- Company Overview for KILWINNING PROPERTY LIMITED (SC234585)
- Filing history for KILWINNING PROPERTY LIMITED (SC234585)
- People for KILWINNING PROPERTY LIMITED (SC234585)
- Charges for KILWINNING PROPERTY LIMITED (SC234585)
- More for KILWINNING PROPERTY LIMITED (SC234585)
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 Jul 2015 | MR01 | Registration of charge SC2345850005, created on 23 June 2015 | |
23 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
23 Jun 2015 | MR04 | Satisfaction of charge 3 in full | |
20 Jun 2015 | MR01 | Registration of charge SC2345850004, created on 10 June 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
13 Aug 2013 | CH01 | Director's details changed for Mr Peter John Austin on 13 August 2013 | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
06 Aug 2012 | CH01 | Director's details changed for Mr Peter John Austin on 1 March 2012 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
08 Aug 2011 | CERTNM |
Company name changed planet projects (scotland) LIMITED\certificate issued on 08/08/11
|
|
05 Aug 2011 | AD01 | Registered office address changed from the Stables Suite 4 21-25 Carlton Court Glasgow G5 9JP Scotland on 5 August 2011 | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Peter John Austin on 26 July 2010 | |
24 Jun 2010 | AD01 | Registered office address changed from 113 St Georges Road Glasgow G3 6JA on 24 June 2010 | |
31 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
12 Aug 2009 | 363a | Return made up to 26/07/09; full list of members | |
14 Apr 2009 | 288b | Appointment terminated secretary maria smith | |
09 Apr 2009 | 288b | Appointment terminated director steven smith | |
16 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |