Advanced company searchLink opens in new window

KIRK & COUBROUGH LTD

Company number SC461879

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
10 Jun 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
25 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
25 Apr 2018 PSC07 Cessation of Robert Kirk as a person with significant control on 17 April 2018
27 Jul 2017 AA Micro company accounts made up to 31 October 2016
11 May 2017 TM01 Termination of appointment of Robert Kirk as a director on 25 April 2017
24 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
14 Oct 2015 AP01 Appointment of Mr Robert Kirk as a director on 14 October 2015
14 Oct 2015 TM01 Termination of appointment of Susan Kirk as a director on 14 October 2015
05 Aug 2015 AP01 Appointment of Mrs Susan Kirk as a director on 1 July 2015
05 Aug 2015 TM01 Termination of appointment of Robert Kirk as a director on 1 July 2015
25 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
17 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
17 Apr 2015 CH01 Director's details changed for Robert Kirk on 17 April 2015
17 Apr 2015 AP01 Appointment of Ms Julie Coubrough as a director on 1 April 2015
17 Apr 2015 AD01 Registered office address changed from Bluebell Lodge Old Glasgow Road Kilwinning Ayrshire KA13 7QJ to 23 West Portland Street Troon Ayrshire KA10 6AB on 17 April 2015
17 Apr 2015 CERTNM Company name changed r r k properties LTD\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
13 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
07 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
05 Nov 2013 AP01 Appointment of Robert Kirk as a director