Advanced company searchLink opens in new window

KATTRAK INTERNATIONAL LIMITED

Company number SC265073

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 2024 MR01 Registration of charge SC2650730002, created on 21 May 2024
11 Apr 2024 MR04 Satisfaction of charge 1 in full
03 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
16 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
30 Apr 2019 PSC04 Change of details for Peter Mclaughlin as a person with significant control on 18 March 2019
30 Apr 2019 PSC07 Cessation of Isobel Mclaughlin as a person with significant control on 18 March 2019
30 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with updates
29 Apr 2019 AD01 Registered office address changed from Ardoch Farm Old Glasgow Road Kilwinning Ayrshire KA13 7QJ Scotland to Ardoch Farm Old Glasgow Road Kilwinning Ayrshire KA13 7QJ on 29 April 2019
29 Apr 2019 AD01 Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to Ardoch Farm Old Glasgow Road Kilwinning Ayrshire KA13 7QJ on 29 April 2019
25 Jan 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jul 2018 AP01 Appointment of Gareth Mclaughlin as a director on 26 July 2018
29 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
16 Mar 2018 PSC04 Change of details for Isobel Mclaughlin as a person with significant control on 6 April 2016
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016