KINGSFORD DEVELOPMENT GROUP LIMITED
Company number SC685330
- Company Overview for KINGSFORD DEVELOPMENT GROUP LIMITED (SC685330)
- Filing history for KINGSFORD DEVELOPMENT GROUP LIMITED (SC685330)
- People for KINGSFORD DEVELOPMENT GROUP LIMITED (SC685330)
- Registers for KINGSFORD DEVELOPMENT GROUP LIMITED (SC685330)
- More for KINGSFORD DEVELOPMENT GROUP LIMITED (SC685330)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
21 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
29 Sep 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 March 2022 | |
30 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
29 Mar 2022 | AD03 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB | |
29 Mar 2022 | AD02 | Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB | |
29 Mar 2022 | AP04 | Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 24 March 2022 | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2021 | PSC02 | Notification of Tc Trustees Limited as a person with significant control on 6 May 2021 | |
10 May 2021 | PSC01 | Notification of Andrew Charles Ley as a person with significant control on 6 May 2021 | |
10 May 2021 | SH01 |
Statement of capital following an allotment of shares on 6 May 2021
|
|
23 Apr 2021 | AD01 | Registered office address changed from 36 Albany Street Edinburgh EH1 3QH Scotland to 14 Albany Street Edinburgh EH1 3QB on 23 April 2021 | |
07 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-07
|