Advanced company searchLink opens in new window

KAYES AND CO. (ELECTRICAL CONTRACTORS) LIMITED

Company number SC125295

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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