Advanced company searchLink opens in new window

KEX LIMITED

Company number SC380120

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2017 DS01 Application to strike the company off the register
16 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
05 Jun 2017 DS02 Withdraw the company strike off application
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2017 DS01 Application to strike the company off the register
29 Mar 2017 AP01 Appointment of Mr Robert Mcarthur Jamieson as a director on 27 March 2017
24 Mar 2017 TM01 Termination of appointment of Robert Mcarthur Jamieson as a director on 24 March 2017
21 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Jul 2016 AD01 Registered office address changed from Jrw. 5 Castle Terrace Edinburgh EH1 2DP Scotland to Jrw House 5 Castle Terrace Edinburgh EH1 2DP on 27 July 2016
27 Jul 2016 AD01 Registered office address changed from C/O Simmers & Co 29 Albany Chambers Albany Street Oban Argyll PA34 4AL to Jrw House 5 Castle Terrace Edinburgh EH1 2DP on 27 July 2016
04 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100,000
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 5 April 2015
  • GBP 300
07 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
16 Jun 2015 AD01 Registered office address changed from 26 Provost Walker Court Peebles Scottish Borders EH45 8SG to C/O Simmers & Co 29 Albany Chambers Albany Street Oban Argyll PA34 4AL on 16 June 2015
16 Jun 2015 AP01 Appointment of Mr David Alexander Anderson as a director on 16 June 2015
16 Jun 2015 AP01 Appointment of Mr Bryce Michael Wilson as a director on 16 June 2015
24 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
27 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
06 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
26 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders