KINGFISHER EQUITIES LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-19 View Report
Confirmation statement. Statement with no updates. 2023-08-04 View Report
Accounts. Accounts type total exemption full. 2023-03-28 View Report
Confirmation statement. Statement with updates. 2022-06-30 View Report
Incorporation. Memorandum articles. 2022-05-09 View Report
Resolution. Description: Resolutions. 2022-05-09 View Report
Mortgage. Charge number: SC0388830005. Charge creation date: 2022-04-13. 2022-04-26 View Report
Mortgage. Charge creation date: 2022-04-13. Charge number: SC0388830007. 2022-04-26 View Report
Mortgage. Charge creation date: 2022-04-13. Charge number: SC0388830006. 2022-04-26 View Report
Mortgage. Charge creation date: 2022-04-14. Charge number: SC0388830008. 2022-04-26 View Report
Mortgage. Charge creation date: 2022-04-13. Charge number: SC0388830009. 2022-04-26 View Report
Accounts. Accounts type total exemption full. 2022-03-29 View Report
Officers. Officer name: Mrs Alma Rosalind Wolfson. Change date: 2022-03-12. 2022-03-12 View Report
Officers. Change date: 2022-03-12. Officer name: Alan James Watt. 2022-03-12 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Accounts. Accounts type total exemption full. 2021-06-02 View Report
Confirmation statement. Statement with no updates. 2020-07-07 View Report
Accounts. Accounts type total exemption full. 2020-03-30 View Report
Confirmation statement. Statement with no updates. 2019-07-12 View Report
Accounts. Accounts type total exemption full. 2019-04-01 View Report
Address. Old address: C/O Leslie Wolfson & Co Waterloo Street Glasgow G2 6BQ. Change date: 2019-03-01. New address: 19 C/O Glen S Watson Fifth Floor Waterloo Street Glasgow G2 6BQ. 2019-03-01 View Report
Confirmation statement. Statement with updates. 2018-07-10 View Report
Accounts. Accounts type total exemption full. 2018-01-09 View Report
Officers. Officer name: Roger David Price. Termination date: 2017-10-20. 2017-12-14 View Report
Confirmation statement. Statement with no updates. 2017-07-11 View Report
Accounts. Accounts type group. 2016-12-29 View Report
Confirmation statement. Statement with updates. 2016-07-07 View Report
Officers. Officer name: Leslie Wolfson. Termination date: 2016-01-22. 2016-07-07 View Report
Accounts. Accounts type group. 2015-11-29 View Report
Annual return. With made up date full list shareholders. 2015-07-07 View Report
Officers. Termination date: 2014-10-22. Officer name: Clifford Beach. 2015-07-07 View Report
Accounts. Accounts type group. 2014-11-24 View Report
Annual return. With made up date full list shareholders. 2014-07-28 View Report
Accounts. Accounts type group. 2014-02-05 View Report
Annual return. With made up date full list shareholders. 2013-07-02 View Report
Accounts. Accounts type group. 2012-12-31 View Report
Annual return. With made up date full list shareholders. 2012-09-04 View Report
Officers. Officer name: Mrs Susan Beranadette Wilson. 2012-09-04 View Report
Accounts. Accounts type group. 2011-12-07 View Report
Annual return. With made up date full list shareholders. 2011-07-05 View Report
Officers. Officer name: Glen Stewart Watson. Change date: 2011-02-18. 2011-07-05 View Report
Officers. Change date: 2011-02-18. Officer name: Glen Stewart Watson. 2011-07-05 View Report
Accounts. Accounts type group. 2011-03-30 View Report
Officers. Officer name: Roger David Price. 2010-08-09 View Report
Annual return. With made up date full list shareholders. 2010-07-02 View Report
Accounts. Accounts type group. 2010-02-25 View Report
Annual return. Legacy. 2009-06-30 View Report
Accounts. Accounts type group. 2009-01-19 View Report
Annual return. Legacy. 2008-07-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2008-05-15 View Report