Advanced company searchLink opens in new window

KDS INCORPORATION LIMITED

Company number SC268528

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)
19 May 2013 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2013 O/C EARLY DISS Order of court for early dissolution
08 Mar 2012 AD01 Registered office address changed from Mirren Court 1 119 Renfrew Road Paisley Renfrewshire PA3 4EA United Kingdom on 8 March 2012
01 Feb 2012 CO4.2(Scot) Court order notice of winding up
01 Feb 2012 4.2(Scot) Notice of winding up order
12 Oct 2011 AD01 Registered office address changed from Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU United Kingdom on 12 October 2011
08 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 2
07 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
Statement of capital on 2011-06-07
  • GBP 80
04 May 2011 AD01 Registered office address changed from Mirren Court One 119 Renfrew Road Paisley Renfrewshire PA3 4EA United Kingdom on 4 May 2011
09 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
15 Sep 2010 CERTNM Company name changed kidd's distribution services LTD\certificate issued on 15/09/10
  • CONNOT ‐ Change of name notice
15 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
14 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
06 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
28 May 2009 363a Return made up to 28/05/09; full list of members
06 Apr 2009 287 Registered office changed on 06/04/2009 from mirren court three 123 renfrew road paisley renfrewshire PA3 4EA united kingdom
13 Jan 2009 AA Total exemption small company accounts made up to 31 May 2008
13 Oct 2008 88(2) Ad 30/09/08 gbp si 79@1=79 gbp ic 1/80
13 Oct 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Sep 2008 287 Registered office changed on 26/09/2008 from mirren court three (basement) 123 renfrew road paisley PA3 4EA
17 Jul 2008 363a Return made up to 28/05/08; full list of members
02 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
10 Mar 2008 288a Secretary appointed mr iain daniel sim
10 Mar 2008 288b Appointment Terminated Secretary sandra kidd
26 Jun 2007 363a Return made up to 28/05/07; full list of members