Advanced company searchLink opens in new window

KIRKHILL PROPERTIES LTD.

Company number SC131958

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)
03 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
03 May 2012 4.17(Scot) Notice of final meeting of creditors
10 Mar 2010 AD01 Registered office address changed from Unit 5 the Altec Centre Minto Drive Altens Aberdeen AB12 3LW on 10 March 2010
21 Dec 2006 287 Registered office changed on 21/12/06 from: afs, bon accord house riverside drive aberdeen AB11 7SL
31 May 2006 287 Registered office changed on 31/05/06 from: 10-12 chapel street aberdeen
31 May 2006 CO4.2(Scot) Court order notice of winding up
31 May 2006 4.2(Scot) Notice of winding up order
19 May 2006 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2005 OC-DV Order of court - dissolution void
01 Aug 2003 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2003 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2001 363s Return made up to 22/05/01; full list of members
28 Aug 2001 363(287) Registered office changed on 28/08/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 28/08/01
15 Jun 2001 288b Secretary resigned
12 Jun 2001 288a New secretary appointed
23 Apr 2001 288b Director resigned
07 Aug 2000 AA Accounts for a small company made up to 31 May 2000
01 Aug 2000 AA Accounts for a small company made up to 31 May 1999
13 Jun 2000 363s Return made up to 22/05/00; full list of members
13 Jun 2000 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
13 Jun 2000 363(287) Registered office changed on 13/06/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/06/00
04 Jun 1999 363s Return made up to 22/05/99; full list of members
04 Jun 1999 288a New director appointed
04 Jun 1999 288b Director resigned
09 Sep 1998 363s Return made up to 22/05/98; full list of members