Advanced company searchLink opens in new window

KILKERRAN HOLDINGS LIMITED

Company number SC396959

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)
30 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
23 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
24 Dec 2012 AA Accounts for a small company made up to 31 May 2012
22 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
19 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
07 Mar 2012 AA01 Current accounting period extended from 30 April 2012 to 31 May 2012
28 Feb 2012 AD01 Registered office address changed from 209 Govan Road Glasgow G51 1HJ on 28 February 2012
22 Sep 2011 SH01 Statement of capital following an allotment of shares on 14 September 2011
  • GBP 2
31 Aug 2011 CERTNM Company name changed pacific shelf 1657 LIMITED\certificate issued on 31/08/11
  • CONNOT ‐
24 Aug 2011 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 24 August 2011
10 Aug 2011 AP03 Appointment of Ian Livingston as a secretary
10 Aug 2011 CH01 Director's details changed for Ian Livingston on 8 August 2011
10 Aug 2011 TM02 Termination of appointment of Md Secretaries Limited as a secretary
10 Aug 2011 TM01 Termination of appointment of Roger Connon as a director
10 Aug 2011 TM01 Termination of appointment of David Mcewing as a director
10 Aug 2011 AP01 Appointment of Angela Brady as a director
10 Aug 2011 AP01 Appointment of Ian Livingston as a director
04 Apr 2011 NEWINC Incorporation