Advanced company searchLink opens in new window

KILGARTH INVESTMENTS LIMITED

Company number SC380231

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)
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
  • GBP 25,079.01
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
  • GBP 25,079.01
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
  • GBP 25,080
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
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