Advanced company searchLink opens in new window

KENRICK & JEFFERSON LIMITED

Company number SC243113

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)
19 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2009 DS01 Application to strike the company off the register
11 Mar 2009 363a Return made up to 24/02/09; full list of members
30 Jan 2009 AA Accounts made up to 31 March 2008
08 Jan 2009 288a Director appointed mr frederick john robert craig
08 Jan 2009 288b Appointment Terminated Director david robertson
14 Mar 2008 363a Return made up to 24/02/08; full list of members
14 Mar 2008 288c Director and Secretary's Change of Particulars / teresa thomson / 24/02/2008 / Occupation was: group financial controller, now: accountant
27 Dec 2007 AA Accounts made up to 31 March 2007
17 May 2007 288a New secretary appointed
17 May 2007 288b Secretary resigned
12 Mar 2007 363s Return made up to 24/02/07; full list of members
18 Dec 2006 AA Accounts made up to 31 March 2006
28 Sep 2006 287 Registered office changed on 28/09/06 from: st johns works wellbrae road falkland fife KY15 7AY
22 Jun 2006 287 Registered office changed on 22/06/06 from: fettykil mills leslie glenrothes fife KY6 3AQ
02 Mar 2006 363s Return made up to 24/02/06; full list of members
27 Feb 2006 288a New director appointed
27 Feb 2006 288b Director resigned
14 Dec 2005 AA Accounts made up to 31 March 2005
05 Mar 2005 363s Return made up to 24/02/05; full list of members
18 Oct 2004 AA Accounts made up to 31 March 2004
26 Feb 2004 363s Return made up to 24/02/04; no change of members
20 Jan 2004 363s Return made up to 16/01/04; full list of members
31 Jul 2003 225 Accounting reference date extended from 31/01/04 to 31/03/04