Advanced company searchLink opens in new window

KILWINNING PROPERTY LIMITED

Company number SC234585

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)
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
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
  • RES15 ‐ Change company name resolution on 2011-08-05
  • NM01 ‐ Change of name by resolution
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