KINGSTON PLAZA NO. 1 LIMITED - DUNBAR


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

Description Filing date
Gazette. Gazette notice voluntary. 2023-05-02 View Report
Dissolution. Dissolution application strike off company. 2023-04-21 View Report
Confirmation statement. Statement with no updates. 2022-08-17 View Report
Accounts. Accounts type dormant. 2022-04-20 View Report
Confirmation statement. Statement with no updates. 2021-08-03 View Report
Accounts. Accounts type dormant. 2021-04-26 View Report
Confirmation statement. Statement with no updates. 2020-08-14 View Report
Address. New address: Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS. Change date: 2020-07-13. Old address: 3 Forth Street Lane North Berwick EH39 4JB Scotland. 2020-07-13 View Report
Accounts. Accounts type dormant. 2020-05-21 View Report
Confirmation statement. Statement with no updates. 2019-08-12 View Report
Accounts. Accounts type dormant. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2018-08-15 View Report
Accounts. Accounts type dormant. 2018-05-14 View Report
Confirmation statement. Statement with no updates. 2017-08-07 View Report
Accounts. Accounts type dormant. 2017-02-20 View Report
Address. New address: 3 Forth Street Lane North Berwick EH39 4JB. Change date: 2016-09-13. Old address: 11a Dublin Street Edinburgh Midlothian EH1 3PG. 2016-09-13 View Report
Confirmation statement. Statement with updates. 2016-08-18 View Report
Accounts. Accounts type total exemption small. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2015-08-17 View Report
Accounts. Accounts type total exemption small. 2015-05-30 View Report
Annual return. With made up date full list shareholders. 2014-08-14 View Report
Accounts. Accounts type total exemption small. 2014-05-06 View Report
Annual return. With made up date full list shareholders. 2013-08-14 View Report
Accounts. Accounts type total exemption small. 2013-03-26 View Report
Annual return. With made up date full list shareholders. 2012-08-08 View Report
Accounts. Accounts type dormant. 2012-04-04 View Report
Annual return. With made up date full list shareholders. 2011-11-01 View Report
Officers. Officer name: Adrian Bell. 2010-11-05 View Report
Address. Old address: 5Th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL. Change date: 2010-11-03. 2010-11-03 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. 2010-11-03 View Report
Officers. Officer name: Morton Fraser Directors Limited. 2010-11-03 View Report
Officers. Officer name: Keith Murdoch. 2010-11-03 View Report
Officers. Officer name: Keith David Murdoch. 2010-11-03 View Report
Officers. Officer name: Mr James Mills Wilkie. 2010-11-03 View Report
Change of name. Description: Company name changed lister square (no.12) LIMITED\certificate issued on 12/10/10. 2010-10-12 View Report
Resolution. Description: Resolutions. 2010-10-12 View Report
Incorporation. Incorporation company. 2010-08-03 View Report