- 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) |
---|---|---|---|
25 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Aug 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 8 May 2017 with no updates | |
10 Jul 2017 | PSC02 | Notification of Geason Holdings Limited as a person with significant control on 6 April 2016 | |
16 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-08-15
|
|
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
02 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
14 Aug 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
14 Aug 2015 | CH01 | Director's details changed for Mr Ian Girvan Kilpatrick on 16 July 2015 | |
08 Oct 2014 | AD01 | Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland to Geason House 145 North Street Glasgow G3 7DA on 8 October 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Sep 2014 | AD01 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 29 September 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
31 Oct 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 30 November 2011 | |
08 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
31 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2012 | AD01 | Registered office address changed from Flat 2/1 341 Glasgow Harbour Terrace Glasgow G11 6BH on 28 August 2012 | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders |