Advanced company searchLink opens in new window

KILLERMONT INVESTMENTS LTD

Company number SC371228

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)
16 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
14 Nov 2022 CH01 Director's details changed for Ms Susan Marie Puddephatt on 14 November 2022
22 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-18
02 Dec 2020 TM01 Termination of appointment of James Richardson as a director on 18 June 2020
28 Oct 2020 TM01 Termination of appointment of Craig Richardson as a director on 18 June 2020
28 Jan 2020 TM01 Termination of appointment of Michael John Hill as a director on 23 January 2020
22 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 6 May 2019
19 Aug 2019 AA01 Previous accounting period extended from 5 April 2019 to 6 May 2019
17 May 2019 PSC07 Cessation of James Richardson as a person with significant control on 7 May 2019
17 May 2019 PSC07 Cessation of Craig Richardson as a person with significant control on 7 May 2019
17 May 2019 PSC02 Notification of Succession Group Ltd as a person with significant control on 7 May 2019
17 May 2019 AP01 Appointment of Mr Paul Stephen Morrish as a director on 7 May 2019
17 May 2019 AP01 Appointment of Mr Michael John Hill as a director on 7 May 2019
17 May 2019 AP01 Appointment of Mr Susan Marie Puddephatt as a director on 7 May 2019
17 May 2019 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 7 May 2019
17 May 2019 AD01 Registered office address changed from 1987 Maryhill Road Glasgow G20 0BT to 1st Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 17 May 2019
18 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
11 Aug 2018 AA Total exemption full accounts made up to 5 April 2018
24 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
13 Nov 2017 AA Total exemption full accounts made up to 5 April 2017
26 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
18 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100