ANDREW KAY & COMPANY (CURLING STONES) LIMITED
Company number SC033266
- Company Overview for ANDREW KAY & COMPANY (CURLING STONES) LIMITED (SC033266)
- Filing history for ANDREW KAY & COMPANY (CURLING STONES) LIMITED (SC033266)
- People for ANDREW KAY & COMPANY (CURLING STONES) LIMITED (SC033266)
- Charges for ANDREW KAY & COMPANY (CURLING STONES) LIMITED (SC033266)
- More for ANDREW KAY & COMPANY (CURLING STONES) LIMITED (SC033266)
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) |
---|---|---|---|
24 Nov 2022 | AP01 | Appointment of Mr Paul Richmond Davidson as a director on 26 February 2022 | |
24 Nov 2022 | TM01 | Termination of appointment of Russell Anderson Wyllie as a director on 30 June 2022 | |
24 Nov 2022 | TM01 | Termination of appointment of James Wyllie as a director on 31 March 2022 | |
24 Nov 2022 | TM01 | Termination of appointment of Donald Munro Macrae as a director on 26 February 2021 | |
24 Nov 2022 | TM01 | Termination of appointment of Mark Christopher Callan as a director on 11 November 2022 | |
17 Jun 2022 | MR04 | Satisfaction of charge 6 in full | |
17 Jun 2022 | MR04 | Satisfaction of charge 2 in full | |
25 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 May 2022 | MR04 | Satisfaction of charge 5 in full | |
05 May 2022 | MR04 | Satisfaction of charge 4 in full | |
06 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
23 Dec 2021 | SH08 | Change of share class name or designation | |
23 Dec 2021 | MA | Memorandum and Articles of Association | |
23 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2021 | MISC | Form 128(4) notice of assignment of name or new name to any class of shares | |
29 Sep 2021 | MISC | Form 169 return by a company purchasing its own shares on 10/09/2004. | |
01 Jul 2021 | AD01 | Registered office address changed from 2 Glenfoot Gardens Glenfoot Gardens Dundonald Kilmarnock Ayrshire KA2 9JQ Scotland to 2 Glenfoot Gardens Dundonald Kilmarnock KA2 9JQ on 1 July 2021 | |
22 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Apr 2021 | TM02 | Termination of appointment of Thomas Mcfarlane as a secretary on 8 April 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from Suites 4 & 5 13 Main Street Milngavie Glasgow G62 6BJ to 2 Glenfoot Gardens Glenfoot Gardens Dundonald Kilmarnock Ayrshire KA2 9JQ on 13 April 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
28 Jul 2020 | AP01 | Appointment of Mr James Watt English as a director on 1 June 2020 | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates |