Advanced company searchLink opens in new window

KJD ES LIMITED

Company number SC401579

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)
20 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2018 4.26(Scot) Return of final meeting of voluntary winding up
19 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-13
19 Jan 2017 AD01 Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 19 January 2017
22 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
13 Nov 2015 AP01 Appointment of Mrs Maureen Patricia Davidson as a director on 22 July 2015
29 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
28 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 200
30 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
29 Jun 2011 AD03 Register(s) moved to registered inspection location
29 Jun 2011 AP01 Appointment of Kevin John Davidson as a director
29 Jun 2011 AD02 Register inspection address has been changed
16 Jun 2011 SH01 Statement of capital following an allotment of shares on 13 June 2011
  • GBP 200
16 Jun 2011 TM01 Termination of appointment of Stephen Mabbott as a director
16 Jun 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
16 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2011 NEWINC Incorporation