- Company Overview for KILGOUR OPTOMETRISTS LTD (SC336325)
- Filing history for KILGOUR OPTOMETRISTS LTD (SC336325)
- People for KILGOUR OPTOMETRISTS LTD (SC336325)
- Charges for KILGOUR OPTOMETRISTS LTD (SC336325)
- More for KILGOUR OPTOMETRISTS LTD (SC336325)
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) |
---|---|---|---|
03 Apr 2015 | AP03 | Appointment of Mrs Esther Muchan as a secretary on 1 April 2015 | |
03 Apr 2015 | AP01 | Appointment of Ms Geraldine Wood as a director on 1 April 2015 | |
03 Apr 2015 | TM02 | Termination of appointment of Mark Ross as a secretary on 26 March 2015 | |
03 Apr 2015 | TM01 | Termination of appointment of Mark Ross as a director on 26 March 2015 | |
19 Feb 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
11 Feb 2015 | TM01 | Termination of appointment of Colin Jeffrey Black as a director on 16 October 2014 | |
22 Apr 2014 | AAMD | Amended accounts made up to 30 September 2013 | |
22 Apr 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 | |
22 Apr 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 | |
22 Apr 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 | |
13 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
08 Feb 2013 | AP01 | Appointment of Mr John Watt as a director | |
08 Feb 2013 | AP01 | Appointment of Mr Colin Jeffrey Black as a director | |
07 Feb 2013 | TM01 | Termination of appointment of John Hare as a director | |
30 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
11 Jan 2013 | AP01 | Appointment of John Dudley Hare as a director | |
04 Jan 2013 | AA01 | Change of accounting reference date | |
20 Dec 2012 | AD01 | Registered office address changed from 42 Dalblair Road Ayr Ayrshire KA7 1UL on 20 December 2012 | |
20 Dec 2012 | AP03 | Appointment of Mark Ross as a secretary | |
20 Dec 2012 | AP01 | Appointment of Mr Mark Ross as a director | |
20 Dec 2012 | TM02 | Termination of appointment of Jean Watt as a secretary | |
20 Dec 2012 | TM01 | Termination of appointment of Thomas Watt as a director | |
20 Dec 2012 | TM01 | Termination of appointment of Douglas Orr as a director |