Advanced company searchLink opens in new window

KM RETAILING LIMITED

Company number SC299003

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)
27 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2014 4.17(Scot) Notice of final meeting of creditors
06 Aug 2012 AD01 Registered office address changed from Shell Garage Bridge Street Montrose Angus DD10 8AJ Scotland on 6 August 2012
06 Aug 2012 CO4.2(Scot) Court order notice of winding up
06 Aug 2012 4.2(Scot) Notice of winding up order
14 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1
11 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
11 Apr 2011 AD01 Registered office address changed from Shell Service Station 34 Perth Street Blairgowrie Perth PH10 6DQ on 11 April 2011
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Jul 2010 AAMD Amended total exemption small company accounts made up to 30 June 2009
16 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Karen Hodkinson on 1 November 2009
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
01 May 2009 AA Total exemption small company accounts made up to 30 June 2008
25 Mar 2009 363a Return made up to 16/03/09; full list of members
13 Jun 2008 225 Accounting reference date extended from 31/03/2008 to 30/06/2008
28 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
28 Apr 2008 287 Registered office changed on 28/04/2008 from 63 grampian road aberdeen aberdeenshire AB11 8ED
28 Apr 2008 288b Appointment Terminated Secretary martin davie
21 Apr 2008 363a Return made up to 16/03/08; full list of members
12 Jun 2007 410(Scot) Partic of mort/charge *
23 Mar 2007 363a Return made up to 16/03/07; full list of members
16 Mar 2006 NEWINC Incorporation