Background WavePink WaveYellow Wave

KCP ENVIRONMENTAL SERVICES LTD (SC266968)

KCP ENVIRONMENTAL SERVICES LTD (SC266968) is an active UK company. incorporated on 26 April 2004. with registered office in Cumnock. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. KCP ENVIRONMENTAL SERVICES LTD has been registered for 21 years. Current directors include PRING, Karl Christopher.

Company Number
SC266968
Status
active
Type
ltd
Incorporated
26 April 2004
Age
21 years
Address
Benston Smithy, Cumnock, KA18 4QA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
PRING, Karl Christopher
SIC Codes
38110, 38120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KCP ENVIRONMENTAL SERVICES LTD

KCP ENVIRONMENTAL SERVICES LTD is an active company incorporated on 26 April 2004 with the registered office located in Cumnock. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. KCP ENVIRONMENTAL SERVICES LTD was registered 21 years ago.(SIC: 38110, 38120)

Status

active

Active since 21 years ago

Company No

SC266968

LTD Company

Age

21 Years

Incorporated 26 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Benston Smithy Skares Road Cumnock, KA18 4QA,

Previous Addresses

The Office Benston Smithy Cumnock KA18 4QA Scotland
From: 10 April 2020To: 14 April 2020
The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
From: 29 October 2019To: 10 April 2020
1 Connelwood House Boig Road New Cumnock, East Ayrshire KA18 4QE
From: 26 April 2004To: 29 October 2019
Timeline

8 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Share Buyback
Aug 20
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PRING, Karl Christopher

Active
Benston Smithy, CumnockKA18 4QA
Born May 1967
Director
Appointed 26 Apr 2004

PRING, Wendy Jane

Resigned
1 Connelwood House, New CumnockKA18 4QE
Secretary
Appointed 26 Apr 2004
Resigned 08 Apr 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Apr 2004
Resigned 27 Apr 2004

PRING, Wendy Jane

Resigned
1 Connelwood House, New CumnockKA18 4QE
Born March 1969
Director
Appointed 26 Apr 2004
Resigned 08 Apr 2020

STEWART, Jane Claire

Resigned
Benston Smithy, CumnockKA18 4QA
Born September 1972
Director
Appointed 01 May 2019
Resigned 08 Apr 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Apr 2004
Resigned 27 Apr 2004

Persons with significant control

2

1 Active
1 Ceased

Mrs Wendy Jane Pring

Ceased
Boig Road, New CumnockKA18 4QE
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Apr 2020

Mr Karl Christopher Pring

Active
Skares Road, CumnockKA18 4QA
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
15 August 2020
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
11 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
19 September 2006
288cChange of Particulars
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
23 August 2005
288cChange of Particulars
Legacy
19 August 2005
288cChange of Particulars
Legacy
29 July 2005
287Change of Registered Office
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
9 June 2004
88(2)R88(2)R
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Incorporation Company
26 April 2004
NEWINCIncorporation