Advanced company searchLink opens in new window

ELLON KIRK CENTRE COFFEE SHOP LIMITED

Company number SC222585

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)
23 May 2022 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2022 WU16(Scot) Court order for early dissolution in a winding-up by the court
14 Jun 2021 AD01 Registered office address changed from Kirk Centre Station Road Ellon Aberdeenshire AB41 9AE to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 14 June 2021
11 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-01
15 Oct 2020 AA Micro company accounts made up to 31 December 2019
30 Sep 2020 TM01 Termination of appointment of Elizabeth Anne Garland as a director on 29 September 2020
15 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
16 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
19 Jun 2019 AA Micro company accounts made up to 31 December 2018
19 Jan 2019 CS01 Confirmation statement made on 28 August 2018 with no updates
19 Jan 2019 AP01 Appointment of Rev Alastair James Stephen Bruce as a director on 15 May 2018
02 Oct 2018 AA Micro company accounts made up to 31 December 2017
23 Nov 2017 TM01 Termination of appointment of Francis Edward Graham Douglas as a director on 4 September 2017
10 Nov 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
25 Apr 2017 AA Micro company accounts made up to 31 December 2016
01 Oct 2016 CS01 Confirmation statement made on 28 August 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Oct 2015 AR01 Annual return made up to 28 August 2015 no member list
19 May 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 AP01 Appointment of Kathleen Margaret Milne as a director on 9 June 2014
04 Dec 2014 AP01 Appointment of Mr Edward Alexander Gordon as a director on 9 June 2014
02 Dec 2014 AR01 Annual return made up to 28 August 2014 no member list
02 Dec 2014 CH01 Director's details changed for Helen Mary Douglas on 1 July 2014
02 Dec 2014 CH01 Director's details changed for Francis Edward Graham Douglas on 1 July 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013