Advanced company searchLink opens in new window

KILPATRICK & MCGILL LIMITED

Company number SC171223

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)
11 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
01 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Dec 2022 CH01 Director's details changed for Mr Thomas John Mcgill on 7 December 2022
07 Dec 2022 PSC04 Change of details for Mr Thomas John Mcgill as a person with significant control on 7 December 2022
07 Dec 2022 AD01 Registered office address changed from 13 Benbain Place Girdle Toll Irvine KA11 1RG Scotland to Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 7 December 2022
25 Mar 2022 AA Micro company accounts made up to 31 March 2021
24 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
12 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with updates
11 Feb 2021 PSC01 Notification of Thomas John Mcgill as a person with significant control on 18 January 2021
11 Feb 2021 PSC07 Cessation of Thomas Mcgill as a person with significant control on 18 January 2021
11 Feb 2021 AD01 Registered office address changed from 37 Lanfine Way Girdle Toll Irvine Ayrshire KA11 1BT to 13 Benbain Place Girdle Toll Irvine KA11 1RG on 11 February 2021
26 Jan 2021 CH01 Director's details changed for Mr Thomas John Mcgill on 1 December 2019
19 Jan 2021 AA Micro company accounts made up to 31 March 2020
18 Jan 2021 TM01 Termination of appointment of Thomas Mcgill as a director on 18 January 2021
18 Jan 2021 TM02 Termination of appointment of June Mcgill as a secretary on 18 January 2021
10 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 104,000
20 Dec 2019 AP01 Appointment of Mr Thomas John Mcgill as a director on 1 December 2019
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017