Advanced company searchLink opens in new window

KELVINHEAD PROPERTIES LTD.

Company number SC164021

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)
23 Apr 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 11 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 MR04 Satisfaction of charge 2 in full
31 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
23 Mar 2012 CH01 Director's details changed for Mr Ewan Macneill on 1 October 2011
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Mr Ewan Macneill on 1 October 2009
15 Apr 2010 CH01 Director's details changed for Julie Anne Macneil on 1 October 2009
08 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Apr 2009 363a Return made up to 11/03/09; full list of members
07 Apr 2009 288c Director's change of particulars / ewan macneill / 01/05/2004
24 Feb 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5