Advanced company searchLink opens in new window

KYLE PROPERTY RENTALS LTD

Company number SC647341

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)
01 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
07 Mar 2022 AP01 Appointment of Mrs Julie Agnes Kyle as a director on 7 March 2022
07 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
16 Aug 2021 AA Micro company accounts made up to 30 November 2020
10 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
09 Apr 2021 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 1 Auchingramont Road Hamilton ML3 6JP on 9 April 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2020 PSC04 Change of details for Mr Joe Kyle as a person with significant control on 6 November 2020
06 Nov 2020 CH01 Director's details changed for Mr Joe Kyle on 6 November 2020
28 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 28 October 2020
06 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020
21 Jul 2020 TM01 Termination of appointment of Victoria Kyle as a director on 21 July 2020
21 Jul 2020 AP01 Appointment of Ms Victoria Kyle as a director on 20 July 2020
24 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with updates
24 Nov 2019 PSC01 Notification of Joe Kyle as a person with significant control on 19 November 2019
24 Nov 2019 AP01 Appointment of Mr Joe Kyle as a director on 18 November 2019
24 Nov 2019 PSC07 Cessation of Codir Limited as a person with significant control on 18 November 2019
18 Nov 2019 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 18 November 2019
18 Nov 2019 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 18 November 2019
18 Nov 2019 TM01 Termination of appointment of Cosec Limited as a director on 18 November 2019
18 Nov 2019 TM02 Termination of appointment of Cosec Limited as a secretary on 18 November 2019