Advanced company searchLink opens in new window

KILMACOLM LOCH DEVELOPMENTS LIMITED

Company number SC395079

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
07 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Feb 2017 AD01 Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX to 69 Laigh Road Newton Mearns Glasgow G77 5EX on 7 February 2017
05 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 200
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
28 May 2015 AA Total exemption full accounts made up to 31 March 2015
28 May 2015 AA Total exemption full accounts made up to 31 March 2014
28 May 2015 AA Total exemption full accounts made up to 31 March 2013
28 May 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200
28 May 2015 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200
28 May 2015 AR01 Annual return made up to 9 March 2013 with full list of shareholders
28 May 2015 RT01 Administrative restoration application
25 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
06 Jun 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-06-06
  • GBP 200
09 Jan 2012 AP01 Appointment of Mr William Donnachie as a director
04 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jun 2011 SH01 Statement of capital following an allotment of shares on 23 June 2011
  • GBP 200
09 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted