Advanced company searchLink opens in new window

KIRKMAIDEN INITIATIVE

Company number SC327585

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)
22 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2013 DS01 Application to strike the company off the register
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Sep 2012 AR01 Annual return made up to 11 July 2012 no member list
27 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
20 Jul 2011 AR01 Annual return made up to 11 July 2011 no member list
20 Jul 2011 AP03 Appointment of Mrs Joan Ann Jones as a secretary
20 Jul 2011 TM02 Termination of appointment of Lorna Hocken as a secretary
30 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
17 Oct 2010 AR01 Annual return made up to 11 July 2010 no member list
17 Oct 2010 CH01 Director's details changed for Lorna Eve Hocken on 11 July 2010
17 Oct 2010 CH01 Director's details changed for Mrs Rena Ross Peebles on 11 July 2010
17 Oct 2010 CH01 Director's details changed for Dr Paul Brooks Hocken on 11 July 2010
11 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
24 Jul 2009 363a Annual return made up to 11/07/09
24 Jul 2009 288a Director appointed mrs rena ross peebles
24 Jul 2009 288b Appointment Terminated Director kathleen hardy
29 Sep 2008 AA Total exemption full accounts made up to 30 June 2008
29 Sep 2008 225 Accounting reference date shortened from 31/07/2008 to 30/06/2008
01 Aug 2008 363a Annual return made up to 11/07/08
24 Jul 2007 288a New secretary appointed;new director appointed
24 Jul 2007 288a New director appointed
24 Jul 2007 288a New director appointed
24 Jul 2007 288b Director resigned