Advanced company searchLink opens in new window

KASKI CONTRACTS LTD

Company number SC456459

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)
03 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2023 WU15(Scot) Final account prior to dissolution in a winding-up by the court
06 Apr 2021 AD01 Registered office address changed from H5 Newark Business Park Newark Road South Glenrothes KY7 4NS to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 6 April 2021
23 Aug 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
19 Aug 2019 AD01 Registered office address changed from 35 Arrol Drive Ayr KA7 4AG Scotland to H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on 19 August 2019
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
04 May 2018 AA Micro company accounts made up to 31 August 2017
24 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2018 CS01 Confirmation statement made on 20 October 2017 with updates
23 Jan 2018 PSC01 Notification of Samantha Ella Joan Kaminski as a person with significant control on 1 October 2017
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2017 TM01 Termination of appointment of Kevin Kaminski as a director on 29 August 2017
29 Aug 2017 PSC07 Cessation of Kevin Kaminski as a person with significant control on 28 August 2017
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2017 AD01 Registered office address changed from 2a Glenford Place Ayr KA7 1LB to 35 Arrol Drive Ayr KA7 4AG on 14 June 2017
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2017 CS01 Confirmation statement made on 20 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
03 Oct 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Oct 2015 CERTNM Company name changed glen maree plant LTD.\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30