Advanced company searchLink opens in new window

JAMES KENNEDY & CO LIMITED

Company number SC115708

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 May 1994 410(Scot) Partic of mort/charge *
13 May 1994 410(Scot) Partic of mort/charge *
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentPartic of mort/charge *
18 Feb 1994 363s Return made up to 29/12/93; no change of members
17 Feb 1994 225(1) Accounting reference date extended from 31/03 to 31/07
06 Dec 1993 410(Scot) Partic of mort/charge *
23 Nov 1993 410(Scot) Partic of mort/charge *
17 Nov 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 Nov 1993 MA Memorandum and Articles of Association
17 Jun 1993 AA Accounts made up to 31 March 1993
06 Jan 1993 363s Return made up to 29/12/92; full list of members
06 Jul 1992 AA Accounts made up to 31 March 1992
05 Feb 1992 363s Return made up to 29/12/91; no change of members
16 Jan 1992 AA Accounts made up to 31 March 1991
07 Jun 1991 363a Return made up to 29/12/90; no change of members
19 Dec 1990 AA Accounts made up to 31 March 1990
19 Dec 1990 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 Feb 1990 363 Return made up to 29/12/89; full list of members
09 Feb 1989 CERTNM Company name changed james kennedy co. LIMITED\certificate issued on 10/02/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed james kennedy co. LIMITED\certificate issued on 10/02/89
09 Feb 1989 CERTNM Company name changed\certificate issued on 09/02/89
03 Feb 1989 MISC PUC2 allots 20/01/89 98*£1 Ord
03 Feb 1989 288 Secretary resigned;new secretary appointed
03 Feb 1989 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
03 Feb 1989 287 Registered office changed on 03/02/89 from: 24 castle street edinburgh EH2 3HT
20 Jan 1989 NEWINC Incorporation