- Company Overview for CHIC KIPPEN & SON LIMITED (SC285192)
- Filing history for CHIC KIPPEN & SON LIMITED (SC285192)
- People for CHIC KIPPEN & SON LIMITED (SC285192)
- Charges for CHIC KIPPEN & SON LIMITED (SC285192)
- More for CHIC KIPPEN & SON LIMITED (SC285192)
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
|
|
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
|
|
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 |