Advanced company searchLink opens in new window

IAN KILPATRICK LIMITED

Company number SC218935

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-09-29
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