- Company Overview for KID'Z PLAY LIMITED (SC163857)
- Filing history for KID'Z PLAY LIMITED (SC163857)
- People for KID'Z PLAY LIMITED (SC163857)
- Charges for KID'Z PLAY LIMITED (SC163857)
- More for KID'Z PLAY LIMITED (SC163857)
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) |
---|---|---|---|
15 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
14 Mar 2012 | CH01 | Director's details changed for Mrs Marilyn Miller on 14 March 2012 | |
14 Mar 2012 | CH01 | Director's details changed for Mr John Miller on 14 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
14 Mar 2012 | CH03 | Secretary's details changed for Mr John Miller on 4 March 2012 | |
12 Aug 2011 | AP03 | Appointment of Mr John Miller as a secretary | |
12 Aug 2011 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
11 Aug 2011 | TM01 | Termination of appointment of Agnes Johnstone as a director | |
11 Aug 2011 | TM01 | Termination of appointment of Nanette Aitken as a director | |
11 Aug 2011 | AP01 | Appointment of Mrs Marilyn Miller as a director | |
11 Aug 2011 | AP01 | Appointment of Mr John Miller as a director | |
11 Aug 2011 | AD01 | Registered office address changed from 30 Miller Road Ayr KA7 2AY on 11 August 2011 | |
08 Aug 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
08 Aug 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
03 Aug 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 May 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
31 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
09 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Agnes Murray Murphy Johnstone on 4 March 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Nanette Margaret Aitken on 4 March 2010 | |
10 Mar 2009 | 363a | Return made up to 04/03/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
20 Jan 2009 | 288b | Appointment terminated director richard johnstone | |
20 Jan 2009 | 288b | Appointment terminated director william johnstone |