- Company Overview for KINGSWAY EQUITY GP SCOTLAND LIMITED (SC194002)
- Filing history for KINGSWAY EQUITY GP SCOTLAND LIMITED (SC194002)
- People for KINGSWAY EQUITY GP SCOTLAND LIMITED (SC194002)
- Insolvency for KINGSWAY EQUITY GP SCOTLAND LIMITED (SC194002)
- Registers for KINGSWAY EQUITY GP SCOTLAND LIMITED (SC194002)
- More for KINGSWAY EQUITY GP SCOTLAND LIMITED (SC194002)
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) |
---|---|---|---|
08 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2020 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
04 Jul 2019 | AD03 | Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX | |
04 Jul 2019 | AD02 | Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX | |
21 Jun 2019 | AD01 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Atria One 144 Morrison Street Edinburgh EH3 8EX on 21 June 2019 | |
21 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
09 Jul 2018 | PSC05 | Change of details for Electra Kingsway Holdings Limited as a person with significant control on 4 July 2018 | |
05 Jul 2018 | PSC05 | Change of details for Electra Kingsway Holdings Limited as a person with significant control on 4 July 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
23 Jan 2018 | AA | Micro company accounts made up to 30 September 2017 | |
13 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
01 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 May 2014 | AP01 | Appointment of Mr James Alexander Kennedy as a director | |
29 Apr 2014 | TM01 | Termination of appointment of Philip Dyke as a director | |
28 Apr 2014 | TM02 | Termination of appointment of Philip Dyke as a secretary | |
27 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 May 2012 | TM01 | Termination of appointment of Robert Lewis as a director |