Advanced company searchLink opens in new window

KINETICS CONTROLS AND INNOVATION (HOLDINGS) LIMITED

Company number SC476452

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)
17 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017
10 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
05 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 700
11 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
01 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 700
11 Feb 2015 AA01 Current accounting period extended from 30 April 2015 to 31 August 2015
29 Dec 2014 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 700
29 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase 699 shares 17/12/2014
20 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2014 AP01 Appointment of Roy Mackenzie as a director on 12 August 2014
19 Aug 2014 TM01 Termination of appointment of Neil David Forbes as a director on 12 August 2014
19 Aug 2014 CERTNM Company name changed sllp 95 LIMITED\certificate issued on 19/08/14
  • CONNOT ‐ Change of name notice
19 Aug 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-12
29 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted