Advanced company searchLink opens in new window

KILMARNOCK SELF STORE LIMITED

Company number SC501944

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 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2022 DS01 Application to strike the company off the register
21 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
21 Apr 2022 PSC05 Change of details for Kilmarnock Removals (International) Limited as a person with significant control on 30 April 2019
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2019 CS01 Confirmation statement made on 30 March 2019 with updates
30 Apr 2019 AD01 Registered office address changed from Movements House 9-15 West Netherton Street Kilmarnock KA1 4BU United Kingdom to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 30 April 2019
16 Apr 2019 PSC02 Notification of Kilmarnock Removals (International) Limited as a person with significant control on 29 March 2019
16 Apr 2019 PSC07 Cessation of Mathieson Purdie as a person with significant control on 29 March 2019
15 Apr 2019 TM01 Termination of appointment of Mathieson Purdie as a director on 29 March 2019
15 Apr 2019 AP01 Appointment of Mr Matthew Thomson as a director on 29 March 2019
26 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
02 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
05 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
30 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)