- Company Overview for KYLEPARK CONSULTANTS LTD. (SC362665)
- Filing history for KYLEPARK CONSULTANTS LTD. (SC362665)
- People for KYLEPARK CONSULTANTS LTD. (SC362665)
- More for KYLEPARK CONSULTANTS LTD. (SC362665)
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) |
---|---|---|---|
21 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Martin Clarkson on 1 October 2009 | |
30 Jul 2009 | 288a | Director appointed martin clarkson | |
17 Jul 2009 | 88(2) | Ad 15/07/09\gbp si 99@1=99\gbp ic 1/100\ | |
17 Jul 2009 | 287 | Registered office changed on 17/07/2009 from 17-19 motherwell road carfin motherwell ML1 4EB scotland | |
15 Jul 2009 | 288b | Appointment terminated secretary cosec LIMITED | |
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland | |
15 Jul 2009 | 288b | Appointment terminated director james mcmeekin | |
15 Jul 2009 | 288b | Appointment terminated director cosec LIMITED | |
15 Jul 2009 | NEWINC | Incorporation |