Advanced company searchLink opens in new window

KUC PROPERTIES LIMITED

Company number SC044073

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)
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
06 Dec 2023 AA Full accounts made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
19 Jul 2022 AP01 Appointment of Mr Howard Nicholas Ferguson Martin as a director on 19 July 2022
22 Jun 2022 TM01 Termination of appointment of Mark Brandwood as a director on 14 June 2022
02 Feb 2022 MA Memorandum and Articles of Association
02 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2022 CC04 Statement of company's objects
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
04 Oct 2021 AA Full accounts made up to 31 December 2020
14 Sep 2021 CH01 Director's details changed for Mark Brandwood on 7 September 2021
10 Sep 2021 CH04 Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020
27 Aug 2021 CH01 Director's details changed for Mr James Mccubbin Rowney on 27 August 2021
21 Jul 2021 PSC05 Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018
08 Mar 2021 AA Full accounts made up to 31 December 2019
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
15 Oct 2020 CH04 Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020
03 Aug 2020 AD01 Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 3 August 2020
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
27 Feb 2019 PSC02 Notification of National Westminster Bank Plc as a person with significant control on 1 January 2017
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
04 Jan 2019 MR04 Satisfaction of charge 1 in full
05 Oct 2018 AA Full accounts made up to 31 December 2017