Advanced company searchLink opens in new window

KDM ESTATE MANAGEMENT LIMITED

Company number SC258554

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)
23 Feb 2017 AP01 Appointment of Peter Craig Mcwhirter as a director on 16 February 2017
23 Feb 2017 TM01 Termination of appointment of Keith Macinnes as a director on 16 February 2017
24 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
19 Oct 2015 AD04 Register(s) moved to registered office address 10 Abbey Park Place Dunfermline Fife KY12 7NZ
19 May 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
20 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Aug 2014 TM01 Termination of appointment of Andrew Miller as a director on 25 July 2014
21 Dec 2013 MR01 Registration of charge 2585540003
11 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
11 Oct 2013 CH03 Secretary's details changed for Mr Iain Jones on 10 October 2013
11 Oct 2013 CH01 Director's details changed for Andrew Miller on 10 October 2013
11 Oct 2013 CH01 Director's details changed for Keith Macinnes on 10 October 2013
11 Oct 2013 CH01 Director's details changed for Mr Iain Jones on 10 October 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
26 Nov 2012 AD02 Register inspection address has been changed from Unit 1 Forties Gateway Rosyth Europarc Rosyth Dunfermline Fife KY11 2WP Scotland
04 Sep 2012 AD01 Registered office address changed from Thistle House 8 St Davids Drive Dalgety Bay Fife KY11 9PF United Kingdom on 4 September 2012
15 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 AD01 Registered office address changed from Unit 1, Forties Gateway Rosyth Europarc Rosyth Dunfermline Fife KY11 2WP on 15 February 2012
10 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders