- Company Overview for KINETIC TECHNOLOGY MIDLOTHIAN LIMITED (SC376308)
- Filing history for KINETIC TECHNOLOGY MIDLOTHIAN LIMITED (SC376308)
- People for KINETIC TECHNOLOGY MIDLOTHIAN LIMITED (SC376308)
- Insolvency for KINETIC TECHNOLOGY MIDLOTHIAN LIMITED (SC376308)
- More for KINETIC TECHNOLOGY MIDLOTHIAN LIMITED (SC376308)
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) |
---|---|---|---|
25 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2022 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
17 Sep 2020 | AD01 | Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 17 September 2020 | |
17 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
05 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
07 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
27 Sep 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-13
|
|
13 Apr 2014 | CH01 | Director's details changed for Christopher Thomson on 1 May 2013 | |
21 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Aug 2011 | AD01 | Registered office address changed from 25 Stewart Grove Danderhall Dalkeith Midlothian EH22 1QY United Kingdom on 16 August 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders |