- Company Overview for KINGSEAT DEVELOPMENT 2 LIMITED (SC332764)
- Filing history for KINGSEAT DEVELOPMENT 2 LIMITED (SC332764)
- People for KINGSEAT DEVELOPMENT 2 LIMITED (SC332764)
- Charges for KINGSEAT DEVELOPMENT 2 LIMITED (SC332764)
- More for KINGSEAT DEVELOPMENT 2 LIMITED (SC332764)
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
|
|
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
|
|
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 |