KINTYRE DEVELOPMENT COMPANY LIMITED
Company number SC331072
- Company Overview for KINTYRE DEVELOPMENT COMPANY LIMITED (SC331072)
- Filing history for KINTYRE DEVELOPMENT COMPANY LIMITED (SC331072)
- People for KINTYRE DEVELOPMENT COMPANY LIMITED (SC331072)
- Charges for KINTYRE DEVELOPMENT COMPANY LIMITED (SC331072)
- More for KINTYRE DEVELOPMENT COMPANY LIMITED (SC331072)
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) |
---|---|---|---|
29 Nov 2016 | MR04 | Satisfaction of charge 11 in full | |
29 Nov 2016 | MR04 | Satisfaction of charge 12 in full | |
21 Oct 2016 | MR04 | Satisfaction of charge 9 in full | |
12 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
22 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
07 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
25 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
20 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
06 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
23 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
10 Sep 2013 | TM02 | Termination of appointment of Sf Secretaries Limited as a secretary | |
10 Sep 2013 | AP03 | Appointment of Mr Peter Alpert as a secretary | |
23 May 2013 | AD01 | Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA Scotland on 23 May 2013 | |
30 Oct 2012 | AD01 | Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA on 30 October 2012 | |
12 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
11 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
16 Dec 2011 | MG01s | Particulars of a mortgage or charge / charge no: 13 | |
15 Dec 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
02 Dec 2011 | MG01s | Particulars of a mortgage or charge / charge no: 11 | |
02 Dec 2011 | MG01s | Particulars of a mortgage or charge / charge no: 12 | |
30 Nov 2011 | 466(Scot) | Alterations to floating charge 10 | |
30 Nov 2011 | 466(Scot) | Alterations to floating charge 9 | |
30 Nov 2011 | 466(Scot) | Alterations to floating charge 3 | |
15 Nov 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders |