Advanced company searchLink opens in new window

KILTARLITY LODGES LIMITED

Company number SC232413

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)
20 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
13 May 2021 AD01 Registered office address changed from Kiltarlity by Beauly Inverness-Shire IV4 7HR to 168 Bath Street Glasgow G2 4TP on 13 May 2021
12 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-30
10 Sep 2020 MR04 Satisfaction of charge 1 in full
10 Sep 2020 MR04 Satisfaction of charge 2 in full
03 Sep 2020 AA Total exemption full accounts made up to 26 August 2020
03 Sep 2020 AA01 Previous accounting period extended from 31 March 2020 to 26 August 2020
24 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with updates
18 Mar 2020 CH03 Secretary's details changed for Heather Morgan on 18 March 2020
18 Mar 2020 CH01 Director's details changed for Heather Morgan on 18 March 2020
18 Mar 2020 CH01 Director's details changed for Mr Nicholas Arthur Morgan on 18 March 2020
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 136
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
19 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
27 Jan 2018 PSC01 Notification of Heather Valerie Sim as a person with significant control on 14 July 2016
27 Jan 2018 PSC01 Notification of Nicholas Arthur Morgan as a person with significant control on 14 July 2016
20 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with updates
18 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jun 2017 CH01 Director's details changed for Mr Nicholas Morgan on 27 June 2017
27 Jun 2017 CH01 Director's details changed for Heather Morgan on 27 June 2017
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100