Advanced company searchLink opens in new window

KIS DIGITAL COMMUNICATIONS LIMITED

Company number SC313423

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2016 DS01 Application to strike the company off the register
04 Feb 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 900
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 900
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
10 Jan 2013 AD01 Registered office address changed from 61 Dublin Street Edinburgh on 10 January 2013
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
17 Jan 2012 CH01 Director's details changed for Mr Graham Alexander Milne on 1 June 2011
28 Oct 2011 TM01 Termination of appointment of Timothy Blaxter as a director
28 Oct 2011 TM01 Termination of appointment of Elaine Blaxter as a director
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
03 Jan 2010 CH01 Director's details changed for Mr Graham Alexander Milne on 3 January 2010
03 Jan 2010 CH01 Director's details changed for Philip Mark Jones on 3 January 2010
03 Jan 2010 CH01 Director's details changed for Timothy John Blaxter on 3 January 2010
03 Jan 2010 CH01 Director's details changed for Ms Elaine Anne Blaxter on 3 January 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Apr 2009 363a Return made up to 13/12/08; full list of members
05 Nov 2008 288a Director appointed mr graham alexander milne