Advanced company searchLink opens in new window

ANDREW KAY & COMPANY (CURLING STONES) LIMITED

Company number SC033266

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)
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
08 Apr 2019 AP01 Appointment of Mr James Wyllie as a director on 16 May 2018
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 9,900
01 Feb 2016 CH01 Director's details changed for Russell Anderson Wyllie on 1 February 2016
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 9,900
17 Jul 2014 AP01 Appointment of Mr Mark Christopher Callan as a director on 10 July 2014
17 Jul 2014 AD01 Registered office address changed from 2 Roman Road Bearsden Glasgow East Dunbartonshire G61 2SW to Suites 4 & 5 13 Main Street Milngavie Glasgow G62 6BJ on 17 July 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013