Advanced company searchLink opens in new window

KCSUBCO 1 LIMITED

Company number SC194349

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2019 DS01 Application to strike the company off the register
28 May 2019 AA Accounts for a dormant company made up to 1 October 2018
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
25 May 2018 AA Accounts for a dormant company made up to 1 October 2017
19 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
05 Oct 2017 TM01 Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017
06 Jun 2017 AA Accounts for a dormant company made up to 1 October 2016
06 Apr 2017 AP01 Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017
06 Apr 2017 TM01 Termination of appointment of Mike Gallacher as a director on 1 April 2017
20 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
24 Feb 2017 AP01 Appointment of Mr Owen Matthew Shearer as a director on 24 February 2017
24 Feb 2017 TM01 Termination of appointment of Brian Robert Mackie as a director on 24 February 2017
02 Feb 2017 MR04 Satisfaction of charge 8 in full
13 Jan 2017 MR04 Satisfaction of charge 9 in full
22 Jun 2016 AA Accounts for a dormant company made up to 1 October 2015
14 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5,000
18 Dec 2015 TM01 Termination of appointment of Gerard Sweeney as a director on 30 September 2015
18 Dec 2015 AP01 Appointment of Mr Brian Robert Mackie as a director on 30 September 2015
30 Jun 2015 AA Accounts for a dormant company made up to 1 October 2014
08 Apr 2015 AP01 Appointment of Mr Mike Gallacher as a director on 1 April 2015
08 Apr 2015 TM01 Termination of appointment of Kate Allum as a director on 1 April 2015
20 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,000
28 Jan 2015 TM01 Termination of appointment of Paul Andrew Rowe as a director on 28 January 2015