Advanced company searchLink opens in new window

KILDRUMMY ESTATES LIMITED

Company number SC068650

Filter by category

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)
15 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
29 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
29 Jun 2023 CH01 Director's details changed for Mr Christopher Paul Bently on 18 June 2023
29 Jun 2023 PSC04 Change of details for Ms Camille Candace Bently as a person with significant control on 18 June 2023
29 Jun 2023 PSC04 Change of details for Mr Christopher Paul Bently as a person with significant control on 18 June 2023
29 Jun 2023 CH01 Director's details changed for Ms Camille Candace Bently on 18 June 2023
22 May 2023 AP04 Appointment of Turcan Connell Company Secretaries Limited as a secretary on 13 April 2023
13 Apr 2023 AD01 Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ Scotland to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 13 April 2023
15 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
31 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
05 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2021 AA Accounts for a dormant company made up to 31 March 2020
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2020 TM01 Termination of appointment of John Grant Sutherland as a director on 24 November 2020
01 Dec 2020 AP01 Appointment of Mr Christopher Paul Bently as a director on 24 November 2020
01 Dec 2020 TM01 Termination of appointment of Shane Robert Greig as a director on 24 November 2020
01 Dec 2020 AP01 Appointment of Ms Camille Candace Bently as a director on 24 November 2020
14 Aug 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
08 Jun 2020 PSC01 Notification of Camille Candace Bently as a person with significant control on 5 June 2020
08 Jun 2020 PSC01 Notification of Christopher Paul Bently as a person with significant control on 5 June 2020
08 Jun 2020 TM02 Termination of appointment of Burnett & Reid Llp as a secretary on 5 June 2020