Advanced company searchLink opens in new window

K D CONTRACTS SCOTLAND LIMITED

Company number SC334601

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2012-12-03
  • GBP 1
03 Dec 2012 AD01 Registered office address changed from 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 3 December 2012
24 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
04 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
04 Feb 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
28 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
30 Mar 2009 363a Return made up to 28/11/08; full list of members
12 Jan 2009 288a Director appointed michael kearney
12 Jan 2009 288b Appointment terminated director ian dingwall
17 Jun 2008 288a Director appointed ian dingwall
11 Jun 2008 288a Secretary appointed fiona dingwall
28 Nov 2007 288b Secretary resigned