Advanced company searchLink opens in new window

KAIZEN ACTIVE LIMITED

Company number SC422420

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)
24 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
28 Jun 2018 TM01 Termination of appointment of Ryan Millar Bonthrone as a director on 28 June 2018
28 Jun 2018 PSC07 Cessation of Ryan Millar Bonthrone as a person with significant control on 28 June 2018
09 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
01 May 2018 AD01 Registered office address changed from 4a Burnfield Avenue, Suite 2 Thornliebank Glasgow G46 7TL Scotland to Burnfield House, Suite 2 4a Burnfield Avenue Giffnock Glasgow G46 7TL on 1 May 2018
30 Apr 2018 AD01 Registered office address changed from 179a Dalrymple Street Greenock PA15 1BX Scotland to 4a Burnfield Avenue, Suite 2 Thornliebank Glasgow G46 7TL on 30 April 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
26 Jun 2017 CS01 Confirmation statement made on 23 April 2017 with no updates
26 Jun 2017 PSC01 Notification of Rory Jamieson Kennedy as a person with significant control on 8 November 2016
26 Jun 2017 PSC01 Notification of Ross Andrew James Park as a person with significant control on 8 November 2016
26 Jun 2017 PSC01 Notification of Ryan Miller Bonthrone as a person with significant control on 8 November 2016
27 Apr 2017 AD01 Registered office address changed from Unit 2 126 Hydepark Street Glasgow G3 8BW to 179a Dalrymple Street Greenock PA15 1BX on 27 April 2017
24 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Oct 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-10-13
  • GBP 1,000
10 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Feb 2016 AAMD Amended total exemption small company accounts made up to 30 April 2014
12 Feb 2016 AP01 Appointment of Ross Andrew James Park as a director on 29 January 2016
12 Feb 2016 AP01 Appointment of Mr Ryan Millar Bonthrone as a director on 29 January 2016
12 Feb 2016 AP01 Appointment of Rory Jamieson Kennedy as a director on 29 January 2016
12 Feb 2016 TM01 Termination of appointment of David Thompson as a director on 28 January 2016
12 Feb 2016 TM01 Termination of appointment of Gordon Mccrorie as a director on 28 January 2016