Advanced company searchLink opens in new window

KANE ENGINEERING (EDINBURGH) LIMITED

Company number SC150850

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-03-02
21 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-18
14 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Fraser kane and stuart kane be and are authorised to be directors of the company and any conflicts arising therefrom be and are hereby authorised and any past breach of duty arising therefrom, whether arising under section 175 of the act or otherwise, be and hereby ratified. 31/10/2016
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
  • GBP .25
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
  • GBP .25
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
  • GBP 0.25
19 Sep 2014 SH02 Sub-division of shares on 10 September 2014
19 Sep 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub-division approved and in accordance with the terms of article 8, the number of directors of the company may be less than two, subject always to there being at least one 10/09/2014
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