- Company Overview for KILMACOLM LOCH DEVELOPMENTS LIMITED (SC395079)
- Filing history for KILMACOLM LOCH DEVELOPMENTS LIMITED (SC395079)
- People for KILMACOLM LOCH DEVELOPMENTS LIMITED (SC395079)
- More for KILMACOLM LOCH DEVELOPMENTS LIMITED (SC395079)
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
|
|
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
|
|
28 May 2015 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2015-05-28
|
|
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
|
|
09 Jan 2012 | AP01 | Appointment of Mr William Donnachie as a director | |
04 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 23 June 2011
|
|
09 Mar 2011 | NEWINC |
Incorporation
|