- Company Overview for KELVINGROVE ASSETS LIMITED (SC422723)
- Filing history for KELVINGROVE ASSETS LIMITED (SC422723)
- People for KELVINGROVE ASSETS LIMITED (SC422723)
- Charges for KELVINGROVE ASSETS LIMITED (SC422723)
- More for KELVINGROVE ASSETS LIMITED (SC422723)
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
|
|
27 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
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
|
|
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
|
|
01 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2012 | SH08 | Change of share class name or designation | |
25 Apr 2012 | NEWINC | Incorporation |