Advanced company searchLink opens in new window

KYLELOCH LIMITED

Company number SC450313

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)
09 Apr 2024 AP01 Appointment of Mr Gary Cameron Macculloch as a director on 29 March 2024
09 Apr 2024 AP01 Appointment of Mr Kevin Paul Martin as a director on 29 March 2024
09 Apr 2024 AD01 Registered office address changed from 23 Royal Exchange Square Glasgow G1 3AJ to 3rd Floor, 11 Royal Exchange Square Glasgow G1 3AJ on 9 April 2024
09 Apr 2024 TM01 Termination of appointment of Peter Joseph Cummings as a director on 29 March 2024
29 Aug 2023 AA Accounts for a small company made up to 31 December 2022
25 Jul 2023 AP01 Appointment of Mr Peter Joseph Cummings as a director on 25 July 2023
09 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
22 Mar 2023 TM01 Termination of appointment of James Murphy as a director on 22 March 2023
22 Mar 2023 TM01 Termination of appointment of Annette Hunter as a director on 22 March 2023
09 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
24 May 2022 AA Accounts for a small company made up to 31 December 2021
11 Jun 2021 AA Accounts for a small company made up to 31 December 2020
10 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
21 Dec 2020 AA Accounts for a small company made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
20 Dec 2019 AA Accounts for a small company made up to 31 December 2018
06 Dec 2019 MR01 Registration of charge SC4503130006, created on 25 November 2019
02 Dec 2019 MR01 Registration of charge SC4503130005, created on 20 November 2019
14 Aug 2019 MA Memorandum and Articles of Association
14 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Aug 2019 466(Scot) Alterations to floating charge SC4503130004
14 Aug 2019 466(Scot) Alterations to floating charge SC4503130003
12 Aug 2019 PSC02 Notification of Landfern Limited as a person with significant control on 2 August 2019
12 Aug 2019 PSC07 Cessation of Lynn Mortimer as a person with significant control on 2 August 2019
12 Aug 2019 AP01 Appointment of Mr James Murphy as a director on 2 August 2019