Advanced company searchLink opens in new window

PREM KF (LARGS) LIMITED

Company number SC314720

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2017 DS01 Application to strike the company off the register
17 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
19 May 2016 TM01 Termination of appointment of Susan Elizabeth Groat as a director on 17 May 2016
19 May 2016 AP01 Appointment of Mr Iain Stewart Mackintosh as a director on 17 May 2016
14 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
07 Oct 2015 AA Full accounts made up to 31 December 2014
21 May 2015 AP01 Appointment of Ms Susan Elizabeth Groat as a director on 14 May 2015
21 May 2015 TM01 Termination of appointment of Ramsay Gillies as a director on 14 May 2015
13 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
12 Sep 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 AD01 Registered office address changed from 302 St Vincent Street Glasgow Strathclyde G2 5RU to 24 Blythswood Square Glasgow G2 4BG on 5 August 2014
15 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
15 Jan 2014 AP03 Appointment of Mr Craig William Syme as a secretary
15 Jan 2014 TM02 Termination of appointment of Montagu Evans Llp as a secretary
07 Aug 2013 AA Full accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 31 December 2011
27 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
01 Apr 2011 AA Full accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
17 Nov 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
17 Nov 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2