Advanced company searchLink opens in new window

THE KIPP

Company number SC282061

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)
26 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Apr 2010 AR01 Annual return made up to 23 March 2010 no member list
06 Apr 2010 AP01 Appointment of Caroline Patricia Robertson as a director
06 Apr 2010 AP03 Appointment of Kenneth Macdonald as a secretary
06 Apr 2010 CH01 Director's details changed for Kristine Filer on 1 January 2010
06 Apr 2010 CH01 Director's details changed for William Stewart Robertson on 8 February 2010
06 Apr 2010 CH01 Director's details changed for Brian Gregory Smith on 8 February 2010
06 Apr 2010 CH01 Director's details changed for Bertram Kerrich Hartshorne on 8 February 2010
06 Apr 2010 TM02 Termination of appointment of Kristine Filer as a secretary
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
31 Mar 2009 363a Annual return made up to 23/03/09
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Apr 2008 363a Annual return made up to 23/03/08
15 Apr 2008 288c Director and secretary's change of particulars / kristine filer / 20/03/2008
21 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
23 Apr 2007 363a Annual return made up to 23/03/07
24 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
24 Apr 2006 363s Annual return made up to 23/03/06
14 Feb 2006 287 Registered office changed on 14/02/06 from: glenview, roughfirth kippford dalbeattie kirkcudbright DG5 4LJ
04 Jul 2005 288b Director resigned
23 Mar 2005 NEWINC Incorporation