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)
19 Mar 2009 88(2) Ad 12/03/09\gbp si 266@1=266\gbp ic 574470/574736\
17 Feb 2009 SA Statement of affairs
17 Feb 2009 SA Statement of affairs
17 Feb 2009 SA Statement of affairs
17 Feb 2009 SA Statement of affairs
17 Feb 2009 88(2) Ad 26/11/08\gbp si 1472@1=1472\gbp ic 572998/574470\
17 Feb 2009 88(2) Ad 26/11/08\gbp si 1118@1=1118\gbp ic 571880/572998\
30 Dec 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
05 Dec 2008 88(2) Ad 20/11/08\gbp si 135136@1=135136\gbp ic 436744/571880\
09 Oct 2008 363a Return made up to 18/09/08; full list of members
07 Oct 2008 88(2) Ad 27/08/08\gbp si 435600@1=435600\gbp ic 1144/436744\
07 Oct 2008 123 Nc inc already adjusted 27/08/08
07 Oct 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2008 88(2) Ad 23/06/08\gbp si 144@1=144\gbp ic 1000/1144\
05 Jun 2008 288a Director appointed mr nicos scholarios
05 Jun 2008 288a Director appointed mr pearse john flynn
23 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
14 Mar 2008 288a Director appointed david southworth
19 Dec 2007 88(2)R Ad 21/09/07--------- £ si 999@1=999 £ ic 1/1000
22 Oct 2007 410(Scot) Partic of mort/charge *
11 Oct 2007 410(Scot) Partic of mort/charge *
04 Oct 2007 288a New secretary appointed
04 Oct 2007 288a New director appointed
25 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Sep 2007 288b Director resigned