Advanced company searchLink opens in new window

KIR ENVIRONMENTAL SOLUTIONS LIMITED

Company number SC427995

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)
16 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
19 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-13
19 Dec 2017 MR04 Satisfaction of charge 1 in full
14 Nov 2017 AA Micro company accounts made up to 30 June 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
27 Apr 2017 AD01 Registered office address changed from 53 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland to C/O Mr N Mcgeoch Caledonian House Inchinnan Drive Inchinnan Renfrew PA4 9AF on 27 April 2017
01 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
22 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Sep 2015 AD01 Registered office address changed from 33 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL to 53 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on 15 September 2015
14 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
16 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10,000
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Feb 2014 TM01 Termination of appointment of Roy Laing as a director
29 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
29 Jul 2013 CH01 Director's details changed for Iain Muir on 12 October 2012
06 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
08 Nov 2012 SH01 Statement of capital following an allotment of shares on 15 October 2012
  • GBP 10,000
30 Oct 2012 AA01 Current accounting period shortened from 31 July 2013 to 31 December 2012
19 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2012 AD01 Registered office address changed from 2 Lancaster Crescent Glasgow G12 0RR Scotland on 19 October 2012
19 Oct 2012 TM01 Termination of appointment of John Cameron as a director
19 Oct 2012 AP03 Appointment of Karen Frances Muir as a secretary