- Company Overview for KILTANE DEVELOPMENTS LIMITED (SC103823)
- Filing history for KILTANE DEVELOPMENTS LIMITED (SC103823)
- People for KILTANE DEVELOPMENTS LIMITED (SC103823)
- Charges for KILTANE DEVELOPMENTS LIMITED (SC103823)
- More for KILTANE DEVELOPMENTS LIMITED (SC103823)
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) |
---|---|---|---|
07 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
23 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
05 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
07 Dec 2021 | CH03 | Secretary's details changed for Kathleen Keane on 7 December 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Kathleen Keane on 7 December 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Mr James Mark Keane on 7 December 2021 | |
07 Dec 2021 | PSC04 | Change of details for Mr James Mark Keane as a person with significant control on 7 December 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jun 2021 | AD01 | Registered office address changed from 18, 1st Floor George Street Edinburgh EH2 2PF Scotland to 9-13 Marnin Way Edinburgh EH12 9GD on 16 June 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Oct 2020 | CH01 | Director's details changed for Kathleen Keane on 1 October 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Mr James Mark Keane on 1 October 2020 | |
14 Oct 2020 | CH03 | Secretary's details changed for Mrs Kathleen Keane on 1 October 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
06 Jan 2020 | PSC01 | Notification of Kathleen Keane as a person with significant control on 6 April 2016 | |
03 Oct 2019 | AD01 | Registered office address changed from 18 2nd Floor George Street Edinburgh EH2 2PF Scotland to 18, 1st Floor George Street Edinburgh EH2 2PF on 3 October 2019 | |
24 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates |