Advanced company searchLink opens in new window

KALL-A-KEG ABERDEEN LIMITED

Company number SC555919

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)
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2021 PSC01 Notification of Charles O'sullivan as a person with significant control on 22 November 2021
22 Nov 2021 AP01 Appointment of Mr Charles O'sullivan as a director on 22 November 2021
22 Nov 2021 TM01 Termination of appointment of Alexander Stewart Reid as a director on 22 November 2021
22 Nov 2021 PSC07 Cessation of Nadine Orourke as a person with significant control on 22 November 2021
22 Nov 2021 AD01 Registered office address changed from 415 Great Northern Road Aberdeen AB24 2EU Scotland to Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD on 22 November 2021
20 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
09 Apr 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
04 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
12 Jun 2019 AP01 Appointment of Mr Alexander Stewart Reid as a director on 11 June 2019
12 Jun 2019 TM01 Termination of appointment of Nadine O'rourke as a director on 10 June 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
24 Sep 2018 PSC01 Notification of Nadine Orourke as a person with significant control on 21 September 2018
12 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
30 Oct 2017 AP01 Appointment of Miss Nadine O'rourke as a director on 26 October 2017
30 Oct 2017 TM01 Termination of appointment of Kathleen Flynn as a director on 26 October 2017
30 Oct 2017 TM01 Termination of appointment of Kathleen Flynn as a director on 26 October 2017
30 Oct 2017 PSC07 Cessation of Kathleen Flynn as a person with significant control on 26 October 2017
30 Oct 2017 AD01 Registered office address changed from 56 Justice Mill Lane Aberdeen AB11 6EP Scotland to 415 Great Northern Road Aberdeen AB24 2EU on 30 October 2017
23 Jun 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / miss kathleen flynn
30 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-30
  • GBP .01
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.