Advanced company searchLink opens in new window

KUC PROPERTIES LIMITED

Company number SC044073

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)
11 Apr 2011 AP01 Appointment of Ian Fraser Nicol as a director
30 Mar 2011 TM01 Termination of appointment of Stuart Sanders as a director
30 Mar 2011 TM01 Termination of appointment of Alison Buchan as a director
03 Nov 2010 AA Full accounts made up to 31 December 2009
22 Oct 2010 CH01 Director's details changed for James Mccubbin Rowney on 21 October 2010
17 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
05 Nov 2009 AA Full accounts made up to 31 December 2008
13 Mar 2009 363a Return made up to 22/02/09; full list of members
26 Feb 2009 288c Secretary's change of particulars / rachel fletcher / 16/02/2009
05 Nov 2008 AA Full accounts made up to 31 December 2007
18 Aug 2008 288a Secretary appointed rachel elizabeth fletcher
15 Aug 2008 288b Appointment terminated secretary mark craig
25 Jul 2008 288b Appointment terminated director james stevens
26 Feb 2008 363a Return made up to 22/02/08; full list of members
06 Sep 2007 AA Full accounts made up to 31 December 2006
20 Mar 2007 363a Return made up to 22/02/07; full list of members
29 Nov 2006 288c Secretary's particulars changed
31 Oct 2006 AA Full accounts made up to 31 December 2005
17 Mar 2006 363a Return made up to 22/02/06; full list of members
06 Feb 2006 288a New director appointed
03 Feb 2006 288a New director appointed
07 Dec 2005 287 Registered office changed on 07/12/05 from: 42 st andrew square edinburgh EH2 2YE
24 Nov 2005 288b Director resigned
01 Nov 2005 AA Full accounts made up to 31 December 2004
04 Jul 2005 419a(Scot) Dec mort/charge *