Advanced company searchLink opens in new window

KAMBALDA & CO LTD

Company number SC634511

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
20 Sep 2021 AA Accounts for a dormant company made up to 30 June 2020
11 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
29 May 2021 AD01 Registered office address changed from 6/5 6/5 Rodney Place Edinburgh Midlothian EH7 4FR United Kingdom to 6/5 Rodney Place Edinburgh Midlothian EH7 4FR on 29 May 2021
07 Apr 2021 PSC01 Notification of Kenneth Scott as a person with significant control on 7 April 2021
07 Apr 2021 TM01 Termination of appointment of Michele Civiera as a director on 7 April 2021
07 Apr 2021 AD01 Registered office address changed from 187 st John's Road Edinburgh Midlothian EH12 7SL Scotland to 6/5 6/5 Rodney Place Edinburgh Midlothian EH7 4FR on 7 April 2021
07 Apr 2021 AP01 Appointment of Mr Kenneth Scott as a director on 7 April 2021
09 Sep 2020 CS01 Confirmation statement made on 25 June 2020 with updates
04 Sep 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 10
04 Sep 2020 PSC07 Cessation of Kenneth Scott as a person with significant control on 20 June 2020
04 Sep 2020 PSC04 Change of details for Mr Michele Civiera as a person with significant control on 20 June 2020
05 Aug 2020 AD01 Registered office address changed from 6/5 Rodney Place Edinburgh EH7 4FR Scotland to 187 st John's Road Edinburgh Midlothian EH12 7SL on 5 August 2020
30 Jun 2020 PSC01 Notification of Kenneth Scott as a person with significant control on 17 June 2020
30 Jun 2020 PSC01 Notification of Michele Civiera as a person with significant control on 17 June 2020
30 Jun 2020 AD01 Registered office address changed from 2 Arrow Crescent Musselburgh EH21 7EN Scotland to 6/5 Rodney Place Edinburgh EH7 4FR on 30 June 2020
30 Jun 2020 PSC07 Cessation of James Andrew Warner Forrest as a person with significant control on 17 June 2020
30 Jun 2020 TM01 Termination of appointment of David Scott as a director on 17 June 2020
30 Jun 2020 AP01 Appointment of Mr Michele Civiera as a director on 17 June 2020
30 Jun 2020 TM01 Termination of appointment of James Andrew Warner Forrest as a director on 17 June 2020
30 Jun 2020 PSC07 Cessation of David Scott as a person with significant control on 17 June 2020
26 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-26
  • GBP 2