Background WavePink WaveYellow Wave

KIRKINTILLOCH'S INITIATIVE LIMITED (SC235348)

KIRKINTILLOCH'S INITIATIVE LIMITED (SC235348) is an active UK company. incorporated on 14 August 2002. with registered office in Kirkintilloch. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KIRKINTILLOCH'S INITIATIVE LIMITED has been registered for 23 years. Current directors include MCMENAMIN, Thomas Patrick.

Company Number
SC235348
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 August 2002
Age
23 years
Address
12 Strathkelvin Place, Kirkintilloch, G66 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCMENAMIN, Thomas Patrick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKINTILLOCH'S INITIATIVE LIMITED

KIRKINTILLOCH'S INITIATIVE LIMITED is an active company incorporated on 14 August 2002 with the registered office located in Kirkintilloch. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KIRKINTILLOCH'S INITIATIVE LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

SC235348

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 14 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

12 Strathkelvin Place Kirkintilloch, G66 1TJ,

Previous Addresses

Tom Johnston House Civic Way Kirkintilloch East Dunbartonshire G66 4TJ
From: 14 August 2002To: 26 September 2012
Timeline

13 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
May 19
Director Left
May 19
Director Left
Dec 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MCMENAMIN, Thomas Patrick

Active
Strathkelvin Place, GlasgowG66 1XT
Born March 1973
Director
Appointed 10 May 2019

CAMPBELL, Diane Isabelle

Resigned
Strathkelvin Place, KirkintillochG66 1TJ
Secretary
Appointed 14 Aug 2002
Resigned 14 May 2015

GLEN, Thomas

Resigned
Strathkelvin Place, KirkintillochG66 1TJ
Secretary
Appointed 14 May 2015
Resigned 20 Dec 2022

ANDERSON, David John

Resigned
Viewpark Drive, GlasgowG73 3QD
Born September 1957
Director
Appointed 03 Mar 2006
Resigned 28 Apr 2008

CORNES, Gerry

Resigned
11 Allan Road, GlasgowG63 9QF
Born December 1963
Director
Appointed 24 Apr 2008
Resigned 24 Aug 2009

CUNNINGHAM, Derek

Resigned
Oak Lea, HamiltonML3 7NJ
Born March 1957
Director
Appointed 24 Aug 2009
Resigned 03 Sept 2013

GLEN, Thomas

Resigned
Strathkelvin Place, KirkintillochG66 1TJ
Born September 1965
Director
Appointed 25 Nov 2010
Resigned 20 Dec 2022

HAMILTON, Duncan Melrose

Resigned
32 Westfields, GlasgowG64 3PL
Born July 1954
Director
Appointed 14 Aug 2002
Resigned 19 Dec 2010

MACFARLANE, Gail Louise

Resigned
Strathkelvin Place, KirkintillochG66 1TJ
Born March 1975
Director
Appointed 02 Dec 2013
Resigned 10 May 2019

MCGHIE, Crawford James

Resigned
Strathkelvin Place, KirkintillochG66 1TJ
Born July 1972
Director
Appointed 03 Sept 2013
Resigned 19 Nov 2013

MUNDELL, John Weir

Resigned
Humbie Mains Farm, KirknewtonEH27 8DS
Born May 1956
Director
Appointed 27 Oct 2005
Resigned 03 Mar 2006

THOM, George Hamilton

Resigned
Ballagan Cottage, GlasgowG63 9AE
Born September 1950
Director
Appointed 14 Aug 2002
Resigned 27 Oct 2005

Persons with significant control

2

East Dunbartonshire Council

Active
Strathkelvin Place, GlasgowG66 1TJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Nhs Greater Glasgow & Clyde

Active
Great Western Road, GlasgowG12 0XH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Unaudited Abridged
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Memorandum Articles
20 December 2022
MAMA
Resolution
20 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
23 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
21 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
4 September 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2008
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
15 August 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Full
23 April 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
410(Scot)410(Scot)
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2004
AAAnnual Accounts
Legacy
17 December 2003
225Change of Accounting Reference Date
Legacy
25 September 2003
363sAnnual Return (shuttle)
Incorporation Company
14 August 2002
NEWINCIncorporation