Advanced company searchLink opens in new window

KINTYRE DEVELOPMENT COMPANY LIMITED

Company number SC331072

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)
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
  • GBP 5,119
  • USD 252
20 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,119
  • USD 252
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
  • GBP 5,119
  • USD 252
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