Advanced company searchLink opens in new window

KILMARTIN PROPERTIES (TW) LIMITED

Company number SC173666

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)
18 Jan 2010 CC04 Statement of company's objects
18 Jan 2010 AP01 Appointment of Gordon Iain Bennet as a director
18 Jan 2010 AP01 Appointment of Susan Elizabeth Groat as a director
18 Jan 2010 TM01 Termination of appointment of Robert Wotherspoon as a director
18 Jan 2010 TM01 Termination of appointment of Neil Mcguinness as a director
18 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2009 288c Director's Change of Particulars / neil mcguinness / 29/04/2009 /
30 Apr 2009 363a Return made up to 20/03/09; full list of members
30 Apr 2009 353 Location of register of members
04 Mar 2009 AA Full accounts made up to 30 April 2008
23 May 2008 288b Appointment Terminate, Secretary Logged Form
08 May 2008 363a Return made up to 20/03/08; full list of members
08 May 2008 288b Appointment Terminated Secretary roderick urquhart
14 Aug 2007 AA Full accounts made up to 30 April 2007
10 Apr 2007 363a Return made up to 20/03/07; full list of members
23 Jan 2007 AA Full accounts made up to 30 April 2006
09 May 2006 363s Return made up to 20/03/06; full list of members; amend
05 Apr 2006 363s Return made up to 20/03/06; full list of members
12 Jan 2006 AA Full accounts made up to 30 April 2005
28 Oct 2005 410(Scot) Partic of mort/charge *
16 Jun 2005 287 Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh midlothian
18 Apr 2005 363s Return made up to 20/03/05; full list of members
04 Oct 2004 AA Full accounts made up to 30 April 2004
13 Apr 2004 363s Return made up to 20/03/04; full list of members
14 Oct 2003 AA Full accounts made up to 30 April 2003