- Company Overview for KYLE STRACHAN ENTERPRISES LIMITED (SC583948)
- Filing history for KYLE STRACHAN ENTERPRISES LIMITED (SC583948)
- People for KYLE STRACHAN ENTERPRISES LIMITED (SC583948)
- Registers for KYLE STRACHAN ENTERPRISES LIMITED (SC583948)
- More for KYLE STRACHAN ENTERPRISES LIMITED (SC583948)
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) |
---|---|---|---|
02 May 2024 | AD02 | Register inspection address has been changed from Unit 3a Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 12F, Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ | |
16 Feb 2024 | AD01 | Registered office address changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 16 February 2024 | |
30 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
22 Dec 2022 | AD02 | Register inspection address has been changed from 12F Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ Scotland to Unit 3a Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW | |
02 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
02 Dec 2021 | AD02 | Register inspection address has been changed from Unit 22 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 12F Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Feb 2021 | AD01 | Registered office address changed from 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 17 February 2021 | |
27 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Dec 2018 | AD03 | Register(s) moved to registered inspection location Unit 22 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW | |
19 Dec 2018 | AD02 | Register inspection address has been changed to Unit 22 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW | |
18 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
08 Nov 2018 | AD01 | Registered office address changed from Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE Scotland to 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 8 November 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE on 22 August 2018 | |
15 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-15
|