Advanced company searchLink opens in new window

KINGSTON & HURN LIMITED

Company number SC297558

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)
14 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
23 Feb 2010 TM01 Termination of appointment of Latam Directors Limited as a director
23 Feb 2010 CH01 Director's details changed for Clive Douglas Hurn on 20 February 2010
17 Mar 2009 363a Return made up to 22/02/09; full list of members
02 Feb 2009 AA Accounts made up to 28 February 2008
11 Apr 2008 363a Return made up to 22/02/08; full list of members
08 Apr 2008 AA Accounts made up to 28 February 2007
08 Apr 2008 363a Return made up to 22/02/07; full list of members
06 Sep 2006 288a New secretary appointed
06 Sep 2006 288b Director resigned
06 Sep 2006 288a New director appointed
06 Sep 2006 287 Registered office changed on 06/09/06 from: 30-31 queen street edinburgh midlothian EH2 1JX
06 Sep 2006 288b Secretary resigned
23 Mar 2006 CERTNM Company name changed york place (no. 365) LIMITED\certificate issued on 23/03/06
22 Feb 2006 NEWINC Incorporation