- Company Overview for KINGDOM COATINGS LTD (SC482747)
- Filing history for KINGDOM COATINGS LTD (SC482747)
- People for KINGDOM COATINGS LTD (SC482747)
- Insolvency for KINGDOM COATINGS LTD (SC482747)
- More for KINGDOM COATINGS LTD (SC482747)
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) |
---|---|---|---|
28 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2022 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
16 Aug 2016 | AD01 | Registered office address changed from Unit 1, Block 4 Ward Street Alloa Industrial Estate Alloa Clackmannanshire FK10 1ET to 18 Bothwell Street Glasgow G2 6NN on 16 August 2016 | |
16 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | CH01 | Director's details changed for Mr Craig Morris on 17 March 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Mr Gregor Mckenzie on 17 March 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from Unit 3B, Elgin Works Elgin Industrial Estate Elgin Street Dunfermline Fife KY12 7SD Scotland to Unit 1, Block 4 Ward Street Alloa Industrial Estate Alloa Clackmannanshire FK10 1ET on 20 March 2015 | |
03 Oct 2014 | CH01 | Director's details changed for Mr Greg Mckenzie on 23 July 2014 | |
23 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-23
|