Advanced company searchLink opens in new window

KING'S COLLEGE CENTRE LIMITED

Company number SC124683

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)
05 Jan 2018 AA Accounts for a dormant company made up to 31 July 2017
10 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
07 Feb 2017 AA Accounts for a dormant company made up to 31 July 2016
02 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 25,000
05 May 2016 AP01 Appointment of Mr David Andrew Beattie as a director on 14 March 2016
05 May 2016 TM01 Termination of appointment of Susan Lynne Richardson as a director on 14 March 2016
08 Jan 2016 AA Accounts for a dormant company made up to 31 July 2015
15 Oct 2015 AP04 Appointment of Mitre Secretaries Limited as a secretary on 12 October 2015
15 Oct 2015 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 12 October 2015
15 Oct 2015 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 15 October 2015
19 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 25,000
02 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
04 Mar 2015 AP01 Appointment of Susan Lynne Richardson as a director on 24 February 2015
04 Mar 2015 TM01 Termination of appointment of Irene Anderson Bews as a director on 24 February 2015
08 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 25,000
13 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
17 Dec 2013 TM01 Termination of appointment of Steven Cannon as a director
07 Nov 2013 AP01 Appointment of Miss Irene Anderson Bews as a director
31 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
29 Jan 2013 AA Accounts for a dormant company made up to 31 July 2012
23 Sep 2012 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
23 Sep 2012 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 September 2012
23 Sep 2012 TM02 Termination of appointment of Md Secretaries Limited as a secretary
17 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
07 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011