Advanced company searchLink opens in new window

KILBRIDE RAIL TERMINALS LTD

Company number SC334677

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)
15 Apr 2010 CH01 Director's details changed for Jaqueline Anne Burns on 1 March 2010
15 Apr 2010 CH01 Director's details changed for Timothy Patrick Martin Carroll on 17 February 2010
14 Apr 2010 CH01 Director's details changed for John Richard Broomfield on 17 February 2010
23 Mar 2010 MISC Auditor's resignation-section 519
23 Mar 2010 MISC AA03-res date 26/01/10-removal date 26/02/10
16 Mar 2010 CH01 Director's details changed for Colin Roderick Banyard on 1 February 2010
02 Feb 2010 AA Accounts for a small company made up to 30 April 2009
27 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
20 Nov 2009 AP01 Appointment of Timothy Patrick Martin Carroll as a director
20 Nov 2009 AP01 Appointment of Jaqueline Anne Burns as a director
20 Nov 2009 AP01 Appointment of John Richard Broomfield as a director
20 Nov 2009 AA01 Current accounting period shortened from 30 April 2010 to 31 March 2010
18 Nov 2009 MG03s Statement of satisfaction in full or in part of a floating charge /part /charge no 1
13 Nov 2009 AD01 Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 13 November 2009
13 Nov 2009 TM01 Termination of appointment of Neil Mcguinness as a director
13 Nov 2009 TM01 Termination of appointment of Robert Wotherspoon as a director
13 Nov 2009 AP01 Appointment of Peter Frost as a director
04 Mar 2009 AA Full accounts made up to 30 April 2008
23 Jan 2009 363a Return made up to 30/11/08; full list of members
22 Jul 2008 288b Appointment terminated secretary roderick urquhart
25 Jun 2008 CERTNM Company name changed kilbride properties (swindon) LIMITED\certificate issued on 27/06/08
07 May 2008 155(6)a Declaration of assistance for shares acquisition
07 May 2008 155(6)a Declaration of assistance for shares acquisition
07 May 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
07 May 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1