Advanced company searchLink opens in new window

KIRKVALE PROPERTY COMPANY LTD. (THE)

Company number SC040648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with no updates
04 Nov 2024 MR04 Satisfaction of charge 7 in full
16 Oct 2024 AA Micro company accounts made up to 5 April 2024
12 Feb 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
14 Jun 2023 AA Micro company accounts made up to 5 April 2023
20 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
12 Aug 2022 AA Micro company accounts made up to 5 April 2022
19 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 5 April 2021
24 Feb 2021 AA Micro company accounts made up to 5 April 2020
13 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
10 Jun 2020 AD01 Registered office address changed from C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 51 Mclaren Court Fenwick Place Giffnock Glasgow G46 6UF on 10 June 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
28 Aug 2019 AA Micro company accounts made up to 5 April 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
03 Sep 2018 AA Micro company accounts made up to 5 April 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
23 Nov 2017 AA Micro company accounts made up to 5 April 2017
18 Oct 2017 TM01 Termination of appointment of Marc Simon Cowan as a director on 13 October 2017
18 Oct 2017 TM01 Termination of appointment of Jeremy Cowan as a director on 13 October 2017
18 Oct 2017 TM01 Termination of appointment of Darren Cowan as a director on 13 October 2017
15 Sep 2017 AD01 Registered office address changed from 34 West George Street Glasgow G2 1DG to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017
13 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 5 April 2016
12 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 300