KILN SQUARE LIMITED - EDINBURGH


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

Description Filing date
Gazette. Gazette notice voluntary. 2021-05-11 View Report
Dissolution. Dissolution application strike off company. 2021-05-05 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Accounts. Accounts type micro entity. 2020-04-15 View Report
Confirmation statement. Statement with no updates. 2019-07-11 View Report
Officers. Termination date: 2019-07-11. Officer name: Brendan Mccarron. 2019-07-11 View Report
Accounts. Accounts type micro entity. 2019-04-22 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Accounts. Accounts type micro entity. 2018-02-27 View Report
Confirmation statement. Statement with no updates. 2017-08-08 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-08-08 View Report
Gazette. Gazette filings brought up to date. 2017-06-03 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Gazette. Gazette notice compulsory. 2017-05-09 View Report
Annual return. With made up date no member list. 2016-09-21 View Report
Annual return. With made up date no member list. 2015-09-03 View Report
Accounts. Accounts type total exemption small. 2015-06-29 View Report
Accounts. Accounts type total exemption small. 2015-06-29 View Report
Accounts. Change account reference date company previous shortened. 2015-03-30 View Report
Accounts. Change account reference date company current extended. 2015-03-24 View Report
Address. Change date: 2015-01-13. Old address: 4 Kiln Square Port Ellen Isle of Islay Argyll & Bute PA42 7AF. New address: Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL. 2015-01-13 View Report
Annual return. With made up date no member list. 2014-09-17 View Report
Accounts. Accounts type total exemption full. 2014-05-28 View Report
Officers. Officer name: Jim Sutherland. 2014-04-29 View Report
Annual return. With made up date no member list. 2013-09-09 View Report
Accounts. Accounts type total exemption small. 2013-03-18 View Report
Officers. Officer name: Mr Brendan Mccarron. 2012-08-29 View Report
Officers. Officer name: Miss Georgette Anne Crawford. 2012-08-29 View Report
Annual return. With made up date no member list. 2012-08-15 View Report
Accounts. Accounts type total exemption full. 2012-05-18 View Report
Officers. Officer name: Morton Fraser Secretaries. Change date: 2010-09-01. 2011-09-26 View Report
Annual return. With made up date no member list. 2011-09-05 View Report
Officers. Officer name: Kevin Sutherland. 2011-09-02 View Report
Officers. Officer name: Peter Campbell. 2011-09-02 View Report
Accounts. Accounts type total exemption full. 2011-03-30 View Report
Annual return. With made up date no member list. 2010-08-11 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. Change date: 2010-06-27. 2010-08-11 View Report
Officers. Officer name: Mr Kevin Donald Sutherland. Change date: 2010-06-27. 2010-08-11 View Report
Officers. Officer name: Jim Sutherland. Change date: 2010-06-27. 2010-08-11 View Report
Officers. Change date: 2010-06-27. Officer name: Peter Campbell. 2010-08-11 View Report
Accounts. Accounts type total exemption full. 2010-04-14 View Report
Annual return. Legacy. 2009-08-21 View Report
Accounts. Accounts type total exemption small. 2009-01-22 View Report
Annual return. Legacy. 2008-12-09 View Report
Accounts. Accounts type total exemption full. 2008-04-29 View Report
Address. Description: Registered office changed on 01/04/2008 from 30-31 queen street edinburgh midlothian EH2 1JX. 2008-04-01 View Report
Annual return. Legacy. 2007-07-17 View Report
Officers. Description: New director appointed. 2006-09-28 View Report
Officers. Description: Director resigned. 2006-09-28 View Report
Incorporation. Incorporation company. 2006-06-27 View Report