Advanced company searchLink opens in new window

KELVINGROVE ASSETS LIMITED

Company number SC422723

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)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
03 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
26 Jan 2017 TM01 Termination of appointment of Union Hanover Securities Limited as a director on 30 April 2016
05 May 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200
27 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
30 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200
02 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
17 May 2013 AD01 Registered office address changed from 78 Bonaly Road Edinburgh EH13 0PE United Kingdom on 17 May 2013
26 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
06 Mar 2013 AP02 Appointment of Union Hanover Securities Limited as a director
28 Feb 2013 TM01 Termination of appointment of Andrew Taylor as a director
13 Feb 2013 TM01 Termination of appointment of Andrew Taylor as a director
23 Oct 2012 AP01 Appointment of Mr Andrew Iain Taylor as a director
10 Oct 2012 AA01 Current accounting period extended from 30 April 2013 to 31 July 2013
25 Sep 2012 MG01s Particulars of a mortgage or charge / charge no: 1
03 Sep 2012 SH01 Statement of capital following an allotment of shares on 11 July 2012
  • GBP 200.00
01 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
01 Aug 2012 SH08 Change of share class name or designation
25 Apr 2012 NEWINC Incorporation