Advanced company searchLink opens in new window

S & A KILCOYNE LIMITED

Company number SC176203

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)
23 Jan 2009 288a Secretary appointed brian james kilcoyne
14 Nov 2008 AA Full accounts made up to 31 March 2008
12 Jun 2008 363a Return made up to 15/05/08; full list of members
11 Jun 2008 288c Director and secretary's change of particulars / derek kilcoyne / 01/09/2007
11 Jun 2008 288c Director's change of particulars / anthony kilcoyne / 01/04/2008
23 Feb 2008 410(Scot) Particulars of a mortgage or charge / charge no: 8
23 Feb 2008 410(Scot) Particulars of a mortgage or charge / charge no: 9
22 Jan 2008 410(Scot) Partic of mort/charge *
22 Jan 2008 AA Accounts for a medium company made up to 31 March 2007
18 Aug 2007 363s Return made up to 15/05/07; full list of members; amend
12 Jun 2007 363a Return made up to 15/05/07; full list of members
18 Dec 2006 AA Accounts for a medium company made up to 31 March 2006
24 Jun 2006 419a(Scot) Dec mort/charge *
20 Jun 2006 363s Return made up to 15/05/06; full list of members
11 May 2006 410(Scot) Partic of mort/charge *
11 May 2006 287 Registered office changed on 11/05/06 from: 125 boden street, dalmarnock, glasgow G40 3QF
05 Apr 2006 88(2)R Ad 28/03/06--------- £ si 7500@1=7500 £ ic 96000/103500
31 Mar 2006 MISC Minute of meeting re allotment
31 Mar 2006 123 Nc inc already adjusted 28/03/06
31 Mar 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Mar 2006 419a(Scot) Dec mort/charge *
14 Feb 2006 410(Scot) Partic of mort/charge *
03 Feb 2006 410(Scot) Partic of mort/charge *
22 Dec 2005 AA Accounts for a medium company made up to 31 March 2005
22 Oct 2005 419a(Scot) Dec mort/charge *