Advanced company searchLink opens in new window

KINDROCHET LIMITED

Company number SC351044

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)
02 Nov 2017 AP01 Appointment of Mr Angus Anderson Smith as a director on 1 November 2017
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
19 Oct 2016 AD01 Registered office address changed from C/O Allingham and Maillie 34 Common Green Strathaven Lanarkshire ML10 6AF to C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG on 19 October 2016
30 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
07 Oct 2015 AA Micro company accounts made up to 30 November 2014
14 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
15 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
27 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
14 Dec 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
14 Dec 2009 CH03 Secretary's details changed for Emma Joanne Smith on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Emma Joanne Smith on 14 December 2009
14 Dec 2009 AD01 Registered office address changed from 22 St. Johns Road Edinburgh EH12 6NZ on 14 December 2009
22 Jan 2009 288a Director and secretary appointed emma joanne smith
12 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
12 Nov 2008 288b Appointment terminated director stephen george mabbott
10 Nov 2008 NEWINC Incorporation