Advanced company searchLink opens in new window

KAIZEN CONTRACTS LTD

Company number SC648676

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)
07 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2023 LIQ14(Scot) Final account prior to dissolution in CVL
22 Jun 2022 AD01 Registered office address changed from Unit a 137 Shawbridge Street Glasgow G43 1QQ Scotland to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 22 June 2022
22 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-27
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2021 AP01 Appointment of Mr Adam Brown as a director on 13 September 2021
15 Sep 2021 PSC01 Notification of Adam Brown as a person with significant control on 6 April 2021
15 Sep 2021 TM01 Termination of appointment of Michael Docherty as a director on 13 September 2021
15 Sep 2021 TM01 Termination of appointment of Antonio Marco Vezza as a director on 13 September 2021
15 Sep 2021 PSC07 Cessation of Antonio Marco Vezza as a person with significant control on 6 April 2021
15 Sep 2021 PSC07 Cessation of Michael Docherty as a person with significant control on 6 April 2021
15 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
15 Dec 2020 PSC07 Cessation of Paul Macpherson as a person with significant control on 1 May 2020
15 Dec 2020 PSC01 Notification of Michael Docherty as a person with significant control on 1 May 2020
15 Dec 2020 PSC01 Notification of Antonio Marco Vezza as a person with significant control on 1 May 2020
20 Oct 2020 AD01 Registered office address changed from 24 Blythswood Square Kaizen Contracts Ltd Co Armstrong Watson Glasgow G2 4BG United Kingdom to Unit a 137 Shawbridge Street Glasgow G43 1QQ on 20 October 2020
20 Jul 2020 AP01 Appointment of Mr Michael Docherty as a director on 1 May 2020
20 Jul 2020 AP01 Appointment of Mr Antonio Vezza as a director on 1 May 2020
20 Jul 2020 TM01 Termination of appointment of Paul Macpherson as a director on 1 May 2020
11 May 2020 TM01 Termination of appointment of Paul William Sherman as a director on 1 May 2020
02 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-02
  • GBP 100