- Company Overview for KILDUNCAN (HOLDINGS) LTD (SC342280)
- Filing history for KILDUNCAN (HOLDINGS) LTD (SC342280)
- People for KILDUNCAN (HOLDINGS) LTD (SC342280)
- Charges for KILDUNCAN (HOLDINGS) LTD (SC342280)
- More for KILDUNCAN (HOLDINGS) LTD (SC342280)
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) |
---|---|---|---|
10 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
07 Jun 2021 | AP02 | Appointment of Henderson Black & Co Trustees Limited as a director on 2 May 2021 | |
07 Jun 2021 | TM01 | Termination of appointment of Paul Martin Clayton as a director on 2 May 2021 | |
29 Jul 2020 | CERTNM |
Company name changed purely scottish (holdings) LIMITED\certificate issued on 29/07/20
|
|
29 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
24 Mar 2020 | MR04 | Satisfaction of charge SC3422800004 in full | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
27 Mar 2019 | MR04 | Satisfaction of charge SC3422800003 in full | |
18 Mar 2019 | MR04 | Satisfaction of charge SC3422800002 in full | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jun 2018 | MR01 | Registration of charge SC3422800004, created on 22 June 2018 | |
22 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
14 May 2018 | AD02 | Register inspection address has been changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland to Chestney House 149 Market Street St. Andrews KY16 9PF | |
14 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
14 May 2018 | CH01 | Director's details changed for Sabine Scrymgeour-Wedderburn on 14 May 2018 | |
14 May 2018 | CH01 | Director's details changed for John Frederick Scrymgeour-Wedderburn on 14 May 2018 |