- Company Overview for KINGSHILL MINERAL WATER LTD. (SC221124)
- Filing history for KINGSHILL MINERAL WATER LTD. (SC221124)
- People for KINGSHILL MINERAL WATER LTD. (SC221124)
- Charges for KINGSHILL MINERAL WATER LTD. (SC221124)
- More for KINGSHILL MINERAL WATER LTD. (SC221124)
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) |
---|---|---|---|
04 Oct 2022 | AAMD | Amended audit exemption subsidiary accounts made up to 31 December 2020 | |
25 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
08 Feb 2022 | AD01 | Registered office address changed from 9 Guthrie Street Hamilton ML3 6LD Scotland to Kingshill Mineral Water Ltd Dura Road Allanton ML2 9PJ on 8 February 2022 | |
14 Oct 2021 | AP01 | Appointment of Mr Michael Ryall as a director on 1 October 2021 | |
14 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
14 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
14 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
19 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
19 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
19 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
19 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
22 Sep 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
22 Sep 2020 | PSC05 | Change of details for Angel Springs Limited as a person with significant control on 27 February 2020 | |
28 Apr 2020 | TM01 | Termination of appointment of Roy Ian Lawson Dexter as a director on 10 April 2020 | |
07 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Aug 2019 | CS01 |
Confirmation statement made on 11 July 2019 with updates
|
|
02 Aug 2019 | MR04 | Satisfaction of charge 2 in full | |
02 Aug 2019 | MR04 | Satisfaction of charge 1 in full | |
23 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | AD01 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to 9 Guthrie Street Hamilton ML3 6LD on 11 April 2019 | |
11 Apr 2019 | PSC02 | Notification of Angel Springs Limited as a person with significant control on 3 April 2019 | |
11 Apr 2019 | PSC07 | Cessation of Ronald Mark Hounsell as a person with significant control on 3 April 2019 |