Advanced company searchLink opens in new window

KIRKDENE PROPERTIES LIMITED

Company number SC189956

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2016 DS01 Application to strike the company off the register
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2014 AP01 Appointment of Mr Colin Forbes Clark as a director on 15 December 2014
30 Dec 2014 TM01 Termination of appointment of Richard Mair as a director on 15 December 2014
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
24 Jan 2013 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
26 Oct 2012 TM01 Termination of appointment of Colin Clark as a director
26 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
26 Oct 2012 TM01 Termination of appointment of Colin Clark as a director
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
17 Oct 2011 CH01 Director's details changed for Colin Forbes Clark on 10 October 2011
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jan 2010 AR01 Annual return made up to 2 October 2009 with full list of shareholders
20 Dec 2009 CH03 Secretary's details changed for Colin Forbes Clark on 1 May 2009
20 Dec 2009 CH01 Director's details changed for Colin Forbes Clark on 1 May 2009
17 Nov 2009 AD01 Registered office address changed from 15 Waukmill Drive Blackford Perthshire PH4 1PT on 17 November 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008