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)
05 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Sep 2016 AD01 Registered office address changed from , 133 Finnieston Street, Glasgow, G3 8HB to 2 West Regent Street Glasgow G2 1RW on 20 September 2016
25 Jul 2016 CICCON Change of name
25 Jul 2016 CERTNM Company name changed trust deed scotland LTD\certificate issued on 25/07/16
  • CONNOT ‐ Change of name notice
25 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-05
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
18 Feb 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Dec 2013 AR01 Annual return made up to 1 December 2013
Statement of capital on 2013-12-27
  • GBP 100
17 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 MEM/ARTS Memorandum and Articles of Association
09 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Feb 2013 CERTNM Company name changed kelsom LTD\certificate issued on 05/02/13
  • CONNOT ‐
05 Feb 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-05
23 Jan 2013 AR01 Annual return made up to 1 December 2012
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Feb 2012 CH01 Director's details changed for Mr Mark John Sommerville on 25 November 2011
23 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Jun 2011 AP01 Appointment of Mark Sommerville as a director
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 11 March 2011
  • GBP 100
21 Mar 2011 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
24 Jan 2011 AP03 Appointment of Jon Paul Kelly as a secretary