Advanced company searchLink opens in new window

KNE PROPERTY LIMITED

Company number SC660533

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)
30 Nov 2024 MR04 Satisfaction of charge SC6605330001 in full
30 Nov 2024 MR04 Satisfaction of charge SC6605330002 in full
02 Oct 2024 AA Total exemption full accounts made up to 31 May 2024
15 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
08 Jan 2024 MR01 Registration of charge SC6605330002, created on 5 January 2024
04 Jan 2024 MR01 Registration of charge SC6605330001, created on 18 December 2023
23 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
08 Jun 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
08 Jun 2023 TM02 Termination of appointment of Aberdein Considine Secretarial Services Limited as a secretary on 31 May 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
10 Feb 2023 AD01 Registered office address changed from 18 Waterloo Street Glasgow G2 6DB Scotland to 25 Sandyford Place Glasgow G3 7NG on 10 February 2023
11 Jan 2023 AAMD Amended total exemption full accounts made up to 31 May 2021
19 Oct 2022 AA Total exemption full accounts made up to 31 May 2021
10 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2021 AD01 Registered office address changed from Buchanan Macleod, 180 West Regent Street Glasgow G2 4RW Scotland to 18 Waterloo Street Glasgow G2 6DB on 24 September 2021
24 Sep 2021 AP04 Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 18 September 2021
24 Sep 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
05 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-05
  • GBP 100