- Company Overview for KINCAID EK LTD. (SC361153)
- Filing history for KINCAID EK LTD. (SC361153)
- People for KINCAID EK LTD. (SC361153)
- Insolvency for KINCAID EK LTD. (SC361153)
- More for KINCAID EK LTD. (SC361153)
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) |
---|---|---|---|
17 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2013 | O/C EARLY DISS | Order of court for early dissolution | |
26 Sep 2012 | AD01 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH on 26 September 2012 | |
26 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2012 | AR01 |
Annual return made up to 12 June 2012 with full list of shareholders
Statement of capital on 2012-07-03
|
|
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Mark Horner on 12 June 2009 | |
31 Aug 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Mark Horner on 1 October 2009 | |
26 Aug 2010 | AA01 | Previous accounting period extended from 30 June 2010 to 31 July 2010 | |
23 Jun 2009 | 288a | Director appointed mark horner | |
19 Jun 2009 | 288a | Secretary appointed paul thomson | |
19 Jun 2009 | 288b | Appointment Terminated Secretary peter trainer | |
19 Jun 2009 | 288b | Appointment Terminated Director susan mcintosh | |
19 Jun 2009 | 288b | Appointment Terminated Director peter trainer | |
12 Jun 2009 | NEWINC | Incorporation |