Advanced company searchLink opens in new window

K A H SAFETY CONSULTANTS LIMITED

Company number SC391831

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2021 DS01 Application to strike the company off the register
27 Apr 2021 PSC04 Change of details for Kevin Alexander Herd as a person with significant control on 23 April 2021
27 Apr 2021 CH01 Director's details changed for Kevin Alexander Herd on 23 April 2021
27 Apr 2021 AD01 Registered office address changed from Burnside of Letterfourie Drybridge Buckie AB56 5AS to 2 Blantyre Terrace Portessie Buckie AB56 1SJ on 27 April 2021
27 Jan 2021 AA01 Previous accounting period shortened from 31 January 2020 to 30 January 2020
20 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
14 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
13 Mar 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
24 Jan 2017 TM02 Termination of appointment of Ann Herd as a secretary on 18 January 2017
01 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Mar 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 150
21 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Mar 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 150
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Jun 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 150
11 Jun 2014 AP03 Appointment of Mrs Ann Herd as a secretary
04 Mar 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
04 Mar 2014 AD01 Registered office address changed from 5 Duthie Place Buckie Morayshire AB56 1PY United Kingdom on 4 March 2014