Advanced company searchLink opens in new window

KILDALTON LIMITED

Company number SC397636

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2017 DS01 Application to strike the company off the register
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015
30 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 10
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10
14 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10
16 Jan 2014 AA Total exemption full accounts made up to 31 August 2013
21 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
11 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Jun 2012 AP03 Appointment of Lisa Neep as a secretary
10 Jun 2012 TM02 Termination of appointment of Paul Neep as a secretary
15 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
07 May 2012 SH01 Statement of capital following an allotment of shares on 7 May 2012
  • GBP 10
04 Aug 2011 AA01 Current accounting period extended from 30 April 2012 to 31 August 2012
16 May 2011 AP03 Appointment of Mr Paul Neep as a secretary
16 May 2011 AP01 Appointment of Mr Paul Anthony Neep as a director
13 Apr 2011 TM01 Termination of appointment of James Mcmeekin as a director
13 Apr 2011 TM01 Termination of appointment of Cosec Limited as a director
13 Apr 2011 TM02 Termination of appointment of Cosec Limited as a secretary
13 Apr 2011 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 April 2011
13 Apr 2011 NEWINC Incorporation