Pappers Uk logo


RCS update : on 06/05/2026

KILMAC HOLDINGS LIMITED

Inactive since 01/05/2022
SC351778
Address
Titanium 1 King's Inch Place PA4 8WF Renfrew
Activity
Construction of other civil engineering projects not elsewhere classified
Incorporation
25/11/2008

Legal information

KILMAC HOLDINGS LIMITED


Number
SC351778
Legal form
Private limited company
Legal situation

other

Activity

KILMAC HOLDINGS LIMITED


Code SIC
42990Construction of other civil engineering projects not elsewhere classified
Fields of activity
Construction of other civil engineering projects not elsewhere classified

Officers and representatives

KILMAC HOLDINGS LIMITED

5 officers and representatives


Quality:  Secretary
In office since the :  25/11/2008
Nationality:  British
Address:  15b, Viewlands Road PH1 1BL Perth
Quality:  Director
In office since the :  25/11/2008
Nationality:  British
Date of birth:  06/1968
Address:  3, Heron Place Kingennie Fishings, Broughty Ferry DD5 3PR Dundee
Quality:  Director
In office since the :  25/11/2008
Nationality:  Scottish
Date of birth:  03/1969
Address:  15b, Viewlands Road PH2 0DX Perth
Former officers
BRIAN REID LTD.
Quality:  Corporate-secretary
In office since the :  25/11/2008
Until:  25/11/2008
Address:  5, Logie Mill Logie Green Road EH7 4HH Edinburgh
Quality:  Director
In office since the :  25/11/2008
Until:  25/11/2008
Nationality:  British
Date of birth:  11/1950
Address:  5, Inveresk Gate EH21 7TB Inveresk

Ultimate beneficial owners

KILMAC HOLDINGS LIMITED


Athole Mcdonald
Percentage of shares:  From 25% to 50%
Voting percentage:  From 25% to 50%
Nationality:  Scottish
Address:  Titanium 1 King's Inch Place PA4 8WF Renfrew
Richard Kilcullen
Percentage of shares:  From 25% to 50%
Voting percentage:  From 25% to 50%
Nationality:  British
Address:  Titanium 1 King's Inch Place PA4 8WF Renfrew

Filling history

KILMAC HOLDINGS LIMITED

34 documents


Final Gazette dissolved following liquidation
01/05/2022
Final account prior to dissolution in MVL
  • final account attached
01/02/2022
Registered office address changed from Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland to Titanium 1 King's Inch Place Renfrew Glasgow PA4 8WF on 18 June 2021
18/06/2021
Resolutions
18/06/2021
Confirmation statement made on 25 November 2020 with no updates
21/12/2020
Registered office address changed from Glendevon House Old Gallows Road Perth PH1 1QE to Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 9 January 2020
09/01/2020
Confirmation statement made on 25 November 2019 with no updates
25/11/2019
Confirmation statement made on 25 November 2018 with no updates
26/11/2018
Confirmation statement made on 25 November 2017 with no updates
12/12/2017
Confirmation statement made on 25 November 2016 with updates
25/11/2016

Annual accounts

KILMAC HOLDINGS LIMITED

11 documents


Total exemption full accounts made up to 30 September 2019
23/06/2020
Total exemption full accounts made up to 30 September 2018
03/06/2019
Total exemption full accounts made up to 30 September 2017
29/06/2018
Group of companies' accounts made up to 30 September 2016
11/07/2017
Group of companies' accounts made up to 30 September 2015
04/07/2016
Group of companies' accounts made up to 31 July 2014
24/04/2015
Group of companies' accounts made up to 31 July 2013
01/05/2014
Group of companies' accounts made up to 31 July 2012
29/04/2013
Group of companies' accounts made up to 31 July 2011
20/04/2012
Group of companies' accounts made up to 31 July 2010
14/02/2011

Contact informations

KILMAC HOLDINGS LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Titanium 1 King's Inch Place PA4 8WF Renfrew