Company NameKishorn Specialist Contractors Limited
DirectorsMichael Tweats and Daniel Tweats
Company StatusActive
Company Number03914706
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Tweats
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressAcandoilach House Ardoch
Kishorn
Wester-Ross
Ross Shire
IV54 8XA
Scotland
Secretary NameMrs Susan Rose Tweats
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAchandoilach House Ardoch
Kishorn
Strathcarron
Ross Shire
IV54 8XA
Scotland
Director NameMr Daniel Tweats
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressAchandoilach House Kishorn
Strathcarron
IV54 8XA
Scotland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitekishornltd.co.uk
Email address[email protected]
Telephone01520 733216
Telephone regionLochcarron

Location

Registered AddressC/O Godfrey Holland Accountants, Suite 4bc, Landmark House
Station Road
Cheadle Hulme
Cheshire
SK8 7BS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Tweats
50.00%
Ordinary
1 at £1Susan Rose Tweats
50.00%
Ordinary

Financials

Year2014
Net Worth£67,722
Cash£5,725
Current Liabilities£226,535

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

11 January 2005Delivered on: 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
31 January 2024Director's details changed for Mr Daniel Tweats on 18 January 2024 (2 pages)
31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
14 February 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
4 February 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
28 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
18 November 2021Satisfaction of charge 1 in full (4 pages)
1 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
7 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
30 October 2019Appointment of Mr Daniel Tweats as a director on 30 October 2019 (2 pages)
20 February 2019Registered office address changed from C/O Godfrey Holland Accountants Venture House 341 Palatine Road Manchester M22 4FY England to C/O Godfrey Holland Accountants, Suite 4Bc, Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 20 February 2019 (1 page)
20 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
8 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
11 October 2017Registered office address changed from C/O Godfrey Holland Venture House 341 Palatine Road Manchester Lancashire M22 4FY to C/O Godfrey Holland Accountants Venture House 341 Palatine Road Manchester M22 4FY on 11 October 2017 (1 page)
11 October 2017Registered office address changed from C/O Godfrey Holland Venture House 341 Palatine Road Manchester Lancashire M22 4FY to C/O Godfrey Holland Accountants Venture House 341 Palatine Road Manchester M22 4FY on 11 October 2017 (1 page)
21 September 2017Change of details for Mrs Susan Rose Tweats as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Change of details for Mrs Susan Rose Tweats as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Change of details for Mr Michael Tweats as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Change of details for Mr Michael Tweats as a person with significant control on 21 September 2017 (2 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mr Michael Tweats on 27 January 2010 (2 pages)
11 March 2010Director's details changed for Mr Michael Tweats on 27 January 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 February 2009Return made up to 27/01/09; full list of members (3 pages)
17 February 2009Return made up to 27/01/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 April 2008Return made up to 27/01/08; full list of members (3 pages)
8 April 2008Return made up to 27/01/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 February 2007Return made up to 27/01/07; full list of members (2 pages)
27 February 2007Return made up to 27/01/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 March 2006Return made up to 27/01/06; full list of members (6 pages)
13 March 2006Return made up to 27/01/06; full list of members (6 pages)
3 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
3 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
21 February 2005Return made up to 27/01/05; full list of members (6 pages)
21 February 2005Return made up to 27/01/05; full list of members (6 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
10 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
10 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
24 February 2004Return made up to 27/01/04; full list of members (6 pages)
24 February 2004Return made up to 27/01/04; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
24 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
13 February 2003Return made up to 27/01/03; full list of members (6 pages)
13 February 2003Return made up to 27/01/03; full list of members (6 pages)
7 August 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
7 August 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
21 February 2002Return made up to 27/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
21 February 2002Return made up to 27/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
3 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
3 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
15 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
15 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
15 February 2001Return made up to 27/01/01; full list of members (6 pages)
15 February 2001Return made up to 27/01/01; full list of members (6 pages)
12 January 2001Accounting reference date shortened from 31/01/01 to 30/06/00 (1 page)
12 January 2001Accounting reference date shortened from 31/01/01 to 30/06/00 (1 page)
4 April 2000Ad 20/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2000Ad 20/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 February 2000Director resigned (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000Director resigned (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000Registered office changed on 04/02/00 from: the britannia suite st james's building 79 oxford street, manchester lancashire M1 6FR (1 page)
4 February 2000Registered office changed on 04/02/00 from: the britannia suite st james's building 79 oxford street, manchester lancashire M1 6FR (1 page)
27 January 2000Incorporation (11 pages)
27 January 2000Incorporation (11 pages)