Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kenyart Limited
Kenyart Limited is an active company incorporated on 21 February 1991 with the registered office located in Paisley, Renfrewshire. Kenyart Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC130124
Private limited company
Scottish Company
Age
34 years
Incorporated
21 February 1991
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 February 2025
(6 months ago)
Next confirmation dated
21 February 2026
Due by
7 March 2026
(6 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Kenyart Limited
Contact
Address
88 Greenhill Road
Paisley
Renfrewshire
PA3 1RD
Same address for the past
9 years
Companies in PA3 1RD
Telephone
01418878355
Email
Available in Endole App
Website
Carltondie.com
See All Contacts
People
Officers
6
Shareholders
3
Controllers (PSC)
2
Mr Gregory Andrew Wilson
Director • Secretary • PSC • Sales Director • British • Born in Aug 1979 • Lives in UK
Edgar John Wilson
Director • PSC • Purchasing Director • British • Born in Jun 1975 • Lives in Scotland
Nicola Helen Cecilia Forbes
Director • British • Lives in UK • Born in Aug 1991
Sally Edgar Wilson
Director • Buyer • British • Lives in Scotland • Born in Aug 1949
John Gilmour Wilson
Director • British • Lives in Scotland • Born in May 1943
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Carlton Die Castings Limited
Edgar John Wilson, Gregory Andrew Wilson, and 3 more are mutual people.
Active
Vacuseal Limited
John Gilmour Wilson and Sally Edgar Wilson are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£235.67K
Increased by £3.04K (+1%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.63M
Increased by £2.62K (0%)
Total Liabilities
-£126.73K
Decreased by £6.99K (-5%)
Net Assets
£1.5M
Increased by £9.61K (+1%)
Debt Ratio (%)
8%
Decreased by 0.44% (-5%)
See 10 Year Full Financials
Latest Activity
Mrs Nicola Helen Cecilia Forbes Appointed
3 Months Ago on 1 Jun 2025
Confirmation Submitted
6 Months Ago on 11 Mar 2025
Full Accounts Submitted
10 Months Ago on 6 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 7 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 8 Mar 2023
Full Accounts Submitted
3 Years Ago on 26 Aug 2022
Edgar John Wilson (PSC) Appointed
4 Years Ago on 17 Sep 2020
Gregory Andrew Wilson (PSC) Appointed
4 Years Ago on 17 Sep 2020
Sally Edgar Wilson (PSC) Resigned
4 Years Ago on 17 Sep 2020
Get Alerts
Get Credit Report
Discover Kenyart Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Nicola Helen Cecilia Forbes as a director on 1 June 2025
Submitted on 2 Jun 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 11 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Nov 2024
Confirmation statement made on 21 February 2024 with no updates
Submitted on 23 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 7 Dec 2023
Confirmation statement made on 21 February 2023 with no updates
Submitted on 8 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 26 Aug 2022
Cessation of Sally Edgar Wilson as a person with significant control on 17 September 2020
Submitted on 19 Jul 2022
Notification of Gregory Andrew Wilson as a person with significant control on 17 September 2020
Submitted on 19 Jul 2022
Notification of Edgar John Wilson as a person with significant control on 17 September 2020
Submitted on 19 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs