Advanced company searchLink opens in new window

MULTIPHASE SOLUTIONS KENNY LIMITED

Company number SC276195

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)
25 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2016 DS01 Application to strike the company off the register
07 Jan 2016 AP03 Appointment of Mr Iain Angus Jones as a secretary
07 Jan 2016 AP03 Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015
07 Jan 2016 TM02 Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015
14 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
01 Sep 2015 AD01 Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015
30 Jun 2015 AA Full accounts made up to 31 December 2014
05 May 2015 TM01 Termination of appointment of Stephen John Wayman as a director on 30 April 2015
05 May 2015 AP01 Appointment of Mr Robert Alexander Macdonald as a director on 30 April 2015
23 Dec 2014 CH01 Director's details changed for Mr Stephen John Wayman on 23 December 2014
18 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
02 Jul 2014 AA Full accounts made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
15 Jul 2013 AA Full accounts made up to 31 December 2012
19 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
30 Aug 2012 AA Full accounts made up to 31 December 2011
11 Jul 2012 AP01 Appointment of Mr Bruce Middleton as a director
11 Jul 2012 TM01 Termination of appointment of Roderick Mcintosh as a director
21 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
14 Oct 2011 AA Full accounts made up to 31 December 2010
18 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
29 Sep 2010 AA Full accounts made up to 31 December 2009
21 Sep 2010 TM02 Termination of appointment of Ian Johnson as a secretary