KIRKVALE PROPERTY COMPANY LTD. (THE)
Company number SC040648
- Company Overview for KIRKVALE PROPERTY COMPANY LTD. (THE) (SC040648)
- Filing history for KIRKVALE PROPERTY COMPANY LTD. (THE) (SC040648)
- People for KIRKVALE PROPERTY COMPANY LTD. (THE) (SC040648)
- Charges for KIRKVALE PROPERTY COMPANY LTD. (THE) (SC040648)
- More for KIRKVALE PROPERTY COMPANY LTD. (THE) (SC040648)
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
|