Advanced company searchLink opens in new window

KINLEITH INDUSTRIAL ESTATES LIMITED

Company number SC043490

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)
15 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 380,001
12 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 380,001
03 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
14 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition approved 09/08/2012
21 Jun 2012 AA Accounts for a small company made up to 31 March 2012
06 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
05 Aug 2011 AA Accounts for a small company made up to 31 March 2011
07 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
12 Jul 2010 AA Accounts for a small company made up to 31 March 2010
23 Jun 2010 AP01 Appointment of Mr Peter Thomas Dalton as a director
23 Jun 2010 TM01 Termination of appointment of Maryann Irvine as a director
23 Jun 2010 TM01 Termination of appointment of Sharon Mccann as a director
23 Jun 2010 TM01 Termination of appointment of Stephen Dalton as a director
23 Jun 2010 TM02 Termination of appointment of Elizabeth Grieve as a secretary
23 Jun 2010 TM01 Termination of appointment of Elizabeth Grieve as a director
22 Feb 2010 SH01 Statement of capital following an allotment of shares on 12 January 2010
  • GBP 380,001
22 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Jan 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
18 Jan 2010 AD02 Register inspection address has been changed
18 Jan 2010 CH03 Secretary's details changed for Mrs Elizabeth Grieve on 30 November 2009
18 Jan 2010 CH01 Director's details changed for Mrs Maryann Mcdonald Irvine on 1 December 2009
18 Jan 2010 CH01 Director's details changed for Mrs Sharon Mcdonald Mccann on 30 November 2009