Advanced company searchLink opens in new window

KIRSCO LIMITED

Company number SC448653

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2015 DS01 Application to strike the company off the register
19 May 2015 AP01 Appointment of Mr William Mitchell as a director on 19 May 2015
19 May 2015 TM01 Termination of appointment of Scott Andrew Baillie as a director on 19 May 2015
29 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
16 Feb 2015 AA01 Current accounting period extended from 30 April 2015 to 30 June 2015
16 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
23 Sep 2013 AP03 Appointment of Miss Kirsty Muir as a secretary
23 Sep 2013 CH01 Director's details changed for Mr Scott Ballie on 23 August 2013
26 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted