Advanced company searchLink opens in new window

KYLE STRACHAN ENTERPRISES LIMITED

Company number SC583948

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted