- Company Overview for KERRY CABS LIMITED (SC214029)
- Filing history for KERRY CABS LIMITED (SC214029)
- People for KERRY CABS LIMITED (SC214029)
- More for KERRY CABS LIMITED (SC214029)
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) |
---|---|---|---|
16 Nov 2017 | CH01 | Director's details changed for Shauna Elizabeth Sinclair on 1 November 2017 | |
16 Nov 2017 | CH01 | Director's details changed for Robert Scott Sinclair on 1 November 2017 | |
16 Nov 2017 | PSC04 | Change of details for Mrs Shauna Sinclair as a person with significant control on 1 September 2016 | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
27 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
25 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
21 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 Sep 2014 | CH01 | Director's details changed for Cearis Sinclair on 1 September 2014 | |
21 Sep 2014 | CH01 | Director's details changed for Robert Scott Sinclair on 1 September 2014 | |
21 Sep 2014 | CH01 | Director's details changed for Shauna Elizabeth Sinclair on 1 September 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
16 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Feb 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
24 Feb 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
24 Feb 2012 | CH01 | Director's details changed for Cearis Sinclair on 24 February 2012 | |
24 Feb 2012 | CH01 | Director's details changed for Shauna Elizabeth Sinclair on 24 February 2012 | |
24 Feb 2012 | CH01 | Director's details changed for Robert Scott Sinclair on 24 February 2012 | |
20 Feb 2012 | AD01 | Registered office address changed from , 1/1 Pinegrove Gardens, Edinburgh, Scotland, EH4 8DA on 20 February 2012 | |
08 Dec 2011 | CH01 | Director's details changed for Shauna Elizabeth Sinclair on 22 November 2011 | |
08 Dec 2011 | CH01 | Director's details changed for Robert Scott Sinclair on 22 November 2011 | |
08 Dec 2011 | AD01 | Registered office address changed from , 9 Heatherpark, Seafield, Bathgate, West Lothian, EH47 7BZ on 8 December 2011 |