Advanced company searchLink opens in new window

KELSOM CIC

Company number SC369406

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)
03 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with no updates
13 Nov 2024 CH01 Director's details changed for Mr Jon Paul Kelly on 21 April 2024
25 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
29 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
19 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
17 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-15
01 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
15 Jun 2020 CH01 Director's details changed for Mr Jon Paul Kelly on 15 June 2020
15 Jun 2020 CH03 Secretary's details changed for Jon Paul Kelly on 15 June 2020
04 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
26 Feb 2020 AD01 Registered office address changed from 2 West Regent Street Glasgow G2 1RW to First Floor, the Reel House 7 West Regent Street Glasgow G2 1RW on 26 February 2020
03 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
14 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
30 Apr 2019 CH01 Director's details changed for Mr Jon Paul Kelly on 1 February 2019
29 Apr 2019 CH03 Secretary's details changed for Jon Paul Kelly on 1 April 2019
29 Apr 2019 PSC04 Change of details for Mr Mark John Sommerville as a person with significant control on 1 February 2019
29 Apr 2019 CH01 Director's details changed for Mr Mark John Sommerville on 1 February 2019
04 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
21 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
01 Sep 2017 AA Total exemption full accounts made up to 31 March 2017