Advanced company searchLink opens in new window

KIRKER EUROPE LIMITED

Company number SC185187

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)
14 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,900,100
03 Mar 2014 AA Full accounts made up to 31 May 2013
24 Feb 2014 AD01 Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 24 February 2014
22 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
18 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 31 May 2013
18 Dec 2012 MISC Section 519
18 Dec 2012 TM02 Termination of appointment of Jeffrey Hersh as a secretary
18 Dec 2012 TM01 Termination of appointment of Marc Berson as a director
18 Dec 2012 AP01 Appointment of Michael Tellor as a director
18 Dec 2012 AP01 Appointment of Edward Winslow Moore as a director
18 Dec 2012 AP01 Appointment of Ronald Albert Rice as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011
05 Sep 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 6
04 Sep 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
11 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
11 May 2012 CH01 Director's details changed for Marc Evan Berson on 24 April 2012
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
19 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 6
16 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 5
09 May 2011 AR01 Annual return made up to 24 April 2011
16 Mar 2011 SH10 Particulars of variation of rights attached to shares
16 Mar 2011 SH08 Change of share class name or designation
16 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2010 AA Accounts for a small company made up to 31 December 2009
15 Jun 2010 AD01 Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010