Advanced company searchLink opens in new window

K.W.A.D PROPERTY MANAGERS LIMITED

Company number SC213624

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)
08 Aug 2016 AD01 Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016
05 Jan 2016 SH19 Statement of capital on 5 January 2016
  • GBP 1.00
07 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Dec 2015 SH20 Statement by Directors
07 Dec 2015 CAP-SS Solvency Statement dated 01/12/15
30 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
19 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
09 Oct 2015 AD01 Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015
06 Aug 2015 TM01 Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015
19 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10,000
19 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
13 Jun 2014 AP01 Appointment of Mr Robert Hamilton as a director
13 Jun 2014 AP01 Appointment of Mr Bryan Edward Robertson as a director
13 Jun 2014 AP03 Appointment of Robert Hamilton as a secretary
13 Jun 2014 TM02 Termination of appointment of Vernon Powell as a secretary
13 Jun 2014 TM01 Termination of appointment of Richard Dixon as a director
13 Jun 2014 TM01 Termination of appointment of Vernon Powell as a director
20 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,000
18 Dec 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
06 Nov 2013 AD02 Register inspection address has been changed
16 Oct 2013 TM01 Termination of appointment of Marlene Leiper as a director
11 Oct 2013 MR04 Satisfaction of charge 1 in full
24 Sep 2013 MEM/ARTS Memorandum and Articles of Association
24 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012