Advanced company searchLink opens in new window

KINTYRE PROPERTY HOLDINGS LIMITED

Company number SC462210

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 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
04 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Aug 2018 AP03 Appointment of Mr Douglas Burns Wilson as a secretary on 19 July 2018
06 Aug 2018 TM02 Termination of appointment of David Stuart Mcdowall as a secretary on 19 July 2018
01 Aug 2018 TM01 Termination of appointment of David Stuart Mcdowall as a director on 19 July 2018
07 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Dec 2016 CH01 Director's details changed for Mrs Mandy Jane Wilson on 16 December 2016
16 Dec 2016 CH01 Director's details changed for Mr Douglas Burns Wilson on 16 December 2016
16 Dec 2016 CH01 Director's details changed for Mr David Stuart Mcdowall on 16 December 2016
16 Dec 2016 CH01 Director's details changed for Mrs Andrina Haynes Mcdowall on 16 December 2016
16 Dec 2016 CH03 Secretary's details changed for Mr David Stuart Mcdowall on 16 December 2016
16 Dec 2016 AD01 Registered office address changed from Kintyre Stock Exchange Court 77 Nelson Mandela Place Glasgow G2 1QY to 77 st. Vincent Street Glasgow G2 5TF on 16 December 2016
17 Nov 2016 AP01 Appointment of Mrs Mandy Jane Wilson as a director on 17 November 2016
17 Nov 2016 AP01 Appointment of Mrs Andrina Haynes Mcdowall as a director on 17 November 2016