Advanced company searchLink opens in new window

KCC-TECH LTD.

Company number SC558370

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)
12 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2023 O/C EARLY DISS Order of court for early dissolution
08 Mar 2023 AD01 Registered office address changed from Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 8 March 2023
01 Apr 2022 CH03 Secretary's details changed
01 Apr 2022 PSC04 Change of details for Mr Richard Kapelko as a person with significant control on 1 April 2022
01 Apr 2022 CH01 Director's details changed for Mr Richard Kapelko on 1 April 2022
12 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with updates
02 Mar 2021 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 2 March 2021
23 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-15
13 Jan 2021 TM02 Termination of appointment of Alison Fiona Kapelko as a secretary on 13 January 2021
11 Nov 2020 AD01 Registered office address changed from 15 Vale Walk Bishopbriggs Glasgow City of Glasgow G64 1LG United Kingdom to 272 Bath Street Glasgow G2 4JR on 11 November 2020
11 Nov 2020 CH03 Secretary's details changed
11 Nov 2020 CH01 Director's details changed for Mr Richard Kapelko on 11 November 2020
26 May 2020 CH03 Secretary's details changed
24 May 2020 CH01 Director's details changed for Mr Richard Kapelko on 24 May 2020
24 May 2020 PSC04 Change of details for Mr Richard Kapelko as a person with significant control on 24 May 2020
24 May 2020 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 15 Vale Walk Bishopbriggs Glasgow City of Glasgow G64 1LG on 24 May 2020
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
02 Jan 2020 CH03 Secretary's details changed for Mr Richard Kapelko on 2 January 2020
08 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-05
08 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with updates
23 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
11 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
29 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-28