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)
14 Mar 2018 PSC02 Notification of National Westminster Bank Plc as a person with significant control on 1 January 2017
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
30 Nov 2017 AP01 Appointment of Mark Brandwood as a director on 30 November 2017
30 Nov 2017 TM01 Termination of appointment of Howard David Lincoln as a director on 30 November 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
12 Sep 2016 AUD Auditor's resignation
06 Sep 2016 AA Full accounts made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
10 Dec 2015 AA Full accounts made up to 31 December 2014
16 Nov 2015 TM01 Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015
16 Nov 2015 AP01 Appointment of Howard David Lincoln as a director on 23 October 2015
09 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
07 Nov 2014 TM01 Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
04 Oct 2013 AA Full accounts made up to 31 December 2012
08 Mar 2013 CH01 Director's details changed for Ian Fraser Nicol on 8 March 2013
04 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
11 May 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
11 May 2012 TM02 Termination of appointment of Rachel Fletcher as a secretary
02 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
07 Oct 2011 AA Full accounts made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders