- Company Overview for KINNAIRD ANTIQUES LIMITED (SC406581)
- Filing history for KINNAIRD ANTIQUES LIMITED (SC406581)
- People for KINNAIRD ANTIQUES LIMITED (SC406581)
- More for KINNAIRD ANTIQUES LIMITED (SC406581)
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) |
---|---|---|---|
23 Nov 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
20 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2018 | AD01 | Registered office address changed from Unit 12 Imex Business Centre Broadleys Business Park Craig Leith Road Stirling FK7 7WU United Kingdom to Unit 87 Stirling Enterprise Park Springbank Road Stirling FK7 7RP on 1 September 2018 | |
11 Mar 2018 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
17 Nov 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
22 Nov 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
03 Jul 2016 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2016-07-03
|
|
01 Jun 2016 | AD01 | Registered office address changed from 1:7 Duckburn Business Park Dunblane Stirlingshire FK15 0EW to Unit 12 Imex Business Centre Broadleys Business Park Craig Leith Road Stirling FK7 7WU on 1 June 2016 | |
09 Dec 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
05 May 2015 | TM02 | Termination of appointment of John Mccabe as a secretary on 21 April 2015 | |
05 May 2015 | AP03 | Appointment of Mr Andrew Page Drummond as a secretary on 21 April 2015 | |
05 May 2015 | TM01 | Termination of appointment of Andrew Page Drummond as a director on 21 April 2015 | |
05 May 2015 | AP01 | Appointment of Mr John Mccabe as a director on 21 April 2015 | |
05 May 2015 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2015-05-05
|
|
12 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from Unit 2 Edward Street Mill Forest Park Place Dundee DD1 5NT to 1:7 Duckburn Business Park Dunblane Stirlingshire FK15 0EW on 12 September 2014 | |
14 Feb 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2013 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
04 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2011 | NEWINC | Incorporation |