Advanced company searchLink opens in new window

KPPES DIRECTOR SERVICES LTD

Company number SC450086

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)
19 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
16 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
29 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
13 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
31 May 2017 AA Micro company accounts made up to 31 August 2016
22 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
28 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 31 August 2016
08 Dec 2016 AD01 Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016
07 Dec 2016 AD01 Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016
24 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Feb 2016 AD01 Registered office address changed from 18 Seaward Place Glasgow G41 1HH Scotland to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 16 February 2016
02 Feb 2016 AD01 Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 18 Seaward Place Glasgow G41 1HH on 2 February 2016
02 Feb 2016 CH01 Director's details changed for Mr Brendan Douglas Mcnulty on 2 February 2016
02 Feb 2016 CH01 Director's details changed for Mr Stephen Alexander Usher on 2 February 2016
02 Jun 2015 AD01 Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015
22 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
13 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
15 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
30 Aug 2013 AP01 Appointment of Mr Brendan Douglas Mcnulty as a director
19 Jun 2013 TM01 Termination of appointment of Brendan Mcnulty as a director
19 Jun 2013 TM01 Termination of appointment of Richard Beattie as a director
15 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)