- 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) |
---|---|---|---|
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
|
|
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
|
|
10 May 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
22 Aug 2013 | SH06 |
Cancellation of shares. Statement of capital on 22 August 2013
|
|
22 Aug 2013 | AP01 | Appointment of Sabine Scrymgeour-Wedderburn as a director |