Advanced company searchLink opens in new window

CHIC KIPPEN & SON LIMITED

Company number SC285192

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)
27 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
25 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
08 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
26 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
13 May 2014 AP03 Appointment of Donna Kippen as a secretary
13 May 2014 TM02 Termination of appointment of Fiona Forsyth as a secretary
31 Mar 2014 MR04 Satisfaction of charge 1 in full
25 Mar 2014 CH03 Secretary's details changed for Miss Fiona Forsyth on 25 March 2014
25 Mar 2014 AD01 Registered office address changed from C/O Gillespie Inverarity & Co 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland on 25 March 2014
19 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
14 Aug 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
24 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
24 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
13 Oct 2010 AD01 Registered office address changed from Yard 12a Lynton Farm Stanley Perth Perthshire PH1 4QQ on 13 October 2010
11 Aug 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Mr Gavin Kippen on 24 May 2010
28 May 2010 CH01 Director's details changed for Charles Thomas Shilliday Kippen on 24 May 2010
28 May 2010 AP03 Appointment of Miss Fiona Forsyth as a secretary
13 Apr 2010 AD01 Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland on 13 April 2010
13 Apr 2010 TM02 Termination of appointment of Roy Coles as a secretary
05 Mar 2010 AD01 Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland on 5 March 2010