Advanced company searchLink opens in new window

KILKEE FINANCIAL SERVICES LIMITED

Company number SC235314

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)
28 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
28 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
28 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
28 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
04 Oct 2024 CH01 Director's details changed for Mr Ian Campbell on 11 September 2024
13 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with updates
31 Jan 2024 TM01 Termination of appointment of Geoffrey Herbert Purcell as a director on 31 January 2024
27 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
27 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
27 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
27 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
21 Nov 2023 PSC05 Change of details for Anderson Anderson & Brown Wealth Limited as a person with significant control on 20 December 2022
17 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
10 Mar 2023 AA01 Current accounting period shortened from 31 August 2023 to 31 March 2023
06 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
09 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2023 MA Memorandum and Articles of Association
06 Jan 2023 PSC02 Notification of Anderson Anderson & Brown Wealth Limited as a person with significant control on 20 December 2022
06 Jan 2023 TM02 Termination of appointment of Niamh Maire Purcell as a secretary on 20 December 2022
06 Jan 2023 PSC07 Cessation of Geoffrey Herbert Purcell as a person with significant control on 20 December 2022
06 Jan 2023 PSC07 Cessation of Niamh Maire Purcell as a person with significant control on 20 December 2022
06 Jan 2023 AD01 Registered office address changed from 52 Fonthill Road Aberdeen AB11 6UJ to Kingshill View Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU on 6 January 2023
06 Jan 2023 AP01 Appointment of Mrs Vikki Venerus as a director on 20 December 2022
06 Jan 2023 AP01 Appointment of Mr Ian Campbell as a director on 20 December 2022
06 Jan 2023 AP01 Appointment of Mr Andrew Michael Dines as a director on 20 December 2022