- Company Overview for KILPATRICK BLANE SERVICES LIMITED (SC375563)
- Filing history for KILPATRICK BLANE SERVICES LIMITED (SC375563)
- People for KILPATRICK BLANE SERVICES LIMITED (SC375563)
- Charges for KILPATRICK BLANE SERVICES LIMITED (SC375563)
- More for KILPATRICK BLANE SERVICES LIMITED (SC375563)
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) |
---|---|---|---|
24 Aug 2020 | CH01 | Director's details changed for Jillian Rowana Anderson on 23 August 2020 | |
24 Aug 2020 | PSC04 | Change of details for Mrs Jillian Anderson as a person with significant control on 23 August 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
24 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Jan 2020 | TM01 | Termination of appointment of Craig Childs as a director on 29 November 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from 22 Crawfurd Street Greenock Renfrewshire PA15 1LJ Scotland to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 10 October 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
01 May 2018 | AP01 | Appointment of Mr Martin Anderson as a director on 1 May 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
12 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
01 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 16 December 2016
|
|
19 Jan 2017 | AP01 | Appointment of Mr Craig Childs as a director on 22 December 2016 | |
19 Jan 2017 | AP01 | Appointment of Mr Paul Stewart as a director on 22 December 2016 | |
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Jul 2016 | AD01 | Registered office address changed from 2 Dunnock Grove Inverkip Inverclyde PA16 0LP to 22 Crawfurd Street Greenock Renfrewshire PA15 1LJ on 8 July 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |