(CS01) Confirmation statement with no updates Thursday 18th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge SC4405320001 satisfaction in full.
filed on: 26th, October 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 17th May 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 17th May 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 17th May 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Sunday 14th November 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 14th November 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 8th October 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Wednesday 30th September 2020. Originally it was Tuesday 31st March 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 19th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(12 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 6th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 19th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 19th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 1st December 2017.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF. Change occurred on Monday 9th October 2017. Company's previous address: Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR.
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 19th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th January 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 1st January 2016.
filed on: 5th, February 2016
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 2nd July 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 2nd July 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th January 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 19th February 2015
capital
|
|
(TM02) Termination of appointment as a secretary on Saturday 1st November 2014
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Saturday 1st November 2014) of a secretary
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 20th June 2014.
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th January 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 4405320001
filed on: 31st, January 2014
| mortgage
|
Free Download
(12 pages)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Friday 31st January 2014
filed on: 3rd, September 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 8th August 2013
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed kinburn (183) LIMITEDcertificate issued on 22/07/13
filed on: 22nd, July 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 22nd July 2013
filed on: 22nd, July 2013
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th May 2013.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Friday 18th January 2013
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th May 2013.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th May 2013.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, January 2013
| incorporation
|
Free Download
(18 pages)
|