- Company Overview for IAN KILPATRICK LIMITED (SC218935)
- Filing history for IAN KILPATRICK LIMITED (SC218935)
- People for IAN KILPATRICK LIMITED (SC218935)
- Insolvency for IAN KILPATRICK LIMITED (SC218935)
- More for IAN KILPATRICK LIMITED (SC218935)
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) |
---|---|---|---|
23 Nov 2022 | AD02 | Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL | |
27 Oct 2022 | TM02 | Termination of appointment of Neil John Hunt as a secretary on 29 September 2022 | |
26 Oct 2022 | TM01 | Termination of appointment of Russell Down as a director on 29 September 2022 | |
14 Oct 2022 | AD01 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to Level 8 110 Queen Street Glasgow G1 3BX on 14 October 2022 | |
10 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
11 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
30 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
04 Aug 2020 | TM01 | Termination of appointment of Thomas Christopher Morgan as a director on 31 July 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
03 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 Sep 2019 | CH01 | Director's details changed for Mr Russell Down on 12 December 2018 | |
17 May 2019 | AD01 | Registered office address changed from 123 st. Vincent Street Glasgow G2 5EA Scotland to 13 Queen's Road Aberdeen AB15 4YL on 17 May 2019 | |
17 May 2019 | PSC05 | Change of details for Geason Holdings Limited as a person with significant control on 17 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
19 Dec 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
19 Dec 2018 | TM01 | Termination of appointment of Ian Girvan Kilpatrick as a director on 12 December 2018 | |
19 Dec 2018 | AP03 | Appointment of Mr Neil John Hunt as a secretary on 12 December 2018 | |
19 Dec 2018 | TM02 | Termination of appointment of Patricia Kilpatrick as a secretary on 12 December 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Russell Down as a director on 12 December 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Thomas Christopher Morgan as a director on 12 December 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from Geason House 145 North Street Glasgow G3 7DA to 123 st. Vincent Street Glasgow G2 5EA on 19 December 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates |