Advanced company searchLink opens in new window

KF REALISATIONS LIMITED

Company number SC279423

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)
22 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2015 4.17(Scot) Notice of final meeting of creditors
24 Apr 2013 CERTNM Company name changed kemel foods LIMITED\certificate issued on 24/04/13
  • CONNOT ‐
24 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-23
19 Mar 2013 CO4.2(Scot) Court order notice of winding up
19 Mar 2013 4.2(Scot) Notice of winding up order
21 Feb 2013 AD01 Registered office address changed from 3 Longman Drive Inverness IV1 1SU on 21 February 2013
21 Feb 2013 4.9(Scot) Appointment of a provisional liquidator
06 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
Statement of capital on 2013-02-06
  • GBP 30,100
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
24 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
24 Feb 2012 TM01 Termination of appointment of James Bertram as a director
24 Nov 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
03 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
15 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
14 Apr 2010 AA01 Current accounting period extended from 28 February 2010 to 31 May 2010
03 Mar 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
03 Mar 2010 CH03 Secretary's details changed for Mrs Sylvia Margaret Bertram Mbe on 2 March 2010
03 Mar 2010 CH01 Director's details changed for Mr James Melvyn Bertram on 2 March 2010
03 Mar 2010 CH01 Director's details changed for Mr Keith Donald Bertram on 2 March 2010
03 Mar 2010 CH01 Director's details changed for Mrs Sylvia Margaret Bertram Mbe on 2 March 2010
02 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
20 Feb 2009 363a Return made up to 04/02/09; full list of members
19 Feb 2009 288c Director and secretary's change of particulars / sylvia bertram / 19/02/2009
19 Feb 2009 288c Director's change of particulars / james bertram / 19/02/2009