Advanced company searchLink opens in new window

KIRKCALDY ONE LIMITED

Company number SC481338

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)
31 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
12 May 2023 AD01 Registered office address changed from 54 Boglily Road Kirkcaldy KY2 5NF to 20 Pentland House Pentland Park Glenrothes KY6 2AH on 12 May 2023
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
18 Mar 2022 AA01 Current accounting period shortened from 31 July 2022 to 31 March 2022
04 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
14 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
03 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
21 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
03 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
17 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
16 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 1
08 Sep 2014 AP01 Appointment of Mr Alen Thomas Mitchell as a director on 15 July 2014
08 Sep 2014 AP01 Appointment of Helen Mitchell as a director on 15 July 2014
08 Sep 2014 TM01 Termination of appointment of Peter Mcfarlane as a director on 16 July 2014