Advanced company searchLink opens in new window

KC PROPERTIES SCOTLAND LTD

Company number SC647731

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)
13 Jan 2025 MR01 Registration of charge SC6477310003, created on 9 January 2025
03 Jan 2025 MR01 Registration of charge SC6477310002, created on 25 December 2024
23 Dec 2024 MR01 Registration of charge SC6477310001, created on 20 December 2024
25 Nov 2024 CS01 Confirmation statement made on 20 November 2024 with no updates
01 Nov 2024 AA Micro company accounts made up to 30 November 2023
04 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
28 Aug 2023 AA Micro company accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with updates
09 Nov 2022 AAMD Amended micro company accounts made up to 30 November 2021
02 Nov 2022 CH01 Director's details changed for Miss Kellie Hardy on 2 November 2022
02 Nov 2022 CH01 Director's details changed for Miss Cher Donna Hardy on 2 November 2022
02 Nov 2022 PSC04 Change of details for Miss Kellie Hardy as a person with significant control on 2 November 2022
02 Nov 2022 PSC04 Change of details for Miss Cher Donna Hardy as a person with significant control on 2 November 2022
01 Jul 2022 PSC04 Change of details for Miss Cher Donna Hardy as a person with significant control on 1 July 2022
01 Jul 2022 AD01 Registered office address changed from 39 Turnhouse Road Edinburgh EH12 0AE Scotland to 60 Constitution Street Leith Edinburgh Lothian EH6 6RR on 1 July 2022
07 Apr 2022 AA Micro company accounts made up to 30 November 2021
22 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with updates
15 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
18 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
17 Dec 2019 CH01 Director's details changed for Miss Kellie Hardy on 17 December 2019
17 Dec 2019 CH01 Director's details changed for Miss Cher Donna Hardy on 17 December 2019
17 Dec 2019 PSC04 Change of details for Miss Kellie Hardy as a person with significant control on 17 December 2019
17 Dec 2019 CH01 Director's details changed for Miss Kellie Hardy on 17 December 2019
17 Dec 2019 AD01 Registered office address changed from 36 Russell Road Edinburgh EH11 2LP United Kingdom to 39 Turnhouse Road Edinburgh EH12 0AE on 17 December 2019
21 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-21
  • GBP 200