Advanced company searchLink opens in new window

KINDGLEN LIMITED

Company number SC196954

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)
12 Jun 2017 AD01 Registered office address changed from 11/1 Portland Place Edinburgh EH6 6LA Scotland to Oliphant, 11/1 Portland Place Edinburgh EH6 6LA on 12 June 2017
12 Jun 2017 AD01 Registered office address changed from 1B Kylerhea Breakish Isle of Skye IV42 8NH Scotland to 11/1 Portland Place Edinburgh EH6 6LA on 12 June 2017
12 Jun 2017 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2017-06-12
  • GBP 60,000
12 Jun 2017 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2017-06-12
  • GBP 60,000
12 Jun 2017 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2017-06-12
  • GBP 60,000
12 Jun 2017 AR01 Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2017-06-12
  • GBP 60,000
12 Jun 2017 AR01 Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2017-06-12
  • GBP 60,000
16 May 2017 AC93 Order of court - restore and wind up
06 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2011 DS01 Application to strike the company off the register
21 Jul 2011 AA Accounts for a small company made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
Statement of capital on 2011-06-21
  • GBP 60,000
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
30 Sep 2010 AP01 Appointment of Ms Natalia Boyko as a director
28 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
28 Jun 2010 AD01 Registered office address changed from 24 Great King Street Edinburgh Midlothian EH3 6QN on 28 June 2010
25 Jun 2010 AP04 Appointment of G&G Company Secretaries as a secretary
25 Jun 2010 CH02 Director's details changed for Queenside Limited on 7 June 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Oct 2009 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
15 Sep 2009 363a Return made up to 07/06/09; full list of members
09 Dec 2008 363a Return made up to 07/06/08; full list of members
10 Nov 2008 AA Full accounts made up to 31 December 2007
05 Nov 2007 AA Accounts for a small company made up to 31 December 2006