- Company Overview for KELVINCLYDE CONSULTANCY LTD (SC470791)
- Filing history for KELVINCLYDE CONSULTANCY LTD (SC470791)
- People for KELVINCLYDE CONSULTANCY LTD (SC470791)
- Charges for KELVINCLYDE CONSULTANCY LTD (SC470791)
- Insolvency for KELVINCLYDE CONSULTANCY LTD (SC470791)
- More for KELVINCLYDE CONSULTANCY LTD (SC470791)
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) |
---|---|---|---|
06 Feb 2023 | AD01 | Registered office address changed from Red Tree Magenta, Magenta Business Park, 270 Glasgow Road Rutherglen Glasgow G73 1SA Scotland to C/O Frp Advisory Trading Limited, Level 2 the Beacon 176 st Vincent Street Glasgow G2 5SG on 6 February 2023 | |
06 Feb 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 May 2020 | MR04 | Satisfaction of charge SC4707910001 in full | |
16 Dec 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
16 Dec 2019 | AD01 | Registered office address changed from 33 Dalmarnock Road Suite 1.15 Red Tree Business Suites Glasgow G40 4LA Scotland to Red Tree Magenta, Magenta Business Park, 270 Glasgow Road Rutherglen Glasgow G73 1SA on 16 December 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
06 Dec 2017 | MR04 | Satisfaction of charge SC4707910002 in full | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Apr 2017 | CH01 | Director's details changed for Mr Edward Philip Finnigan on 23 February 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
12 Apr 2017 | CH01 | Director's details changed for Mr Edward Philip Finnigan on 23 February 2017 | |
21 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2016 | AD01 | Registered office address changed from Regus 151 West George Street Glasgow G2 2JJ to 33 Dalmarnock Road Suite 1.15 Red Tree Business Suites Glasgow G40 4LA on 2 November 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
11 Nov 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 |