Advanced company searchLink opens in new window

KWIK-FIT INSURANCE SERVICES LIMITED

Company number SC147319

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)
11 May 2017 AD01 Registered office address changed from 1 Masterton Way Tannochside Business Park, Uddingston Glasgow G71 5PU to 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 11 May 2017
07 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
14 Oct 2016 TM01 Termination of appointment of Jason David Banwell as a director on 1 October 2016
14 Oct 2016 TM01 Termination of appointment of Andrew Stuart Watson as a director on 1 October 2016
14 Oct 2016 TM01 Termination of appointment of Nicholas James Lemans as a director on 1 October 2016
14 Oct 2016 TM01 Termination of appointment of James Richard John Furse as a director on 1 October 2016
14 Oct 2016 TM01 Termination of appointment of Gregor Frank Ball as a director on 1 October 2016
15 Jun 2016 AA Full accounts made up to 31 December 2015
06 Jan 2016 TM01 Termination of appointment of Alan Brown as a director on 31 December 2015
06 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5,100,000
28 Aug 2015 AA Full accounts made up to 31 December 2014
05 Jun 2015 AP01 Appointment of Mr Anthony Edward Middle as a director on 2 June 2015
01 May 2015 TM01 Termination of appointment of Mark Cliff as a director on 29 April 2015
13 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement approved and receivables finance agreement will promote the success of the company 06/02/2015
03 Feb 2015 TM01 Termination of appointment of Peter Richard Henry Friend as a director on 2 February 2015
12 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5,100,000
21 Oct 2014 AP01 Appointment of Mr James Richard John Furse as a director on 17 October 2014
15 Oct 2014 MR04 Satisfaction of charge 3 in full
01 Oct 2014 MR01 Registration of charge SC1473190005, created on 17 September 2014
30 Sep 2014 MR01 Registration of charge SC1473190004, created on 17 September 2014
06 Aug 2014 MISC Section 519
06 Aug 2014 MISC Section 519
31 Jul 2014 AUD Auditor's resignation
23 Jul 2014 TM01 Termination of appointment of Robert Stewart Bright as a director on 22 July 2014
09 Jun 2014 AP01 Appointment of Mr Gregor Frank Ball as a director