Advanced company searchLink opens in new window

KFM SCAFFOLDING SUPPLIES LTD.

Company number SC396258

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 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2016 2.26B(Scot) Notice of move from Administration to Dissolution
15 Jul 2016 2.20B(Scot) Administrator's progress report
12 Oct 2015 2.20B(Scot) Administrator's progress report
17 Aug 2015 2.22B(Scot) Notice of extension of period of Administration
20 Apr 2015 2.20B(Scot) Administrator's progress report
24 Nov 2014 2.16BZ(Scot) Statement of administrator's deemed proposal
10 Nov 2014 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
10 Nov 2014 2.16B(Scot) Statement of administrator's proposal
14 Oct 2014 AD01 Registered office address changed from 261 Langmuir Road Bargeddie Glasgow G69 7TS to 133 Finnieston Street Glasgow G3 8HE on 14 October 2014
14 Oct 2014 2.11B(Scot) Appointment of an administrator
07 Oct 2014 TM01 Termination of appointment of David Martin Farrelly as a director on 31 August 2014
15 May 2014 MR04 Satisfaction of charge 2 in full
13 May 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
02 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
21 May 2013 AR01 Annual return made up to 24 March 2013
03 May 2013 MR01 Registration of charge 3962580003
05 Nov 2012 AD01 Registered office address changed from Woodhead Road Muirhead, Chryston Glasgow G69 9JD on 5 November 2012
13 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 2
27 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
27 Mar 2012 CH01 Director's details changed for Gerald Kelly on 24 March 2012
27 Mar 2012 CH01 Director's details changed for David Martin Farrelly on 24 March 2012
27 Mar 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1