- Company Overview for EKFC LIMITED (SC343990)
- Filing history for EKFC LIMITED (SC343990)
- People for EKFC LIMITED (SC343990)
- More for EKFC LIMITED (SC343990)
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) |
---|---|---|---|
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Jan 2014 | TM02 | Termination of appointment of Monique Mcadams as a secretary | |
15 Aug 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
06 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
07 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
23 Dec 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
08 Mar 2010 | AD01 | Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 8 March 2010 | |
03 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
01 Jul 2009 | 363a | Return made up to 06/06/09; full list of members | |
29 Apr 2009 | 288a | Director appointed iain gilchrist | |
29 Apr 2009 | 288a | Secretary appointed monique mcadams | |
29 Apr 2009 | 288b | Appointment terminated director joyce white | |
29 Apr 2009 | 288b | Appointment terminated secretary macdonalds solicitors | |
08 Apr 2009 | CERTNM | Company name changed east kilbride thistle football club LIMITED\certificate issued on 08/04/09 | |
23 Jul 2008 | CERTNM | Company name changed macnewco two hundred and forty eight LIMITED\certificate issued on 28/07/08 | |
06 Jun 2008 | NEWINC | Incorporation |