Advanced company searchLink opens in new window

KINGDOM COATINGS LTD

Company number SC482747

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-11
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
  • GBP 2
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted