Advanced company searchLink opens in new window

CITYKIRK LIMITED

Company number SC390098

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)
12 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 28 February 2012
15 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
17 Jun 2011 AA Accounts for a dormant company made up to 28 February 2011
12 May 2011 SH01 Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2
06 Apr 2011 AA01 Previous accounting period shortened from 31 December 2011 to 28 February 2011
11 Mar 2011 AP03 Appointment of Desmond Crampsey as a secretary
01 Mar 2011 AD01 Registered office address changed from 134 Stamperland Hill Clarkston Glasgow G74 8AH on 1 March 2011
25 Feb 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
25 Feb 2011 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 25 February 2011
25 Feb 2011 TM01 Termination of appointment of Stephen Mabbott as a director
25 Feb 2011 AP01 Appointment of Diane Mcelroy as a director
08 Dec 2010 NEWINC Incorporation