Advanced company searchLink opens in new window

KAMES BANK SERVICES LIMITED

Company number SC256457

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2015 DS01 Application to strike the company off the register
30 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
11 May 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
23 Sep 2013 CH01 Director's details changed for Mr Ronald Alistair Ferguson on 1 September 2013
23 Sep 2013 CH01 Director's details changed for Mrs Sheena Archibald Ferguson on 1 September 2013
23 Sep 2013 CH03 Secretary's details changed for Mr Ronald Alistair Ferguson on 1 September 2013
23 Sep 2013 AD01 Registered office address changed from Heather Rock 3 Ardbeg Road Rothesay Isle of Bute PA20 0NJ Scotland on 23 September 2013
23 Sep 2013 AD01 Registered office address changed from Kames Bank Kames Bank 3 Shore Road Port Bannatyne Isle of Bute PA20 0LQ on 23 September 2013
09 May 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Sep 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Sheena Archibald Ferguson on 16 September 2010
29 Sep 2010 CH01 Director's details changed for Ronald Alistair Ferguson on 16 September 2010
07 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
19 Sep 2009 363a Return made up to 16/09/09; full list of members
19 Sep 2009 288c Director's change of particulars / sheena ferguson / 01/01/2009