KEWCALIAN LIMITED - GLASGOW


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-19 View Report
Gazette. Gazette filings brought up to date. 2023-11-01 View Report
Confirmation statement. Statement with no updates. 2023-10-31 View Report
Gazette. Gazette notice compulsory. 2023-10-31 View Report
Officers. Officer name: Mrs Jeanette Bruce Macintyre. Change date: 2022-11-01. 2023-01-12 View Report
Persons with significant control. Change date: 2022-11-01. Psc name: Mrs Jeanette Bruce Macintyre. 2023-01-12 View Report
Accounts. Accounts type total exemption full. 2022-11-21 View Report
Confirmation statement. Statement with updates. 2022-09-22 View Report
Accounts. Accounts type total exemption full. 2021-11-24 View Report
Confirmation statement. Statement with updates. 2021-08-17 View Report
Officers. Change date: 2020-08-11. Officer name: Mrs Jeanette Bruce Macintyre. 2021-01-12 View Report
Persons with significant control. Psc name: Mrs Jeanette Bruce Macintyre. Change date: 2020-08-11. 2021-01-12 View Report
Confirmation statement. Statement with updates. 2020-10-14 View Report
Capital. Capital name of class of shares. 2020-06-29 View Report
Incorporation. Memorandum articles. 2020-06-29 View Report
Resolution. Description: Resolutions. 2020-06-29 View Report
Accounts. Accounts type total exemption full. 2020-06-25 View Report
Accounts. Accounts type total exemption full. 2019-11-28 View Report
Confirmation statement. Statement with updates. 2019-08-29 View Report
Accounts. Accounts type total exemption full. 2018-11-29 View Report
Persons with significant control. Change date: 2018-11-28. Psc name: Mrs Jeanette Bruce Macintyre. 2018-11-28 View Report
Confirmation statement. Statement with no updates. 2018-08-28 View Report
Accounts. Accounts type total exemption full. 2017-11-30 View Report
Confirmation statement. Statement with no updates. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2016-08-16 View Report
Accounts. Accounts type total exemption small. 2016-07-15 View Report
Resolution. Description: Resolutions. 2016-02-12 View Report
Capital. Capital cancellation shares. 2016-02-12 View Report
Capital. Capital return purchase own shares. 2016-02-12 View Report
Accounts. Accounts type total exemption small. 2015-11-18 View Report
Annual return. With made up date full list shareholders. 2015-08-25 View Report
Accounts. Accounts type total exemption small. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2014-08-22 View Report
Accounts. Accounts type total exemption small. 2013-12-02 View Report
Annual return. With made up date full list shareholders. 2013-11-01 View Report
Address. Old address: 7 Duncan Mcintosh Road, Wardpark North Cumbernauld Glasgow G68 0HH Scotland. Change date: 2013-11-01. 2013-11-01 View Report
Address. Change date: 2013-11-01. Old address: C/O C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland. 2013-11-01 View Report
Accounts. Accounts type total exemption small. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2012-08-27 View Report
Capital. Capital cancellation shares. 2012-02-13 View Report
Capital. Capital return purchase own shares. 2012-02-01 View Report
Accounts. Accounts type total exemption small. 2011-12-05 View Report
Annual return. With made up date full list shareholders. 2011-09-22 View Report
Capital. Capital cancellation shares. 2011-07-18 View Report
Capital. Capital return purchase own shares. 2011-07-18 View Report
Address. Old address: 2 Blythswood Square Glasgow G2 4AD. Change date: 2011-03-24. 2011-03-24 View Report
Capital. Capital cancellation shares. 2011-01-13 View Report
Capital. Capital return purchase own shares. 2011-01-13 View Report
Accounts. Accounts type total exemption small. 2010-11-24 View Report
Annual return. With made up date full list shareholders. 2010-10-12 View Report