- Company Overview for COMSTOCK (KILMARNOCK) LTD. (SC166157)
- Filing history for COMSTOCK (KILMARNOCK) LTD. (SC166157)
- People for COMSTOCK (KILMARNOCK) LTD. (SC166157)
- Charges for COMSTOCK (KILMARNOCK) LTD. (SC166157)
- More for COMSTOCK (KILMARNOCK) LTD. (SC166157)
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) |
---|---|---|---|
16 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Jan 2016 | AP01 | Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 | |
04 Jan 2016 | AP01 | Appointment of Mr Nicholas Joseph Duckworth as a director on 1 January 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Keran John Power as a director on 31 December 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Edward James Boot as a director on 31 December 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
02 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Jun 2013 | AA01 | Previous accounting period shortened from 4 May 2013 to 31 December 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
10 Jun 2013 | AD01 | Registered office address changed from Suite 2/L Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland on 10 June 2013 | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 4 May 2012 | |
20 Mar 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 4 May 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
17 Jul 2012 | AD01 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS on 17 July 2012 | |
17 Jul 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 December 2012 | |
12 Jun 2012 | AP01 | Appointment of Mr Edward James Boot as a director | |
12 Jun 2012 | AP01 | Appointment of Mr Keran John Power as a director | |
12 Jun 2012 | TM01 | Termination of appointment of Gordon Adams as a director | |
12 Jun 2012 | TM01 | Termination of appointment of Sandra Adams as a director | |
12 Jun 2012 | TM02 | Termination of appointment of Helen Mitchell as a secretary | |
12 Jun 2012 | TM01 | Termination of appointment of George Morris as a director | |
12 Jun 2012 | TM01 | Termination of appointment of Grace Morris as a director |