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

KPPES LTD

UNIT 3, KPP CHARTERED ACCOUNTANTS MORRIS PARK, 37 ROSYTH ROAD, GLASGOW, G5 0YE,
Company Registration Number
SC349485
Private Limited Company
Active

Company Overview

About Kppes Ltd
KPPES LTD was founded on 2008-10-03 and has its registered office in Glasgow. The organisation's status is listed as "Active". Kppes Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KPPES LTD
 
Legal Registered Office
UNIT 3, KPP CHARTERED ACCOUNTANTS MORRIS PARK
37 ROSYTH ROAD
GLASGOW
G5 0YE
Other companies in G5
 
Previous Names
KEY PROFESSIONAL PARTNERSHIP (AYR) LTD.15/08/2012
G W REID & CO LTD.11/11/2008
Filing Information
Company Number SC349485
Company ID Number SC349485
Date formed 2008-10-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB101363861  
Last Datalog update: 2024-02-06 01:28:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KPPES 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 KPPES LTD

Current Directors
Officer Role Date Appointed
BRENDAN DOUGLAS MCNULTY
Director 2013-06-19
STEPHEN ALEXANDER USHER
Director 2008-10-03
GARY ROBERT WALKER
Director 2012-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GORDON BEATTIE
Director 2008-10-03 2013-10-07
BRIAN REID LTD.
Company Secretary 2008-10-03 2008-10-03
STEPHEN GEORGE MABBOTT
Director 2008-10-03 2008-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN DOUGLAS MCNULTY KPPES DIRECTOR SERVICES LTD Director 2013-06-20 CURRENT 2013-05-15 Active - Proposal to Strike off
BRENDAN DOUGLAS MCNULTY PEOPLES PROPERTY (GLASGOW) LIMITED Director 2005-06-30 CURRENT 2005-06-30 Active
STEPHEN ALEXANDER USHER REGENT HOUSE PAYROLL SERVICES LTD Director 2015-07-15 CURRENT 2015-07-15 Active
STEPHEN ALEXANDER USHER EXECUTIVE SELECTION CONSULTANCY LTD Director 2015-06-01 CURRENT 2015-02-18 Active - Proposal to Strike off
STEPHEN ALEXANDER USHER KPP GLASGOW SOUTH LTD Director 2013-05-15 CURRENT 2013-05-15 Active
STEPHEN ALEXANDER USHER KPPES DIRECTOR SERVICES LTD Director 2013-05-15 CURRENT 2013-05-15 Active - Proposal to Strike off
STEPHEN ALEXANDER USHER KEY PROFESSIONAL PARTNERSHIP LTD Director 2011-09-09 CURRENT 2011-09-09 Active
GARY ROBERT WALKER AFRICA GROWING PLC Director 2016-09-13 CURRENT 2014-06-27 Active
GARY ROBERT WALKER KEY PAYMENT SERVICES LTD Director 2016-07-25 CURRENT 2016-07-25 Active
GARY ROBERT WALKER RESOURCE PROTECTION SERVICES SCOTLAND LIMITED Director 2015-12-10 CURRENT 2015-06-03 Active
GARY ROBERT WALKER RPS COLLECTIONS LTD Director 2015-10-10 CURRENT 2015-07-17 Active
GARY ROBERT WALKER SQUADBET LIMITED Director 2015-02-20 CURRENT 2013-07-12 Active - Proposal to Strike off
GARY ROBERT WALKER JOBSFACE LIMITED Director 2014-09-16 CURRENT 2008-10-14 Active
GARY ROBERT WALKER PORTFOLIO BUREAU LIMITED Director 2014-09-16 CURRENT 2009-05-19 Active
GARY ROBERT WALKER KPBOS LTD Director 2014-09-16 CURRENT 2009-06-19 Active
GARY ROBERT WALKER MEVCO LTD Director 2014-09-16 CURRENT 2010-01-26 Active
GARY ROBERT WALKER MY KEY PAY (GLASGOW) LTD Director 2014-09-16 CURRENT 2011-11-23 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
2023-09-06FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-09-3031/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/22 FROM 121 Moffat Street Glasgow G5 0nd
2022-07-08PSC02Notification of Key Employment Outsourcing Ltd as a person with significant control on 2022-07-07
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-08-25AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-08-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-07-09CH01Director's details changed for Mr Gary Robert Walker on 2019-07-05
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN DOUGLAS MCNULTY
2018-11-01PSC04Change of details for Ms Lynsey Melville as a person with significant control on 2018-04-30
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNSEY MELVILLE
2018-11-01PSC07CESSATION OF BRENDAN MCNULTY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-06-22AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-23DISS40Compulsory strike-off action has been discontinued
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN MCNULTY
2017-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WALKER
2017-12-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN DOUGLAS MCNULTY / 02/02/2016
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER USHER / 02/02/2016
2015-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3494850004
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-14AR0103/10/15 ANNUAL RETURN FULL LIST
2015-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3494850002
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 3RD FLOOR REGENT HOUSE 113 WEST REGENT STREET GLASGOW G2 2RU SCOTLAND
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 121 MOFFAT STREET GLASGOW G5 0ND
2015-05-29AA31/08/14 TOTAL EXEMPTION SMALL
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEATTIE
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3494850001
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3494850003
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-08AR0103/10/14 FULL LIST
2014-07-03AA31/08/13 TOTAL EXEMPTION SMALL
2014-07-01AA01PREVSHO FROM 31/10/2013 TO 31/08/2013
2013-10-08AR0103/10/13 FULL LIST
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-19AP01DIRECTOR APPOINTED MR BRENDAN DOUGLAS MCNULTY
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3494850003
2013-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3494850002
2013-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3494850001
2013-01-24AP01DIRECTOR APPOINTED MR GARY WALKER
2012-12-17AR0103/10/12 FULL LIST
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 42A PRESTWICK ROAD AYR KA8 8LB UNITED KINGDOM
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 63 CARLTON PLACE GLASGOW G5 9TW
2012-08-15RES15CHANGE OF NAME 15/08/2012
2012-08-15CERTNMCOMPANY NAME CHANGED KEY PROFESSIONAL PARTNERSHIP (AYR) LTD. CERTIFICATE ISSUED ON 15/08/12
2012-08-01AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-25AR0103/10/11 FULL LIST
2011-08-02AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-13AR0103/10/10 FULL LIST
2010-07-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-26AR0103/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN USHER / 03/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON BEATTIE / 03/10/2009
2008-11-18288aDIRECTOR APPOINTED RICHARD GORDON BEATTIE
2008-11-1888(2)AD 01/11/08-14/11/08 GBP SI 1@1=1 GBP IC 1/2
2008-11-13288aDIRECTOR APPOINTED STEPHEN USHER
2008-11-11CERTNMCOMPANY NAME CHANGED G W REID & CO LTD. CERTIFICATE ISSUED ON 11/11/08
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2008-10-10RES01ADOPT MEM AND ARTS 03/10/2008
2008-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KPPES 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 KPPES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-16 Outstanding BARCLAYS BANK PLC
2013-05-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 6,193,733
Creditors Due Within One Year 2011-10-31 £ 19,514

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 KPPES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 5,561,775
Cash Bank In Hand 2011-10-31 £ 1,241
Current Assets 2012-10-31 £ 6,249,219
Current Assets 2011-10-31 £ 30,558
Debtors 2012-10-31 £ 687,444
Debtors 2011-10-31 £ 29,317
Shareholder Funds 2012-10-31 £ 56,504
Shareholder Funds 2011-10-31 £ 12,241
Tangible Fixed Assets 2012-10-31 £ 1,018
Tangible Fixed Assets 2011-10-31 £ 1,197

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KPPES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KPPES LTD
Trademarks
We have not found any records of KPPES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KPPES 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 (82990 - Other business support service activities n.e.c.) as KPPES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KPPES 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 KPPES 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 KPPES 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.