- Company Overview for KAYES AND CO. (ELECTRICAL CONTRACTORS) LIMITED (SC125295)
- Filing history for KAYES AND CO. (ELECTRICAL CONTRACTORS) LIMITED (SC125295)
- People for KAYES AND CO. (ELECTRICAL CONTRACTORS) LIMITED (SC125295)
- Charges for KAYES AND CO. (ELECTRICAL CONTRACTORS) LIMITED (SC125295)
- Insolvency for KAYES AND CO. (ELECTRICAL CONTRACTORS) LIMITED (SC125295)
- More for KAYES AND CO. (ELECTRICAL CONTRACTORS) LIMITED (SC125295)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2023 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
28 Aug 2018 | AD01 | Registered office address changed from 62 Telford Road Telford Road Cumbernauld Glasgow G67 2AX Scotland to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 28 August 2018 | |
28 Aug 2018 | CO4.2(Scot) | Court order notice of winding up | |
28 Aug 2018 | 4.2(Scot) | Notice of winding up order | |
07 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from Kayes & Co Ltd 355 Bank Street Coatbridge North Lanarkshire Scotland ML5 1EJ to 62 Telford Road Telford Road Cumbernauld Glasgow G67 2AX on 2 September 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
01 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Marlyn Jamieson Kayes on 22 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Gordon Samuel Kayes on 22 April 2010 |