- Company Overview for KING'S COLLEGE CENTRE LIMITED (SC124683)
- Filing history for KING'S COLLEGE CENTRE LIMITED (SC124683)
- People for KING'S COLLEGE CENTRE LIMITED (SC124683)
- More for KING'S COLLEGE CENTRE LIMITED (SC124683)
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
|
|
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
|
|
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
|
|
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 |