Advanced company searchLink opens in new window

COMSTOCK (KILMARNOCK) LTD.

Company number SC166157

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)
04 Jan 2016 AP01 Appointment of Mr Nicholas Joseph Duckworth as a director on 1 January 2016
04 Jan 2016 TM01 Termination of appointment of Keran John Power as a director on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Edward James Boot as a director on 31 December 2015
08 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,429
28 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,429
02 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Jun 2013 AA01 Previous accounting period shortened from 4 May 2013 to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
10 Jun 2013 AD01 Registered office address changed from Suite 2/L Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland on 10 June 2013
11 Apr 2013 AA Total exemption small company accounts made up to 4 May 2012
20 Mar 2013 AA01 Previous accounting period shortened from 31 December 2012 to 4 May 2012
18 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
17 Jul 2012 AD01 Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS on 17 July 2012
17 Jul 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
12 Jun 2012 AP01 Appointment of Mr Edward James Boot as a director
12 Jun 2012 AP01 Appointment of Mr Keran John Power as a director
12 Jun 2012 TM01 Termination of appointment of Gordon Adams as a director
12 Jun 2012 TM01 Termination of appointment of Sandra Adams as a director
12 Jun 2012 TM02 Termination of appointment of Helen Mitchell as a secretary
12 Jun 2012 TM01 Termination of appointment of George Morris as a director
12 Jun 2012 TM01 Termination of appointment of Grace Morris as a director
12 Jun 2012 AD01 Registered office address changed from the Rowans Houston Road Kilmacolm PA13 4NY on 12 June 2012
29 May 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3