Advanced company searchLink opens in new window

KIRKHOLM PROPERTIES LIMITED

Company number SC103935

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)
29 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
03 Feb 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
03 Aug 2021 PSC02 Notification of Kirkholm Properties Holdings Limited as a person with significant control on 30 November 2018
25 Feb 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
09 Oct 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
08 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
09 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with updates
28 May 2019 PSC01 Notification of Graham Carmichael Mitchell as a person with significant control on 28 May 2019
19 Mar 2019 AD01 Registered office address changed from Kirkhill House Broom Road East Newton Mearns Glasgow G77 5LL to C/O Nelson Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB on 19 March 2019
14 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-13
11 Feb 2019 MR01 Registration of charge SC1039350009, created on 8 February 2019
05 Feb 2019 MR01 Registration of charge SC1039350007, created on 4 February 2019
05 Feb 2019 MR01 Registration of charge SC1039350008, created on 4 February 2019
09 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with updates
27 Dec 2018 MR01 Registration of charge SC1039350005, created on 11 December 2018
27 Dec 2018 MR01 Registration of charge SC1039350004, created on 11 December 2018
27 Dec 2018 MR01 Registration of charge SC1039350006, created on 11 December 2018
11 Dec 2018 MR01 Registration of charge SC1039350003, created on 30 November 2018
05 Dec 2018 MR01 Registration of charge SC1039350002, created on 30 November 2018
04 Dec 2018 TM01 Termination of appointment of Alan Angus Cameron as a director on 30 November 2018