- Company Overview for KC LOGISTICS LTD. (SC196900)
- Filing history for KC LOGISTICS LTD. (SC196900)
- People for KC LOGISTICS LTD. (SC196900)
- Insolvency for KC LOGISTICS LTD. (SC196900)
- More for KC LOGISTICS LTD. (SC196900)
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) |
---|---|---|---|
11 Dec 2024 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
04 Dec 2023 | AD01 | Registered office address changed from South Suite 5 Seaward Place Glasgow G41 1HH Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 4 December 2023 | |
04 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
07 Jun 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
16 Feb 2023 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
10 Dec 2021 | AD01 | Registered office address changed from 308 Albert Drive Pollokshields Glasgow Lanarkshire G41 5RS to South Suite 5 Seaward Place Glasgow G41 1HH on 10 December 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Sep 2021 | CH01 | Director's details changed for Mr David William Milne on 14 July 2021 | |
17 Sep 2021 | PSC04 | Change of details for Mr David William Milne as a person with significant control on 14 July 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jul 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
11 Dec 2018 | PSC01 | Notification of David William Milne as a person with significant control on 1 November 2018 | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Nov 2018 | TM01 | Termination of appointment of Raymond Clarkson as a director on 22 July 2018 | |
26 Nov 2018 | PSC07 | Cessation of Raymond Clarkson as a person with significant control on 22 July 2018 | |
02 Nov 2018 | AP01 | Appointment of Mr David William Milne as a director on 2 November 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
06 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
06 Jun 2017 | CH01 | Director's details changed for Mr Raymond Clarkson on 26 May 2017 | |
05 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 |