Advanced company searchLink opens in new window

THE KINROSS STOVE & COOKER CENTRE LIMITED

Company number SC358588

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)
30 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
20 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
20 May 2011 AD01 Registered office address changed from Easter Friarton House Newport-on-Tay Fife DD6 8RB on 20 May 2011
20 May 2011 CH01 Director's details changed for Benjamin Charles Cole on 23 April 2011
20 May 2011 CH03 Secretary's details changed for Benjamin Charles Cole on 23 April 2011
12 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
25 Jun 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
25 Jun 2010 AD02 Register inspection address has been changed
24 Jun 2010 CH01 Director's details changed for Terry Michael Tozer on 23 April 2010
24 Jun 2010 CH01 Director's details changed for Corinne Jean Dupuy on 23 April 2010
19 Nov 2009 AA01 Current accounting period extended from 30 April 2010 to 31 August 2010
17 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 1
04 Jun 2009 288b Appointment terminated director iain hutcheson
04 Jun 2009 288b Appointment terminated secretary thorntons law LLP
02 Jun 2009 288a Director appointed terry michael tozer
02 Jun 2009 288a Director appointed corinne jean dupuy
01 Jun 2009 288a Director and secretary appointed benjamin charles cole
26 May 2009 287 Registered office changed on 26/05/2009 from whitehall house 33 yeaman shore dundee DD1 4BJ
26 May 2009 88(2) Ad 22/05/09\gbp si 2@1=2\gbp ic 1/3\
23 Apr 2009 NEWINC Incorporation