Advanced company searchLink opens in new window

KILGALLIOCH COMMUNITY BENEFIT COMPANY LTD.

Company number SC573283

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)
26 Oct 2023 AP01 Appointment of Mrs Mary Harkness as a director on 20 July 2023
22 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
11 Aug 2023 AP01 Appointment of Mr Philip John Colville as a director on 7 June 2023
31 May 2023 TM01 Termination of appointment of Patricia Veevers as a director on 16 May 2023
23 May 2023 AA Total exemption full accounts made up to 31 October 2022
17 Mar 2023 AP01 Appointment of Ms Marie Jane Ferguson as a director on 1 March 2023
10 Mar 2023 TM01 Termination of appointment of Gavin Neale Mcquistin as a director on 27 February 2023
16 Dec 2022 TM01 Termination of appointment of Richard Martin Marsh as a director on 12 December 2022
15 Nov 2022 AP01 Appointment of Ms Elizabeth Jane Mcdowall as a director on 31 October 2022
10 Nov 2022 TM01 Termination of appointment of Nicholas Paul Walker as a director on 10 November 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
08 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
07 Apr 2022 TM01 Termination of appointment of Derek Sloan as a director on 7 April 2022
13 Dec 2021 AP01 Appointment of Mrs Patricia Veevers as a director on 13 December 2021
25 Oct 2021 AP01 Appointment of Mr Callum Andrew Sinclair as a director on 25 October 2021
09 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
15 Mar 2021 MA Memorandum and Articles of Association
15 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Mar 2021 TM01 Termination of appointment of Clifford John Smithers as a director on 24 February 2021
12 Mar 2021 TM02 Termination of appointment of Karen Mary Stewart as a secretary on 24 February 2021
08 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
04 Feb 2021 TM01 Termination of appointment of Jacqueline Anne Mortiboy as a director on 19 January 2021
15 Dec 2020 AD02 Register inspection address has been changed from Foundation Scotland, the Kiosk High Street Gatehouse of Fleet Castle Douglas DG7 2HP Scotland to 46B Hanover Street Stranraer Dumfries and Galloway DG9 7RP
14 Dec 2020 CH01 Director's details changed for Doctor Nicholas Paul Walker on 3 December 2020
14 Dec 2020 CH01 Director's details changed for Mr Clifford John Smithers on 3 December 2020