Advanced company searchLink opens in new window

KIRKCALDY TOWN CENTRE MANAGEMENT LIMITED

Company number SC195910

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)
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