KJA (HUTTON) LIMITED - EDINBURGH


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

Description Filing date
Gazette. Gazette notice voluntary. 2023-06-06 View Report
Dissolution. Dissolution application strike off company. 2023-05-30 View Report
Accounts. Accounts type dormant. 2022-05-25 View Report
Confirmation statement. Statement with no updates. 2022-04-20 View Report
Accounts. Accounts type dormant. 2021-07-08 View Report
Confirmation statement. Statement with no updates. 2021-04-22 View Report
Officers. Officer name: Miss Jennifer Sarah Houston. Appointment date: 2021-01-11. 2021-04-22 View Report
Officers. Officer name: Alistair James Houston. Termination date: 2021-01-11. 2021-04-22 View Report
Accounts. Accounts type dormant. 2020-10-08 View Report
Confirmation statement. Statement with no updates. 2020-04-23 View Report
Accounts. Accounts type dormant. 2019-07-17 View Report
Confirmation statement. Statement with updates. 2019-04-23 View Report
Accounts. Accounts type dormant. 2018-08-13 View Report
Confirmation statement. Statement with updates. 2018-04-24 View Report
Accounts. Accounts type dormant. 2017-07-24 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Accounts. Accounts type dormant. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Accounts. Accounts type dormant. 2015-06-01 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type dormant. 2014-08-28 View Report
Address. Old address: C/O Andrew Hamilton & Company 38 Dean Park Mews Edinburgh EH4 1ED. New address: 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG. Change date: 2014-08-28. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-04-30 View Report
Accounts. Accounts type dormant. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Officers. Officer name: Karen Patricia Houston Jones. Change date: 2013-04-10. 2013-05-07 View Report
Annual return. With made up date full list shareholders. 2012-06-07 View Report
Accounts. Accounts type dormant. 2012-05-14 View Report
Accounts. Accounts type dormant. 2011-05-11 View Report
Annual return. With made up date full list shareholders. 2011-04-14 View Report
Accounts. Accounts type dormant. 2011-01-28 View Report
Address. Change date: 2010-09-21. Old address: Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG. 2010-09-21 View Report
Officers. Officer name: Alistair James Houston. Change date: 2010-01-01. 2010-04-14 View Report
Officers. Change date: 2010-01-01. Officer name: Karen Patricia Houston Jones. 2010-04-14 View Report
Officers. Change date: 2010-01-01. Officer name: Jennifer Sarah Houston. 2010-04-14 View Report
Annual return. With made up date full list shareholders. 2010-04-14 View Report
Officers. Change date: 2010-01-01. Officer name: Karen Patricia Houston Jones. 2010-04-14 View Report
Officers. Change date: 2010-01-01. Officer name: Alistair James Houston. 2010-04-14 View Report
Officers. Officer name: Jennifer Sarah Houston. Change date: 2010-01-01. 2010-04-14 View Report
Accounts. Accounts type dormant. 2009-06-05 View Report
Annual return. Legacy. 2009-04-16 View Report
Accounts. Accounts type dormant. 2008-09-29 View Report
Annual return. Legacy. 2008-04-21 View Report
Officers. Description: Director's change of particulars / karen jones / 01/04/2008. 2008-04-21 View Report
Accounts. Accounts type dormant. 2008-01-14 View Report
Officers. Description: Director's particulars changed. 2007-05-01 View Report
Annual return. Legacy. 2007-04-19 View Report
Accounts. Accounts type dormant. 2007-02-14 View Report
Annual return. Legacy. 2006-04-12 View Report
Accounts. Accounts type dormant. 2006-03-02 View Report