Advanced company searchLink opens in new window

KILMARTIN (GP) LIMITED

Company number SC222111

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)
13 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2009 4.26(Scot) Return of final meeting of voluntary winding up
23 May 2008 288b Appointment Terminated Secretary roderick urquhart
06 Mar 2008 287 Registered office changed on 06/03/2008 from 7 castle street edinburgh EH2 3AH
06 Mar 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-02-12
30 Aug 2007 363a Return made up to 10/08/07; full list of members
23 Jan 2007 AA Full accounts made up to 30 April 2006
05 Sep 2006 363a Return made up to 10/08/06; full list of members
12 Jan 2006 AA Full accounts made up to 30 April 2005
13 Sep 2005 363s Return made up to 10/08/05; full list of members
16 Jun 2005 287 Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh midlothian EH3 6AQ
04 Oct 2004 AA Full accounts made up to 30 April 2004
07 Sep 2004 363s Return made up to 10/08/04; full list of members
14 Oct 2003 AA Full accounts made up to 30 April 2003
09 Sep 2003 288b Director resigned
08 Sep 2003 363s Return made up to 10/08/03; full list of members
05 Sep 2002 363s Return made up to 10/08/02; full list of members
07 Aug 2002 AA Full accounts made up to 30 April 2002
28 May 2002 225 Accounting reference date shortened from 31/08/02 to 30/04/02
26 Sep 2001 288b Secretary resigned
26 Sep 2001 288b Director resigned
24 Sep 2001 MA Memorandum and Articles of Association
21 Sep 2001 288a New director appointed
21 Sep 2001 288a New director appointed
21 Sep 2001 288a New director appointed