Advanced company searchLink opens in new window

KINSMAN ENGINEERING LTD

Company number SC626367

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)
05 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 AA Micro company accounts made up to 30 April 2022
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
21 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2021 AA Micro company accounts made up to 30 April 2020
24 Jul 2020 CS01 Confirmation statement made on 1 April 2020 with updates
24 Jul 2020 PSC01 Notification of Richard Kinsman as a person with significant control on 2 April 2019
24 Jul 2020 PSC07 Cessation of Robert Mitchell as a person with significant control on 2 April 2019
14 Jul 2020 AD01 Registered office address changed from Robert Mitchell, Albasas, Regent Court the Caledonian Suite, 70 West Regent Street Glasgow G2 2QZ Scotland to 14 Linn Walk Garelochhead Helensburgh G84 0DY on 14 July 2020
14 Jul 2020 TM02 Termination of appointment of Exceptional Kudos Ltd as a secretary on 2 April 2019
14 Jul 2020 TM01 Termination of appointment of Robert Mitchell as a director on 2 April 2019
10 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-02
10 Jul 2020 AP01 Appointment of Mr Richard Kinsman as a director on 2 April 2019
02 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-02
  • GBP 10