Advanced company searchLink opens in new window

KUDOS FINANCIAL SERVICES LTD

Company number SC132530

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)
27 Nov 2015 TM01 Termination of appointment of Alan David Fergusson as a director on 25 November 2015
27 Nov 2015 TM01 Termination of appointment of Ian Thomas Mattioli as a director on 25 November 2015
27 Nov 2015 TM01 Termination of appointment of Adeline Margaret Anne Christy as a director on 25 November 2015
27 Nov 2015 TM01 Termination of appointment of James Gordon Tennent as a director on 25 November 2015
15 Oct 2015 AA Full accounts made up to 31 May 2015
30 Sep 2015 AD01 Registered office address changed from 66-68 Queens Road Aberdeen Aberdeenshire AB15 4YE to 8 Queens Terrace Aberdeen AB10 1XL on 30 September 2015
24 Aug 2015 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015
06 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 36,680
30 Jan 2015 CH01 Director's details changed for Adeline Margaret Anne Christy on 29 January 2015
01 Oct 2014 AA Full accounts made up to 31 May 2014
28 Aug 2014 TM01 Termination of appointment of Michael George Pappas as a director on 26 August 2014
27 May 2014 CERTNM Company name changed kudos independent financial services LTD.\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-03-12
  • NM01 ‐ Change of name by resolution
07 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 36,680
07 May 2014 CH01 Director's details changed for Alan David Fergusson on 7 May 2014
22 Oct 2013 AA Full accounts made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
15 Nov 2012 AA Full accounts made up to 31 May 2012
01 Jun 2012 AA Full accounts made up to 30 September 2011
11 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
08 Feb 2012 AA01 Current accounting period shortened from 30 September 2012 to 31 May 2012
20 Sep 2011 AP01 Appointment of Ian Thomas Mattioli as a director
20 Sep 2011 AP01 Appointment of Murray Beveridge Smith as a director
20 Sep 2011 AP01 Appointment of Nathan James Mclean Imlach as a director
17 Jun 2011 AA Full accounts made up to 30 September 2010
26 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders