- Company Overview for KENNETH EDWARD (SCOTLAND) LIMITED (SC416753)
- Filing history for KENNETH EDWARD (SCOTLAND) LIMITED (SC416753)
- People for KENNETH EDWARD (SCOTLAND) LIMITED (SC416753)
- More for KENNETH EDWARD (SCOTLAND) LIMITED (SC416753)
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) |
---|---|---|---|
07 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2024 | DS01 | Application to strike the company off the register | |
08 Mar 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
25 Jan 2023 | CH01 | Director's details changed for Mr Kenneth Edward Fallon on 25 January 2023 | |
24 Mar 2022 | AD01 | Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 24 March 2022 | |
09 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 23 June 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
04 Mar 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
19 Feb 2020 | PSC04 | Change of details for a person with significant control | |
19 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
19 Feb 2020 | CH01 | Director's details changed for Mr Kenneth Edward Mccormick on 4 June 2019 | |
19 Feb 2020 | PSC04 | Change of details for Mr Kenneth Edward Mccormick as a person with significant control on 4 June 2019 | |
21 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
13 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
29 Jan 2018 | AD01 | Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL to 111a Neilston Road Paisley PA2 6ER on 29 January 2018 | |
12 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
17 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 |