Advanced company searchLink opens in new window

KN BUSINESS MANAGEMENT CONSULTANCY LIMITED

Company number SC564885

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2022 AA Accounts for a dormant company made up to 31 May 2021
31 Mar 2022 DS01 Application to strike the company off the register
07 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
22 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
04 May 2020 PSC04 Change of details for Ms Kobkaew Na'thalang as a person with significant control on 24 April 2020
04 May 2020 AD01 Registered office address changed from 86 High Street Cowdenbeath Fife KY4 9NF Scotland to 1 Drumshoreland Crescent Pumpherston Livingston EH53 0PF on 4 May 2020
24 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-23
23 Apr 2020 TM01 Termination of appointment of Ewan Mclean as a director on 23 April 2020
23 Apr 2020 PSC07 Cessation of Ewan Mclean as a person with significant control on 23 April 2020
28 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
07 Jun 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
25 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2018 AA Accounts for a dormant company made up to 31 May 2018
24 Sep 2018 AD01 Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to 86 High Street Cowdenbeath Fife KY4 9NF on 24 September 2018
24 Sep 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
03 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted