Advanced company searchLink opens in new window

KINGSEAT DEVELOPMENT 2 LIMITED

Company number SC332764

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)
04 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
21 Jul 2014 AA Accounts for a small company made up to 30 June 2013
28 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 200
03 Apr 2013 AA Accounts for a small company made up to 30 June 2012
08 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
01 Oct 2012 TM01 Termination of appointment of Joseph Armitage as a director
05 Apr 2012 AA Accounts for a small company made up to 30 June 2011
02 Apr 2012 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary
09 Mar 2012 AUD Auditor's resignation
09 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
14 Jul 2011 AP01 Appointment of Mr Joseph James Armitage as a director
14 Jul 2011 TM01 Termination of appointment of Mark Farnham as a director
01 Jul 2011 AA Accounts for a small company made up to 30 June 2010
18 Apr 2011 AR01 Annual return made up to 22 October 2010 with full list of shareholders
18 Apr 2011 TM02 Termination of appointment of Paul Money as a secretary
08 Dec 2010 AA Accounts for a small company made up to 30 June 2009
14 Dec 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
14 Dec 2009 AD01 Registered office address changed from Morrison Construction Building Kirkton Avenue, Pitmedden Indust Rial Estate, Dyce Aberdeen AB21 0BF on 14 December 2009
11 Dec 2009 CH01 Director's details changed for Paul David Young on 9 December 2009
11 Dec 2009 CH01 Director's details changed for Michael Keith on 9 December 2009
09 Oct 2009 AP01 Appointment of Paul David Young as a director
18 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
04 Aug 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Aug 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Aug 2009 MEM/ARTS Memorandum and Articles of Association