Advanced company searchLink opens in new window

K B ARCHITECTURE + DESIGN LIMITED

Company number SC244202

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 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2011 DS01 Application to strike the company off the register
06 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
Statement of capital on 2011-03-06
  • GBP 1
20 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Kerr John Sutherland Blyth on 1 January 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 19/02/09; full list of members
13 Mar 2009 288c Secretary's Change of Particulars / jennifer dunseath / 07/07/2008 / HouseName/Number was: , now: 1; Street was: 53/3 silverknowes cresc, now: lt sales avenue; Area was: , now: dalgety bay; Post Town was: edinburgh, now: dunfermline; Region was: midlothian, now: fife; Post Code was: EH4 5JB, now: KY11 9GB; Country was: , now: united kingdom
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Aug 2008 288a Director appointed ross john ward blyth
16 Apr 2008 363a Return made up to 19/02/08; full list of members
02 Apr 2008 CERTNM Company name changed kerr blyth holdings LIMITED\certificate issued on 07/04/08
26 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
12 Apr 2007 363s Return made up to 19/02/07; full list of members
21 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
17 Mar 2006 363s Return made up to 19/02/06; full list of members
17 Mar 2006 363(288) Director's particulars changed
17 Oct 2005 AA Total exemption full accounts made up to 31 March 2005
26 May 2005 363s Return made up to 19/02/05; full list of members
10 Sep 2004 AA Total exemption full accounts made up to 31 March 2004
11 Mar 2004 363s Return made up to 19/02/04; full list of members
11 Nov 2003 287 Registered office changed on 11/11/03 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH
07 Mar 2003 288a New secretary appointed