Advanced company searchLink opens in new window

KESSINGTON LTD

Company number SC356635

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)
26 Sep 2014 AP01 Appointment of Mr Craig Thomas Connelly as a director on 22 September 2014
26 Sep 2014 TM01 Termination of appointment of Tom Connelly as a director on 22 September 2014
26 Sep 2014 AD01 Registered office address changed from C/O Mr Connelly 1 Wingate Place, Main Street Kippen Stirling FK8 3DW to C/O Craig Connelly 31 Lovat Avenue Bearsden Glasgow G61 3LQ on 26 September 2014
29 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
07 May 2014 CERTNM Company name changed G8 design LTD\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-05
  • NM01 ‐ Change of name by resolution
20 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
20 Jul 2013 TM01 Termination of appointment of Craig Connelly as a director
20 Jul 2013 AP01 Appointment of Mr Tom Connelly as a director
26 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 May 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
25 Jan 2012 CERTNM Company name changed star design and build LIMITED\certificate issued on 25/01/12
  • CONNOT ‐
25 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-13
10 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
12 May 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for Mr Craig Thomas Connelly on 10 April 2011
11 May 2011 CH03 Secretary's details changed for Craig Thomas Connelly on 10 April 2011
11 May 2011 AD01 Registered office address changed from 21 Cromarty Crescent Bearsden Glasgow G61 3LU on 11 May 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 May 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
14 Apr 2009 288a Secretary appointed craig connelly
14 Apr 2009 288a Director appointed craig connelly
31 Mar 2009 288b Appointment terminated director donald john munro
31 Mar 2009 288b Appointment terminated director hms directors LIMITED