The Kidbrooke Group Limited

DataGardener
live
Micro

The Kidbrooke Group Limited

sc089195Private Limited With Share Capital

3 Robert Drive, Glasgow, Strathclyde, G513HE
Incorporated

09/08/1984

Company Age

41 years

Directors

4

Employees

2

SIC Code

56302

Risk

moderate risk

Company Overview

Registration, classification & business activity

The Kidbrooke Group Limited (sc089195) is a private limited with share capital incorporated on 09/08/1984 (41 years old) and registered in strathclyde, G513HE. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Micro
Incorporated 09/08/1984
G513HE
2 employees

Financial Overview

Total Assets

£1.36M

Liabilities

£962.0K

Net Assets

£397.3K

Est. Turnover

£1.52M

AI Estimated
Unreported
Cash

£21.7K

Key Metrics

2

Employees

4

Directors

1

Shareholders

Board of Directors

2

Charges

67

Registered

5

Outstanding

0

Part Satisfied

62

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-11-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-08-2023
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:10-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-12-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-07-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-07-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-07-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-07-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-07-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:14-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:26-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:21-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:17-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Memorandum Articles
Category:Incorporation
Date:12-11-2015
Resolution
Category:Resolution
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:01-06-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:10-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:04-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2012
Miscellaneous
Category:Miscellaneous
Date:14-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Termination Director Company With Name
Category:Officers
Date:19-10-2011

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/12/2026
Filing Date28/10/2025
Latest Accounts31/03/2025

Trading Addresses

3 Robert Drive, Glasgow, Lanarkshire, G513HERegistered

Contact

01412707000
3 Robert Drive, Glasgow, Strathclyde, G513HE