Advanced company searchLink opens in new window

KDC STORAGE & DISTRIBUTION LIMITED

Company number SC333749

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)
22 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2011 O/C EARLY DISS Order of court for early dissolution
17 Nov 2010 AD01 Registered office address changed from 11 Dumbarton Road Bowling Dunbartonshire Strathclyde G60 5AG on 17 November 2010
12 Nov 2010 CO4.2(Scot) Court order notice of winding up
12 Nov 2010 4.2(Scot) Notice of winding up order
14 Jan 2010 AR01 Annual return made up to 9 November 2009 with full list of shareholders
Statement of capital on 2010-01-14
  • GBP 100
14 Jan 2010 CH01 Director's details changed for Steven William Donnachie on 9 November 2009
14 Jan 2010 CH01 Director's details changed for Henry Craig on 9 November 2009
14 Jan 2010 CH03 Secretary's details changed for Steven William Donnachie on 9 November 2009
21 Dec 2009 AR01 Annual return made up to 9 November 2008 with full list of shareholders
09 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
15 Apr 2009 288a Director appointed henry craig
24 Jan 2009 288a Director appointed steven william donnachie
24 Jan 2009 288b Appointment Terminated Director henry craig
21 Nov 2008 287 Registered office changed on 21/11/2008 from, 692 dumbarton road, clydebank, glasgow, G81 4BB
23 Jul 2008 288a Secretary appointed steven donnachie
23 Jul 2008 288a Director appointed henry craig
23 Jul 2008 88(2) Ad 01/02/08 gbp si 99@1=99 gbp ic 1/100
16 Nov 2007 288b Secretary resigned
16 Nov 2007 288b Director resigned
16 Nov 2007 288b Director resigned
09 Nov 2007 NEWINC Incorporation