- Company Overview for KCSUBCO 1 LIMITED (SC194349)
- Filing history for KCSUBCO 1 LIMITED (SC194349)
- People for KCSUBCO 1 LIMITED (SC194349)
- Charges for KCSUBCO 1 LIMITED (SC194349)
- More for KCSUBCO 1 LIMITED (SC194349)
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) |
---|---|---|---|
25 Jun 2014 | AA | Accounts for a dormant company made up to 1 October 2013 | |
07 May 2014 | TM01 | Termination of appointment of Stephen Faulkner as a director | |
23 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
28 Jun 2013 | AA | Accounts for a dormant company made up to 1 October 2012 | |
02 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
02 Apr 2013 | TM01 | Termination of appointment of Richard Hollingdale as a director | |
18 Feb 2013 | AP01 | Appointment of Mr Gerry Sweeney as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Ian Forgie as a director | |
11 Jul 2012 | AA | Full accounts made up to 1 October 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
06 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 1 October 2011 | |
22 Feb 2012 | AD01 | Registered office address changed from Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley PA3 2SJ on 22 February 2012 | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Jul 2011 | CC04 | Statement of company's objects | |
04 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2011 | AP01 | Appointment of Mr Richard Norman Hollingdale as a director | |
04 Jul 2011 | AP01 | Appointment of Mr Paul Andrew Rowe as a director | |
04 Jul 2011 | AP01 | Appointment of Mr Ian Mackay Forgie as a director | |
04 Jul 2011 | AD01 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 4 July 2011 | |
04 Jul 2011 | AP03 | Appointment of Angus John Somerville Waugh as a secretary | |
04 Jul 2011 | TM01 | Termination of appointment of George Shand as a director | |
04 Jul 2011 | TM01 | Termination of appointment of John Mullen as a director | |
04 Jul 2011 | AP01 | Appointment of Ms Kate Allum as a director | |
04 Jul 2011 | TM02 | Termination of appointment of As Company Services Limited as a secretary | |
04 Jul 2011 | AP01 | Appointment of Mr Stephen Paul Faulkner as a director |