Advanced company searchLink opens in new window

KINGSBECK LIMITED

Company number SC499747

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)
11 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 500.00
22 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 400
16 Nov 2015 MR01 Registration of charge SC4997470003, created on 13 November 2015
11 Jun 2015 AP01 Appointment of Dr Eilidh Jane Mccosh as a director on 1 April 2015
23 Apr 2015 MR01 Registration of charge SC4997470002, created on 6 April 2015
10 Apr 2015 MR01 Registration of charge SC4997470001, created on 31 March 2015
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 400
09 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2015 AP01 Appointment of Mr Benjamin James Mccosh as a director on 6 March 2015
27 Mar 2015 AP01 Appointment of Mr Jonathan Edward Mccosh as a director on 6 March 2015
25 Mar 2015 TM01 Termination of appointment of John Neilson Kerr as a director on 6 March 2015
06 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted