Advanced company searchLink opens in new window

KILMARTIN LONDON LIMITED

Company number SC286515

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)
10 Aug 2015 BONA Bona Vacantia disclaimer
29 Jul 2015 BONA Bona Vacantia disclaimer
09 May 2012 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2012 4.26(Scot) Return of final meeting of voluntary winding up
15 Aug 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-02
19 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
18 Feb 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 11
18 Feb 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 10
18 Feb 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 9
18 Feb 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 8
18 Feb 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 7
18 Feb 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6
18 Feb 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
18 Feb 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
18 Feb 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
18 Feb 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
20 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 31 October 2010
05 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
05 Jul 2010 AD03 Register(s) moved to registered inspection location
05 Jul 2010 AD02 Register inspection address has been changed
03 Jun 2010 AD01 Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 3 June 2010
23 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2010 TM01 Termination of appointment of Gordon Bennet as a director
13 Feb 2010 MG01s Particulars of a mortgage or charge / charge no: 11
02 Feb 2010 AA Full accounts made up to 30 April 2009