Advanced company searchLink opens in new window

KILDUNCAN (HOLDINGS) LTD

Company number SC342280

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)
03 Apr 2018 MR01 Registration of charge SC3422800003, created on 3 April 2018
14 Mar 2018 MR01 Registration of charge SC3422800002, created on 13 March 2018
07 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 conflict of interest/company approve terms of authorise execution of cross guarantee in favour of bank of scotland PLC 22/02/2018
17 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
15 May 2017 AD01 Registered office address changed from Kelty Industrial Park Cocklaw Street Kelty Fife KY4 0DT to Kilduncan House Kingsbarns St. Andrews KY16 8QF on 15 May 2017
10 May 2017 CERTNM Company name changed wcs holdings LIMITED\certificate issued on 10/05/17
  • CONNOT ‐ Change of name notice
10 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-21
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
30 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 18,560
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
27 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 18,560
27 May 2015 CH01 Director's details changed for John Frederick Scrymgeour-Wedderburn on 2 May 2015
27 May 2015 CH01 Director's details changed for Sabine Scrymgeour-Wedderburn on 2 May 2015
27 May 2015 AD01 Registered office address changed from Kelty Industrial Estate Kelty Fife KY4 0DT to Kelty Industrial Park Cocklaw Street Kelty Fife KY4 0DT on 27 May 2015
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
20 May 2014 CH01 Director's details changed for John Frederick Scrymgour-Wedderburn on 19 May 2014
19 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 18,560
19 May 2014 TM02 Termination of appointment of Ronald Murray as a secretary
09 Jan 2014 AD02 Register inspection address has been changed
06 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Oct 2013 AP01 Appointment of Mr Paul Martin Clayton as a director
22 Aug 2013 SH06 Cancellation of shares. Statement of capital on 22 August 2013
  • GBP 18,560
22 Aug 2013 SH06 Cancellation of shares. Statement of capital on 22 August 2013
  • GBP 18,650.00
22 Aug 2013 AP01 Appointment of Sabine Scrymgeour-Wedderburn as a director