- Company Overview for KANE ENGINEERING (EDINBURGH) LIMITED (SC150850)
- Filing history for KANE ENGINEERING (EDINBURGH) LIMITED (SC150850)
- People for KANE ENGINEERING (EDINBURGH) LIMITED (SC150850)
- Charges for KANE ENGINEERING (EDINBURGH) LIMITED (SC150850)
- Insolvency for KANE ENGINEERING (EDINBURGH) LIMITED (SC150850)
- More for KANE ENGINEERING (EDINBURGH) LIMITED (SC150850)
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) |
---|---|---|---|
12 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
06 Mar 2017 | AD01 | Registered office address changed from Unit S1 Lady Victoria Business Centre Newtongrange Midlothian EH22 4QN to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 6 March 2017 | |
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
16 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
11 Jun 2016 | MR04 | Satisfaction of charge SC1508500003 in full | |
27 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
25 Apr 2016 | CH01 | Director's details changed for Fraser Kane on 1 January 2016 | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
25 Apr 2015 | AP01 | Appointment of Stuart Kane as a director on 1 February 2014 | |
24 Apr 2015 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 April 2015 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Oct 2014 | SH03 | Purchase of own shares. | |
19 Sep 2014 | SH06 |
Cancellation of shares. Statement of capital on 10 September 2014
|
|
19 Sep 2014 | SH02 | Sub-division of shares on 10 September 2014 | |
19 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2014 | AP01 | Appointment of Fraser Kane as a director on 10 September 2014 | |
19 Sep 2014 | TM02 | Termination of appointment of May Kane as a secretary on 11 September 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of John Kane as a director on 11 September 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of May Kane as a director on 11 September 2014 | |
08 Sep 2014 | MR01 |
Registration of a charge
|