KINALDIE BOARDING KENNELS & CATTERY LIMITED
Company number SC063907
- Company Overview for KINALDIE BOARDING KENNELS & CATTERY LIMITED (SC063907)
- Filing history for KINALDIE BOARDING KENNELS & CATTERY LIMITED (SC063907)
- People for KINALDIE BOARDING KENNELS & CATTERY LIMITED (SC063907)
- Charges for KINALDIE BOARDING KENNELS & CATTERY LIMITED (SC063907)
- More for KINALDIE BOARDING KENNELS & CATTERY LIMITED (SC063907)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
12 Apr 2023 | CH01 | Director's details changed for Miss Sarah Isobel Keay on 11 April 2023 | |
12 Apr 2023 | PSC04 | Change of details for Miss Sarah Isobel Keay as a person with significant control on 1 March 2021 | |
05 Aug 2022 | AD01 | Registered office address changed from 70 Forthill Road Broughty Ferry Dundee Angus DD5 3DN to No 15 Holding Kinaldie Arbroath Angus DD11 5SH on 5 August 2022 | |
05 Aug 2022 | TM02 | Termination of appointment of Marjory Isobel Gordon Keay as a secretary on 30 April 2022 | |
05 Aug 2022 | TM01 | Termination of appointment of Marjory Isobel Gordon Keay as a director on 30 April 2022 | |
05 Aug 2022 | CH01 | Director's details changed for Miss Sarah Isobel Keay on 30 April 2022 | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Mar 2021 | PSC01 | Notification of Sarah Isobel Keay as a person with significant control on 1 March 2021 | |
18 Mar 2021 | PSC01 | Notification of Neil Edward Mcgeachy as a person with significant control on 1 March 2021 | |
18 Mar 2021 | PSC07 | Cessation of Marjory Isobel Gordon Keay as a person with significant control on 1 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
23 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
22 Oct 2020 | PSC01 | Notification of Marjory Keay as a person with significant control on 1 September 2020 | |
22 Oct 2020 | PSC07 | Cessation of Opelfir Limited as a person with significant control on 31 December 2018 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Jun 2019 | TM01 | Termination of appointment of Albert Lawrie Keay as a director on 21 April 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates |