Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > K7X LTD.
Company Information for

K7X LTD.

7 CALLANISH CRESCENT, NEWTON MEARNS, GLASGOW, G77 5WT,
Company Registration Number
SC235840
Private Limited Company
Active

Company Overview

About K7x Ltd.
K7X LTD. was founded on 2002-08-23 and has its registered office in Glasgow. The organisation's status is listed as "Active". K7x Ltd. is a Private Limited Company registered in SCOTLAND 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
K7X LTD.
 
Legal Registered Office
7 CALLANISH CRESCENT
NEWTON MEARNS
GLASGOW
G77 5WT
Other companies in G76
 
Filing Information
Company Number SC235840
Company ID Number SC235840
Date formed 2002-08-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB806408834  
Last Datalog update: 2024-03-07 00:02:00
Primary Source:Companies House
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 K7X LTD.

Current Directors
Officer Role Date Appointed
PATRICK JOSEPH KELLY
Director 2014-09-02
PAUL DAMIAN KELLY
Director 2002-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOSEPH KELLY
Director 2002-09-17 2012-08-08
HANNAH ANNE KELLY
Company Secretary 2002-09-17 2012-05-23
HANNAH ANNE KELLY
Director 2002-09-17 2012-05-23
BRIAN WEBB
Director 2007-11-12 2012-02-17
BRIAN REID LTD.
Nominated Secretary 2002-08-23 2002-08-23
STEPHEN MABBOTT LTD.
Nominated Director 2002-08-23 2002-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JOSEPH KELLY J29 (SCOTLAND) LIMITED Director 2016-08-04 CURRENT 1995-11-07 Active
PATRICK JOSEPH KELLY J29 HOLDINGS LIMITED Director 2016-03-24 CURRENT 2000-03-28 Active
PATRICK JOSEPH KELLY A.S. HOMES (SCOTLAND) LIMITED Director 2014-09-02 CURRENT 2010-01-22 Active
PATRICK JOSEPH KELLY BAYWYND LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
PATRICK JOSEPH KELLY N S C PARTNERSHIP LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
PATRICK JOSEPH KELLY PTG (READING) LIMITED Director 2007-03-02 CURRENT 2007-03-02 Active - Proposal to Strike off
PAUL DAMIAN KELLY BRIAR HOMES LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
PAUL DAMIAN KELLY DILIGENT ICT LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
PAUL DAMIAN KELLY ASHS CONTRACTING LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active - Proposal to Strike off
PAUL DAMIAN KELLY BAYWYND LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
PAUL DAMIAN KELLY N S C PARTNERSHIP LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
PAUL DAMIAN KELLY A.S. HOMES (SCOTLAND) LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active
PAUL DAMIAN KELLY CHAROB LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active
PAUL DAMIAN KELLY PRO-FIVES LIMITED Director 2005-03-20 CURRENT 2005-03-20 Dissolved 2018-05-08
PAUL DAMIAN KELLY A.S. LETTING LIMITED Director 2004-08-10 CURRENT 2004-08-10 Active - Proposal to Strike off
PAUL DAMIAN KELLY ALEXANDER SHORT PROPERTIES LIMITED Director 2003-04-01 CURRENT 1995-09-20 Dissolved 2018-06-13
PAUL DAMIAN KELLY J29 (SCOTLAND) LIMITED Director 2003-04-01 CURRENT 1995-11-07 Active
PAUL DAMIAN KELLY J29 HOLDINGS LIMITED Director 2003-04-01 CURRENT 2000-03-28 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
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-08-17CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-08-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-01-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-02-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 65100
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-11-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 65100
2015-09-01AR0123/08/15 ANNUAL RETURN FULL LIST
2014-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-03AP01DIRECTOR APPOINTED PATRICK JOSEPH KELLY
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 65100
2014-09-04AR0123/08/14 ANNUAL RETURN FULL LIST
2013-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-16AR0123/08/13 ANNUAL RETURN FULL LIST
2013-04-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE / FULL / CHARGE NO 3
2013-04-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE / FULL / CHARGE NO 2
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-30AR0123/08/12 ANNUAL RETURN FULL LIST
2012-10-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY HANNAH KELLY
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH KELLY
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WEBB
2012-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-09-15AR0123/08/11 ANNUAL RETURN FULL LIST
2010-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-09-01AR0123/08/10 ANNUAL RETURN FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WEBB / 01/01/2010
2010-07-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-28MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-06-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-08MEM/ARTSARTICLES OF ASSOCIATION
2009-12-08RES01ALTER ARTICLES 17/08/2009
2009-09-02363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-04363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-19288aNEW DIRECTOR APPOINTED
2007-11-22363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-07-20410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-04363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-03-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-27363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-13363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-07-14123NC INC ALREADY ADJUSTED 31/03/04
2004-07-14225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2004-07-14RES04£ NC 50000/100000 31/03
2004-07-1488(2)RAD 31/03/04--------- £ SI 65000@1=65000 £ IC 96/65096
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-04-1488(2)RAD 22/08/03--------- £ SI 4@1
2003-09-22363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-04-25410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-25410(Scot)PARTIC OF MORT/CHARGE *****
2002-09-3088(2)RAD 17/09/02--------- £ SI 94@1=94 £ IC 2/96
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-26288aNEW DIRECTOR APPOINTED
2002-08-29288bDIRECTOR RESIGNED
2002-08-29288bSECRETARY RESIGNED
2002-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to K7X LTD. 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 K7X LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-07-29 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2010-07-29 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2010-06-04 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2007-07-16 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2003-04-08 Satisfied AIB GROUP (UK) PLC
BOND & FLOATING CHARGE 2003-03-10 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 K7X LTD.

Intangible Assets
Patents
We have not found any records of K7X LTD. registering or being granted any patents
Domain Names

K7X LTD. owns 1 domain names.

k7x.co.uk  

Trademarks
We have not found any records of K7X LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K7X 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 (93110 - Operation of sports facilities) as K7X LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where K7X 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K7X 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 K7X 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.