Advanced company searchLink opens in new window

K.M. FABRICATORS (SCOTLAND) LIMITED

Company number SC343170

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)
09 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Aug 2013 MR04 Satisfaction of charge 2 in full
03 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
22 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
30 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 2
20 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
16 Jun 2011 CH03 Secretary's details changed for Mrs Joeanne Mcdonagh on 21 May 2011
11 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
05 Aug 2010 MG01s Particulars of a mortgage or charge / charge no: 1
26 May 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
26 May 2010 CH03 Secretary's details changed for Joeanne Allan on 1 May 2010
26 May 2010 CH01 Director's details changed for Keith Mcdonagh on 1 October 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 July 2009
09 Sep 2009 225 Accounting reference date extended from 31/05/2009 to 31/07/2009
01 Jun 2009 363a Return made up to 21/05/09; full list of members
17 Jun 2008 288a Director appointed keith mcdonagh
17 Jun 2008 288a Secretary appointed joeanne allan
17 Jun 2008 287 Registered office changed on 17/06/2008 from 1A cluny square buckie banffshire AB56 1AH
28 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
28 May 2008 288b Appointment terminated director stephen mabbott LTD.
28 May 2008 288b Appointment terminated secretary brian reid LTD.