- Company Overview for KINBURN (208) LIMITED (SC613674)
- Filing history for KINBURN (208) LIMITED (SC613674)
- People for KINBURN (208) LIMITED (SC613674)
- Charges for KINBURN (208) LIMITED (SC613674)
- More for KINBURN (208) LIMITED (SC613674)
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) |
---|---|---|---|
03 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
22 May 2024 | AP01 | Appointment of Mr Darren Hugh Leith as a director on 1 April 2024 | |
22 May 2024 | TM01 | Termination of appointment of Ian Shepherd as a director on 1 April 2024 | |
22 May 2024 | PSC01 | Notification of Darren Hugh Leith as a person with significant control on 1 April 2024 | |
22 May 2024 | PSC07 | Cessation of Ian Shepherd as a person with significant control on 1 April 2024 | |
30 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
29 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
10 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
17 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
04 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
27 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
13 Nov 2019 | TM02 | Termination of appointment of Thorntons Law Llp as a secretary on 13 November 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
27 May 2019 | AD01 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Restenneth House Old Brechin Road Forfar DD8 3DX on 27 May 2019 | |
27 May 2019 | AA01 | Previous accounting period shortened from 30 November 2019 to 31 March 2019 | |
08 May 2019 | PSC01 | Notification of Ian Shepherd as a person with significant control on 16 January 2019 | |
08 May 2019 | PSC01 | Notification of Paul John Harding as a person with significant control on 16 January 2019 | |
08 May 2019 | PSC07 | Cessation of Murray Donald Trustees Limited as a person with significant control on 16 January 2019 | |
01 Feb 2019 | 466(Scot) | Alterations to floating charge SC6136740001 | |
22 Jan 2019 | MR01 | Registration of charge SC6136740002, created on 18 January 2019 | |
22 Jan 2019 | 466(Scot) | Alterations to floating charge SC6136740002 |