Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KSL (2016) LTD
Company Information for

KSL (2016) LTD

2ND FLOOR, 18 BOTHWELL STREET, GLASGOW, G2 6NU,
Company Registration Number
SC234823
Private Limited Company
Liquidation

Company Overview

About Ksl (2016) Ltd
KSL (2016) LTD was founded on 2002-07-31 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Ksl (2016) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KSL (2016) LTD
 
Legal Registered Office
2ND FLOOR
18 BOTHWELL STREET
GLASGOW
G2 6NU
Other companies in ML3
 
Previous Names
WILSON DEVELOPMENTS SCOTLAND (2012) LTD25/11/2016
WILSON DEVELOPMENTS (SCOTLAND) LIMITED10/10/2013
Filing Information
Company Number SC234823
Company ID Number SC234823
Date formed 2002-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-15 10:57:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KSL (2016) LTD
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 KSL (2016) LTD

Current Directors
Officer Role Date Appointed
JAMES STEVEN WILSON
Company Secretary 2002-07-31
JAMES STEVEN WILSON
Director 2002-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS WILSON
Director 2002-10-10 2014-03-31
ROBERT LEGGATE WILSON
Director 2002-07-31 2003-06-16
BRIAN REID LTD.
Nominated Secretary 2002-07-31 2002-07-31
STEPHEN MABBOTT LTD.
Nominated Director 2002-07-31 2002-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STEVEN WILSON WILSON DEVELOPMENTS (LAW) LIMITED Company Secretary 2004-03-22 CURRENT 2004-02-04 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
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25RES15CHANGE OF COMPANY NAME 25/11/16
2016-11-25CERTNMCOMPANY NAME CHANGED WILSON DEVELOPMENTS SCOTLAND (2012) LTD CERTIFICATE ISSUED ON 25/11/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-22AR0116/07/15 ANNUAL RETURN FULL LIST
2015-03-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0116/07/14 ANNUAL RETURN FULL LIST
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILSON
2013-10-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-10CERTNMCompany name changed wilson developments (scotland) LIMITED\certificate issued on 10/10/13
2013-10-10RES15CHANGE OF COMPANY NAME 16/01/19
2013-08-16AR0116/07/13 ANNUAL RETURN FULL LIST
2013-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-02-26AA01Current accounting period extended from 31/10/12 TO 31/03/13
2012-08-14AR0116/07/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28CH01Director's details changed for James Steven Wilson on 2012-03-20
2012-03-28CH03SECRETARY'S DETAILS CHNAGED FOR JAMES STEVEN WILSON on 2012-03-20
2011-08-19AR0116/07/11 ANNUAL RETURN FULL LIST
2011-08-03AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-11AR0116/07/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEVEN WILSON / 16/07/2010
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-07-15AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-07-16363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-02-16410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-26363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-10-17410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-27363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-06-19225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06
2006-05-25410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-28363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-08-11363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-07-31466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-07-31466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-03-26410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-16287REGISTERED OFFICE CHANGED ON 16/01/04 FROM: THISTLE HOUSE 146 WEST REGENT STREET GLASGOW G2 2RZ
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-21363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-07-04288bDIRECTOR RESIGNED
2003-06-18225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03
2003-03-26410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-24410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-06288aNEW DIRECTOR APPOINTED
2002-10-22288aNEW DIRECTOR APPOINTED
2002-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-02288bSECRETARY RESIGNED
2002-08-02288bDIRECTOR RESIGNED
2002-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to KSL (2016) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-07-05
Petitions to Wind Up (Companies)2019-05-03
Fines / Sanctions
No fines or sanctions have been issued against KSL (2016) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-02-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-08-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-08-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-05-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-12-16 Outstanding SCOTTISH MIDLAND CO-OPERATIVE SOCIETY LIMITED
BOND & FLOATING CHARGE 2004-03-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-03-26 Outstanding THOMAS WILSON
BOND & FLOATING CHARGE 2003-03-24 Outstanding THOMAS WILSON
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31

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 KSL (2016) LTD

Intangible Assets
Patents
We have not found any records of KSL (2016) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KSL (2016) LTD
Trademarks
We have not found any records of KSL (2016) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KSL (2016) LTD. 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 (43390 - Other building completion and finishing) as KSL (2016) LTD are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where KSL (2016) LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyKSL (2016) LTDEvent Date2019-06-25
In the Hamilton Sheriff Court case number HAM-L34-19 Name of office holder: Annette Menzies Office holder IP number: 9128 Postal address of office holder: 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU Capacity of office holder: Liquidator Date of appointment: 25 June 2019 Office holders telephone no and email address: 0141 535 3133 and info@wd-br.co.uk Alternative contact for enquiries on proceedings: Martin McGrellis Tel: 0141 535 3133 Email: mmcgrellis@wd-br.co.uk Annette Menzies was appointed Liquidator of KSL (2016) Ltd on 25 June 2019. The nature of the business of the company is building homes.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyKSL (2016) LTDEvent Date2019-04-23
Notice is hereby given that on 23rd April, 2019 , a Petition was presented to the Sheriff of South Strathclyde, Dumfries and Galloway at Hamilton by KSL (2016) Ltd craving the Court inter alia that KSL (2016) Ltd Limited, a company incorporated under the Companies Acts (company number SC234823) and having its registered office at 29 Brandon Street, Hamilton ML3 6DA be wound up by the Court and that an interim liquidator be appointed; in which Petition the Sheriff of South Strathclyde, Dumfries and Galloway at Hamilton by interlocutor dated 24th April, 2019 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk, Hamilton, within eight days after such intimation, service or advertisement; all of which notice is hereby given. Calum S. Jones , KEPSTORN Solicitors , 7 St James Terrace, Lochwinnoch Road, Kilmacolm PA13 4HB . : Solicitor's Telephone: +44 793 522 8791 : Solicitor's Fax: +44 150 587 1919 : Solicitor's email: calum.jones@kepstorn.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KSL (2016) LTD 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 KSL (2016) LTD 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.