- Company Overview for KT PROPERTIES (SCOTLAND) LIMITED (SC382607)
- Filing history for KT PROPERTIES (SCOTLAND) LIMITED (SC382607)
- People for KT PROPERTIES (SCOTLAND) LIMITED (SC382607)
- Charges for KT PROPERTIES (SCOTLAND) LIMITED (SC382607)
- More for KT PROPERTIES (SCOTLAND) LIMITED (SC382607)
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) |
---|---|---|---|
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
13 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
04 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
08 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
20 Apr 2012 | TM01 | Termination of appointment of Deborah Anne Stark as a director | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 September 2011
|
|
09 Sep 2011 | AP01 | Appointment of Mr Lorne Roderick Stark as a director | |
18 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
27 Jul 2010 | NEWINC | Incorporation |