- Company Overview for KILBRIDE RAIL TERMINALS LTD (SC334677)
- Filing history for KILBRIDE RAIL TERMINALS LTD (SC334677)
- People for KILBRIDE RAIL TERMINALS LTD (SC334677)
- Charges for KILBRIDE RAIL TERMINALS LTD (SC334677)
- More for KILBRIDE RAIL TERMINALS LTD (SC334677)
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) |
---|---|---|---|
23 Apr 2010 | CH01 | Director's details changed for Timothy Patrick Martin Carroll on 10 April 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Colin Roderick Banyard on 10 April 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Jaqueline Anne Burns on 1 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Timothy Patrick Martin Carroll on 17 February 2010 | |
14 Apr 2010 | CH01 | Director's details changed for John Richard Broomfield on 17 February 2010 | |
23 Mar 2010 | MISC | Auditor's resignation-section 519 | |
23 Mar 2010 | MISC | AA03-res date 26/01/10-removal date 26/02/10 | |
16 Mar 2010 | CH01 | Director's details changed for Colin Roderick Banyard on 1 February 2010 | |
02 Feb 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
20 Nov 2009 | AP01 | Appointment of Timothy Patrick Martin Carroll as a director | |
20 Nov 2009 | AP01 | Appointment of Jaqueline Anne Burns as a director | |
20 Nov 2009 | AP01 | Appointment of John Richard Broomfield as a director | |
20 Nov 2009 | AA01 | Current accounting period shortened from 30 April 2010 to 31 March 2010 | |
18 Nov 2009 | MG03s | Statement of satisfaction in full or in part of a floating charge /part /charge no 1 | |
13 Nov 2009 | AD01 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 13 November 2009 | |
13 Nov 2009 | TM01 | Termination of appointment of Neil Mcguinness as a director | |
13 Nov 2009 | TM01 | Termination of appointment of Robert Wotherspoon as a director | |
13 Nov 2009 | AP01 | Appointment of Peter Frost as a director | |
04 Mar 2009 | AA | Full accounts made up to 30 April 2008 | |
23 Jan 2009 | 363a | Return made up to 30/11/08; full list of members | |
22 Jul 2008 | 288b | Appointment terminated secretary roderick urquhart | |
25 Jun 2008 | CERTNM | Company name changed kilbride properties (swindon) LIMITED\certificate issued on 27/06/08 | |
07 May 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
07 May 2008 | 155(6)a | Declaration of assistance for shares acquisition |