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)
25 Jun 2014 AA Accounts for a dormant company made up to 1 October 2013
07 May 2014 TM01 Termination of appointment of Stephen Faulkner as a director
23 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5,000
28 Jun 2013 AA Accounts for a dormant company made up to 1 October 2012
02 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
02 Apr 2013 TM01 Termination of appointment of Richard Hollingdale as a director
18 Feb 2013 AP01 Appointment of Mr Gerry Sweeney as a director
18 Feb 2013 TM01 Termination of appointment of Ian Forgie as a director
11 Jul 2012 AA Full accounts made up to 1 October 2011
20 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
06 Mar 2012 AA01 Previous accounting period extended from 30 June 2011 to 1 October 2011
22 Feb 2012 AD01 Registered office address changed from Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley PA3 2SJ on 22 February 2012
06 Jul 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Jul 2011 CC04 Statement of company's objects
04 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2011 AP01 Appointment of Mr Richard Norman Hollingdale as a director
04 Jul 2011 AP01 Appointment of Mr Paul Andrew Rowe as a director
04 Jul 2011 AP01 Appointment of Mr Ian Mackay Forgie as a director
04 Jul 2011 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 4 July 2011
04 Jul 2011 AP03 Appointment of Angus John Somerville Waugh as a secretary
04 Jul 2011 TM01 Termination of appointment of George Shand as a director
04 Jul 2011 TM01 Termination of appointment of John Mullen as a director
04 Jul 2011 AP01 Appointment of Ms Kate Allum as a director
04 Jul 2011 TM02 Termination of appointment of As Company Services Limited as a secretary
04 Jul 2011 AP01 Appointment of Mr Stephen Paul Faulkner as a director