- Company Overview for DAVID KIRK & ASSOCIATES (LEVEN) LTD. (SC173529)
- Filing history for DAVID KIRK & ASSOCIATES (LEVEN) LTD. (SC173529)
- People for DAVID KIRK & ASSOCIATES (LEVEN) LTD. (SC173529)
- Charges for DAVID KIRK & ASSOCIATES (LEVEN) LTD. (SC173529)
- More for DAVID KIRK & ASSOCIATES (LEVEN) LTD. (SC173529)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2016 | DS01 | Application to strike the company off the register | |
14 Jun 2016 | TM01 | Termination of appointment of Mark Francis Milner as a director on 13 June 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
28 Sep 2015 | AA01 | Current accounting period shortened from 31 October 2015 to 30 September 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from Newark Court Newark Road South Glenrothes Fife KY7 4NS to Bonnington Bond 2 Anderson Place Leith Edinburgh EH6 5NP on 28 September 2015 | |
07 Jul 2015 | MR04 | Satisfaction of charge 10 in full | |
07 Jul 2015 | MR04 | Satisfaction of charge 5 in full | |
07 Jul 2015 | MR04 | Satisfaction of charge 9 in full | |
19 May 2015 | TM01 | Termination of appointment of Deborah Malcolm Marku as a director on 1 April 2015 | |
19 May 2015 | TM01 | Termination of appointment of Adam David Mcgilvary Kirk as a director on 1 April 2015 | |
19 May 2015 | TM01 | Termination of appointment of Elaine Kirk as a director on 1 April 2015 | |
19 May 2015 | TM01 | Termination of appointment of David James Kirk as a director on 1 April 2015 | |
19 May 2015 | AP03 | Appointment of Mr David William Callcott as a secretary on 1 April 2015 | |
19 May 2015 | TM02 | Termination of appointment of Elaine Kirk as a secretary on 1 April 2015 | |
19 May 2015 | AP01 | Appointment of Mr Mark Francis Milner as a director on 1 April 2015 | |
19 May 2015 | AP01 | Appointment of Mr David William Callcott as a director on 1 April 2015 | |
14 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
02 Apr 2015 | MR04 | Satisfaction of charge 7 in full | |
02 Apr 2015 | MR04 | Satisfaction of charge 6 in full | |
24 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |