Advanced company searchLink opens in new window

KYLELOCH LIMITED

Company number SC450313

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)
09 Aug 2019 MR01 Registration of charge SC4503130004, created on 2 August 2019
07 Aug 2019 MR01 Registration of charge SC4503130003, created on 2 August 2019
21 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
28 Dec 2018 AAMD Amended accounts for a small company made up to 31 December 2017
27 Oct 2018 MR04 Satisfaction of charge SC4503130001 in full
10 Oct 2018 MR04 Satisfaction of charge SC4503130002 in full
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
11 Jan 2018 MR01 Registration of charge SC4503130002, created on 9 January 2018
08 Jan 2018 MR01 Registration of charge SC4503130001, created on 22 December 2017
22 Dec 2017 AP01 Appointment of Ms Annette Hunter as a director on 21 December 2017
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
04 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
07 May 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
31 Jan 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
09 Jan 2014 AP03 Appointment of Miss Lynn Mortimer as a secretary
09 Jan 2014 AP01 Appointment of Miss Lynn Mortimer as a director
20 Jun 2013 TM01 Termination of appointment of Stephen Mabbott as a director
12 Jun 2013 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 12 June 2013
17 May 2013 NEWINC Incorporation