- Company Overview for KIRKCALDY TOWN CENTRE MANAGEMENT LIMITED (SC195910)
- Filing history for KIRKCALDY TOWN CENTRE MANAGEMENT LIMITED (SC195910)
- People for KIRKCALDY TOWN CENTRE MANAGEMENT LIMITED (SC195910)
- More for KIRKCALDY TOWN CENTRE MANAGEMENT LIMITED (SC195910)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2016 | DS01 | Application to strike the company off the register | |
08 Feb 2016 | TM01 | Termination of appointment of Andrew Baxter as a director on 31 January 2016 | |
30 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
05 Jul 2015 | AR01 | Annual return made up to 28 May 2015 no member list | |
28 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
19 Jun 2014 | AR01 | Annual return made up to 28 May 2014 no member list | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 Jul 2013 | AR01 | Annual return made up to 28 May 2013 no member list | |
02 Mar 2013 | TM01 | Termination of appointment of Alan Mentiplay as a director | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 28 May 2012 no member list | |
06 Feb 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
30 Jul 2011 | AR01 | Annual return made up to 28 May 2011 no member list | |
30 Jul 2011 | AD01 | Registered office address changed from Town House Wemyssfield Kirkcaldy Fife KY1 1XW on 30 July 2011 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 28 May 2010 no member list | |
12 Jul 2010 | CH03 | Secretary's details changed for Colin Reid Brown on 1 October 2009 | |
11 Jul 2010 | CH01 | Director's details changed for Colin Reid Brown on 1 May 2010 | |
11 Jul 2010 | TM01 | Termination of appointment of Bobby Kumar as a director | |
11 Jul 2010 | CH01 | Director's details changed for Alan Wilfred Mentiplay on 1 May 2010 | |
11 Jul 2010 | CH01 | Director's details changed for Sean David Kennedy on 1 May 2010 | |
11 Jul 2010 | CH01 | Director's details changed for Councillor Judy Hamilton on 1 May 2010 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |