Advanced company searchLink opens in new window

KURTWAY LIMITED

Company number SC396963

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2020 DS01 Application to strike the company off the register
14 Jan 2020 AA Micro company accounts made up to 30 April 2019
08 Nov 2019 AD01 Registered office address changed from 1 Fleming Place Edinburgh EH7 6GY to 119 Montgomery Street Edinburgh EH7 5EX on 8 November 2019
28 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
24 Aug 2018 AA Micro company accounts made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
23 Oct 2017 AA Micro company accounts made up to 30 April 2017
31 Aug 2017 CS01 Confirmation statement made on 30 April 2017 with updates
11 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
13 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
03 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
13 Jun 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
09 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
09 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
20 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
04 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
19 Apr 2011 AD01 Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 19 April 2011
14 Apr 2011 AP01 Appointment of Robert Alexander Macdonald Riach as a director
14 Apr 2011 TM01 Termination of appointment of Peter Trainer as a director