 2024-05-05 10:47:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KICK INFRASTRUCTURE SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KICK INFRASTRUCTURE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
BARRY IVOR WOOD
Company Secretary 2001-07-10
ADAM INGLIS ARMSTRONG
Director 2001-07-10
ANTHONY GARETH WOOD
Director 2009-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM INGLIS ARMSTRONG
Company Secretary 1999-04-30 2001-07-10
BARRY IVOR WOOD
Director 1999-04-30 2001-07-10
BRIAN REID LTD.
Nominated Secretary 1999-04-07 1999-04-30
STEPHEN MABBOTT LTD.
Nominated Director 1999-04-07 1999-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM INGLIS ARMSTRONG CHARDON HOTEL (GLASGOW) LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active - Proposal to Strike off
ADAM INGLIS ARMSTRONG TURNKEY INSOLVENCY SERVICES LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
ADAM INGLIS ARMSTRONG ARMSTRONGS MOTOR ENGINEERS LTD. Director 2010-03-25 CURRENT 2010-03-25 Active
ADAM INGLIS ARMSTRONG INGLISTON HOTELS LIMITED Director 2003-12-01 CURRENT 1997-02-10 Active
ADAM INGLIS ARMSTRONG ARMSTRONGS ACCOUNTING SERVICES LIMITED Director 2003-06-11 CURRENT 1998-06-10 Active
ADAM INGLIS ARMSTRONG TKY GROUP 2 LTD Director 2001-07-10 CURRENT 1999-05-10 Liquidation
ADAM INGLIS ARMSTRONG KICK BUSINESS SOFTWARE LIMITED Director 2001-07-10 CURRENT 1999-05-10 Active
ADAM INGLIS ARMSTRONG CHARDON PROPERTIES LIMITED Director 1994-11-18 CURRENT 1994-06-07 Active
ADAM INGLIS ARMSTRONG CHARDON LEISURE LIMITED Director 1994-06-30 CURRENT 1993-04-30 Active
ADAM INGLIS ARMSTRONG TURNKEY COMPUTER TECHNOLOGY LIMITED Director 1988-12-28 CURRENT 1980-08-25 Active
ANTHONY GARETH WOOD TURNKEY INSOLVENCY SERVICES LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
ANTHONY GARETH WOOD WOOD (GP) Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2014-12-19
ANTHONY GARETH WOOD TURNKEY (GLOBAL) LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
ANTHONY GARETH WOOD TKY GROUP 2 LTD Director 2009-08-28 CURRENT 1999-05-10 Liquidation
ANTHONY GARETH WOOD KICK BUSINESS SOFTWARE LIMITED Director 2009-08-28 CURRENT 1999-05-10 Active
ANTHONY GARETH WOOD PILMUIR LOCH LIMITED Director 2007-11-30 CURRENT 2005-02-16 Active
ANTHONY GARETH WOOD TURNKEY COMPUTER TECHNOLOGY LIMITED Director 2002-10-30 CURRENT 1980-08-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29Audited abridged accounts made up to 2023-09-30
2024-02-08DIRECTOR APPOINTED MR ANDREW JAMES MCDONALD
2024-01-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-08Memorandum articles filed
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE SC1950230003
2023-12-28REGISTRATION OF A CHARGE / CHARGE CODE SC1950230002
2023-04-24CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2023-02-28Audited abridged accounts made up to 2022-09-30
2022-09-13Resolutions passed:<ul><li>Resolution Company entering into and granting cross guarantee/security confirmation approved 31/08/2022</ul>
2022-09-13RES13Resolutions passed:
  • Company entering into and granting cross guarantee/security confirmation approved 31/08/2022
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-04-25PSC02Notification of Kick Ict Group Ltd as a person with significant control on 2021-08-05
2022-04-25PSC07CESSATION OF ANTHONY GARETH WOOD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-03AA01Current accounting period extended from 30/06/22 TO 30/09/22
2021-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/21 FROM Thornton Lodge East Kilbride Road Clarkston Glasgow G76 9HW
2021-08-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06AP01DIRECTOR APPOINTED MR THOMAS O'HARA
2021-08-06TM02Termination of appointment of Barry Ivor Wood on 2021-08-05
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARETH WOOD
2021-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-03-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-03-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-02-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-10-12AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-03-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-13AR0107/04/16 ANNUAL RETURN FULL LIST
2016-02-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10AR0107/04/15 ANNUAL RETURN FULL LIST
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-10AR0107/04/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0107/04/13 ANNUAL RETURN FULL LIST
2013-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-03-13MG01sParticulars of a mortgage or charge / charge no: 1
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/12 FROM C/O Armstrongs Victoria Chambers 142 West Nile Street Glasgow Lanarkshire G1 2RQ
2012-04-10AR0107/04/12 ANNUAL RETURN FULL LIST
2012-04-10CH03SECRETARY'S DETAILS CHNAGED FOR BARRY IVOR WOOD on 2011-04-08
2012-02-09AR0109/04/11 ANNUAL RETURN FULL LIST
2011-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-06-24CC04Statement of company's objects
2011-06-24MEM/ARTSARTICLES OF ASSOCIATION
2011-06-16AR0108/04/11 ANNUAL RETURN FULL LIST
2011-04-12AR0107/04/11 ANNUAL RETURN FULL LIST
2011-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-04-14AR0107/04/10 ANNUAL RETURN FULL LIST
2009-10-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-15225PREVEXT FROM 30/04/2009 TO 30/06/2009
2009-09-15288aDIRECTOR APPOINTED ANTHONY GARETH WOOD
2009-06-26CERTNMCOMPANY NAME CHANGED ABCD DEVELOPMENTS LTD. CERTIFICATE ISSUED ON 26/06/09
2009-04-09363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-12-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-10363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-27363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-03363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-15363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2003-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-15363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-11363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2002-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-08288aNEW DIRECTOR APPOINTED
2001-08-08288bSECRETARY RESIGNED
2001-08-08288bDIRECTOR RESIGNED
2001-08-08288aNEW SECRETARY APPOINTED
2001-04-25363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-05-02363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
1999-10-05287REGISTERED OFFICE CHANGED ON 05/10/99 FROM: VICTORIA CHAMBERS 142 WEST NILE STREET GLASGOW LANARKSHIRE G1 2RQ
1999-10-05288aNEW SECRETARY APPOINTED
1999-10-05288aNEW DIRECTOR APPOINTED
1999-05-07CERTNMCOMPANY NAME CHANGED MILLBRY 218 LTD. CERTIFICATE ISSUED ON 10/05/99
1999-05-06288bSECRETARY RESIGNED
1999-05-06SRES01ALTER MEM AND ARTS 30/04/99
1999-05-06288bDIRECTOR RESIGNED
1999-05-06287REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 5 LOGIE MILL LOGIE GREEN ROAD EDINBURGH EH7 4HH
1999-05-06SRES01ALTER MEM AND ARTS 30/04/99
1999-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to KICK INFRASTRUCTURE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KICK INFRASTRUCTURE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2013-03-13 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KICK INFRASTRUCTURE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of KICK INFRASTRUCTURE SOLUTIONS LIMITED registering or being granted any patents
Domain Names

KICK INFRASTRUCTURE SOLUTIONS LIMITED owns 1 domain names.

manutdpremiums.co.uk  

Trademarks
We have not found any records of KICK INFRASTRUCTURE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KICK INFRASTRUCTURE SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as KICK INFRASTRUCTURE SOLUTIONS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where KICK INFRASTRUCTURE SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KICK INFRASTRUCTURE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KICK INFRASTRUCTURE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.