Advanced company searchLink opens in new window

KIRKGATE HOMES LIMITED

Company number SC400285

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)
10 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
29 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
12 Dec 2013 TM01 Termination of appointment of William Mckimmie as a director
12 Dec 2013 AP01 Appointment of Mr Neil Clapperton as a director
02 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
27 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Jun 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
24 Jun 2011 AP03 Appointment of Malcolm Mcneil as a secretary
24 Jun 2011 AP01 Appointment of William Alexander Mckimmie as a director
22 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jun 2011 CERTNM Company name changed hms (881) LIMITED\certificate issued on 22/06/11
  • CONNOT ‐
22 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-13
13 Jun 2011 AD01 Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 13 June 2011
13 Jun 2011 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
13 Jun 2011 TM01 Termination of appointment of Hms Directors Limited as a director
13 Jun 2011 TM01 Termination of appointment of Donald Munro as a director
25 May 2011 NEWINC Incorporation