- Company Overview for KUKOON HOMES (WEST THORNTOUN) LTD (SC614006)
- Filing history for KUKOON HOMES (WEST THORNTOUN) LTD (SC614006)
- People for KUKOON HOMES (WEST THORNTOUN) LTD (SC614006)
- Charges for KUKOON HOMES (WEST THORNTOUN) LTD (SC614006)
- More for KUKOON HOMES (WEST THORNTOUN) LTD (SC614006)
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) |
---|---|---|---|
15 Feb 2022 | PSC07 | Cessation of Alexander Niven Benson as a person with significant control on 8 February 2022 | |
04 Feb 2022 | PSC01 | Notification of Andrew Ramage as a person with significant control on 1 May 2020 | |
30 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
13 Aug 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
26 May 2021 | AP01 | Appointment of Mr Andrew George Ramage as a director on 1 May 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of William Mcdonald as a director on 7 April 2020 | |
19 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
26 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 26 June 2020
|
|
22 Apr 2020 | AP01 | Appointment of Mr William Mcdonald as a director on 7 April 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2019 | AD01 | Registered office address changed from , C/O Gilson Gray 160 West George Street, Glasgow, G2 2HG, Scotland to C/O Dylan Associates 780 Crow Rd, Ground 2 Jordanhill, Glasgow Glasgow City G13 1LX on 27 April 2019 | |
19 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-19
|