Background WavePink WaveYellow Wave

KIBBLEWORKS (SC269349)

KIBBLEWORKS (SC269349) is an active UK company. incorporated on 15 June 2004. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KIBBLEWORKS has been registered for 21 years. Current directors include ALLEN, Paul Arthur, ARMSTRONG, Thomas Mcdade, BROWN, Alexander Patrick and 10 others.

Company Number
SC269349
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 June 2004
Age
21 years
Address
133 Finnieston Street, Glasgow, G3 8HB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLEN, Paul Arthur, ARMSTRONG, Thomas Mcdade, BROWN, Alexander Patrick, HACKETT, Mary Alexandria, HARRIS, Brendan Patrick, ISMAIL, Amir Mohamed, MACMILLAN, Mark James, MATTHEWS, Jeanettie Davina, MCCARTNEY, Margaret Ralston, MCMILLAN, Neil, MCNEILL, James Stuart, NAIRN, David Hamilton, SLOAN, Duncan Elliott
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIBBLEWORKS

KIBBLEWORKS is an active company incorporated on 15 June 2004 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KIBBLEWORKS was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

SC269349

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 15 June 2004

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 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

KIBBLE SAFE CENTRE
From: 15 June 2004To: 1 September 2011
Contact
Address

133 Finnieston Street Floor 7 Glasgow, G3 8HB,

Previous Addresses

Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA
From: 15 June 2004To: 24 April 2025
Timeline

58 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Mar 11
Director Left
Sept 11
Director Joined
Jun 12
Director Left
Nov 12
Director Joined
Sept 13
Director Left
Nov 13
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Dec 14
Director Left
Jan 15
Director Left
Apr 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Jun 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
May 20
Director Left
Aug 20
Director Joined
Apr 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
May 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Feb 23
Director Left
Oct 23
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

BOYLE, Lesley Moraig

Active
Finnieston Street, GlasgowG3 8HB
Secretary
Appointed 26 Oct 2021

ALLEN, Paul Arthur

Active
Finnieston Street, GlasgowG3 8HB
Born March 1948
Director
Appointed 24 Apr 2012

ARMSTRONG, Thomas Mcdade

Active
Finnieston Street, GlasgowG3 8HB
Born January 1962
Director
Appointed 29 Oct 2019

BROWN, Alexander Patrick

Active
Finnieston Street, GlasgowG3 8HB
Born March 1957
Director
Appointed 26 Apr 2022

HACKETT, Mary Alexandria

Active
Finnieston Street, GlasgowG3 8HB
Born December 1955
Director
Appointed 25 Aug 2009

HARRIS, Brendan Patrick

Active
Finnieston Street, GlasgowG3 8HB
Born November 1947
Director
Appointed 31 Jan 2017

ISMAIL, Amir Mohamed

Active
Finnieston Street, GlasgowG3 8HB
Born May 1983
Director
Appointed 27 Jan 2026

MACMILLAN, Mark James

Active
Finnieston Street, GlasgowG3 8HB
Born May 1971
Director
Appointed 16 Mar 2026

MATTHEWS, Jeanettie Davina

Active
Finnieston Street, GlasgowG3 8HB
Born May 1972
Director
Appointed 16 Mar 2026

MCCARTNEY, Margaret Ralston

Active
Finnieston Street, GlasgowG3 8HB
Born April 1957
Director
Appointed 26 Apr 2022

MCMILLAN, Neil

Active
Finnieston Street, GlasgowG3 8HB
Born November 1969
Director
Appointed 01 Jun 2020

MCNEILL, James Stuart

Active
Finnieston Street, GlasgowG3 8HB
Born October 1955
Director
Appointed 27 Apr 2021

NAIRN, David Hamilton

Active
Finnieston Street, GlasgowG3 8HB
Born November 1969
Director
Appointed 26 Oct 2021

SLOAN, Duncan Elliott

Active
79 Renfrew Road, PaisleyPA3 4DA
Born January 1955
Director
Appointed 25 Mar 2014

NAIRN, David Hamilton

Resigned
Highfield, Braehead Road, GlasgowG74 5AQ
Secretary
Appointed 15 Jun 2004
Resigned 26 Oct 2021

BAIRD, Audrey

Resigned
Abercorn House, PaisleyPA3 4DA
Born November 1967
Director
Appointed 30 Oct 2018
Resigned 31 Dec 2022

BAIRD, David

Resigned
Fern Cottage 16 Gateside Street, West KilbrideKA23 9BA
Born November 1954
Director
Appointed 26 Apr 2005
Resigned 31 Dec 2016

BELL, Graham Mcneil

Resigned
An Claggan Argyll Road, HelensburghG84 0HU
Born April 1954
Director
Appointed 15 Jun 2004
Resigned 30 Sept 2017

CARLE, James Aitken

Resigned
Abercorn House, PaisleyPA3 4DA
Born March 1961
Director
Appointed 28 Oct 2015
Resigned 29 Jun 2018

CHAMBERS, Russell Harald

Resigned
Abercorn House, PaisleyPA3 4DA
Born February 1944
Director
Appointed 30 Jan 2018
Resigned 28 Jan 2020

CHONG, Paul Dominic

Resigned
Abercorn House, PaisleyPA3 4DA
Born August 1965
Director
Appointed 29 Mar 2016
Resigned 29 Aug 2018

CLARK, Elizabeth Pennington

Resigned
Clifton, Bridge Of WeirPA11 3EG
Born November 1943
Director
Appointed 12 Feb 2007
Resigned 25 Oct 2016

CLARKE, Tony

Resigned
Glenpatrick Road, EldersliePA5 9AG
Born December 1949
Director
Appointed 12 Mar 2008
Resigned 31 Dec 2016

COCHRANE, James Dickie

Resigned
Abercorn House, PaisleyPA3 4DA
Born November 1949
Director
Appointed 31 Mar 2015
Resigned 30 Jun 2022

COCHRANE, James Dickie

Resigned
Thorscrag, PaisleyPA2 7TN
Born November 1949
Director
Appointed 26 Apr 2005
Resigned 31 Mar 2015

CONNELLY, Graham

Resigned
Goudie Street, PaisleyPA3 2LG
Born February 1953
Director
Appointed 25 Jun 2013
Resigned 31 Oct 2023

CRAWFORD, James Robert

Resigned
Abercorn House, PaisleyPA3 4DA
Born August 1961
Director
Appointed 31 Oct 2017
Resigned 31 Aug 2021

CUMMINGS, Eileen Jean

Resigned
79 Renfrew Road, PaisleyPA3 4DA
Born December 1959
Director
Appointed 31 Mar 2014
Resigned 31 Dec 2018

FORREST, Edith Fiona Dow

Resigned
Abercorn House, PaisleyPA3 4DA
Born November 1974
Director
Appointed 30 Jan 2019
Resigned 27 Sept 2021

GILLESPIE, James Glen

Resigned
Finnieston Street, GlasgowG3 8HB
Born November 1977
Director
Appointed 28 Oct 2015
Resigned 13 Mar 2026

GOUDIE, Mary Beckett

Resigned
203 Neilston Road, PaisleyPA2 6QW
Born September 1949
Director
Appointed 26 Apr 2005
Resigned 31 Oct 2012

GOVAN, Neil

Resigned
Abercorn House, PaisleyPA3 4DA
Born January 1973
Director
Appointed 28 Oct 2015
Resigned 04 May 2018

HANNAH, David

Resigned
221 Glasgow Road, PaisleyPA1 3JR
Born March 1947
Director
Appointed 12 Feb 2007
Resigned 01 Dec 2014

HARTE, John Gerard

Resigned
3 Waterside Drive, GlasgowG77 6TL
Born November 1955
Director
Appointed 26 Apr 2005
Resigned 31 Dec 2014

HUNT, Sandra

Resigned
The Inches 25 Thornly Park Avenue, PaisleyPA2 7SD
Born February 1951
Director
Appointed 27 Nov 2007
Resigned 16 Sept 2008
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Memorandum Articles
2 February 2021
MAMA
Resolution
2 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Accounts With Accounts Type Group
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
10 November 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Group
2 July 2015
AAMDAAMD
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Termination Director Company With Name Termination Date
6 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Miscellaneous
3 March 2014
MISCMISC
Accounts With Accounts Type Group
19 November 2013
AAAnnual Accounts
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Memorandum Articles
1 September 2011
MEM/ARTSMEM/ARTS
Resolution
1 September 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 September 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Legacy
2 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
23 July 2008
363sAnnual Return (shuttle)
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
410(Scot)410(Scot)
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
5 July 2005
288cChange of Particulars
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
24 September 2004
225Change of Accounting Reference Date
Incorporation Company
15 June 2004
NEWINCIncorporation