- Company Overview for KILGARTH INVESTMENTS LIMITED (SC380231)
- Filing history for KILGARTH INVESTMENTS LIMITED (SC380231)
- People for KILGARTH INVESTMENTS LIMITED (SC380231)
- Charges for KILGARTH INVESTMENTS LIMITED (SC380231)
- More for KILGARTH INVESTMENTS LIMITED (SC380231)
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 2017 | TM02 | Termination of appointment of Richard Geoffrey Courtenay Horsley as a secretary on 24 August 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Samuel Andrew Aiken as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Roger John Kennedy as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Richard Geoffrey Horsley as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC02 | Notification of Taxspecialefx Llp as a person with significant control on 8 February 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Peter Nichols as a director on 31 March 2017 | |
31 Mar 2017 | AP01 | Appointment of David John Willaim Bailey as a director on 14 March 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Mar 2017 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland to Fernbank 2/4 Allanshaw Gardens Hamilton Lanarkshire ML3 8NU on 21 March 2017 | |
13 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
13 Jul 2016 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 13 July 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from C/O Mcclure Naismith Llp 292 st. Vincent Street Glasgow G2 5TQ to Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 13 July 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Jun 2015 | TM02 | Termination of appointment of Richard Geoffrey Courtenay Horsley as a secretary on 3 November 2010 | |
25 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Mr Peter Nichols on 28 January 2014 | |
05 Sep 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Jan 2012 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 3 January 2012 |