Accounts. Accounts type micro entity. |
2023-12-15 |
View Report |
Mortgage. Charge creation date: 2023-07-29. Charge number: SC4090070002. |
2023-08-01 |
View Report |
Officers. Termination date: 2023-06-27. Officer name: Robert Hannah. |
2023-06-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-11 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-11 |
View Report |
Resolution. Description: Resolutions. |
2021-04-12 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-08 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-01 |
View Report |
Mortgage. Charge number: SC4090070001. |
2020-11-01 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-21 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-13 |
View Report |
Resolution. Description: Resolutions. |
2018-11-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-23 |
View Report |
Address. Old address: 20 Etive Drive Giffnock Glasgow G46 6PN. New address: 8 Airdale Avenue Giffnock Glasgow G46 6JT. Change date: 2018-09-12. |
2018-09-12 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-16 |
View Report |
Capital. Capital allotment shares. |
2017-08-15 |
View Report |
Capital. Date: 2017-07-05. |
2017-07-25 |
View Report |
Accounts. Accounts type micro entity. |
2016-12-16 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-12 |
View Report |
Officers. Appointment date: 2015-08-09. Officer name: Mr Robert Hannah. |
2015-08-09 |
View Report |
Address. Change date: 2015-05-19. New address: 20 Etive Drive Giffnock Glasgow G46 6PN. Old address: 1/2 109 Novar Drive Glasgow G12 9SZ. |
2015-05-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-11 |
View Report |
Mortgage. Charge creation date: 2014-11-20. Charge number: SC4090070001. |
2014-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-13 |
View Report |
Capital. Capital allotment shares. |
2013-10-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-10 |
View Report |
Change of name. Description: Company name changed K14 foods LIMITED\certificate issued on 05/08/13. |
2013-08-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-24 |
View Report |
Change of name. Description: Company name changed K14 investments LIMITED\certificate issued on 18/03/13. |
2013-03-18 |
View Report |
Officers. Officer name: Stuart Ker. |
2013-03-17 |
View Report |
Capital. Capital allotment shares. |
2013-01-06 |
View Report |
Officers. Officer name: Mr Stuart David Ker. |
2013-01-04 |
View Report |
Capital. Capital allotment shares. |
2013-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-15 |
View Report |
Accounts. Change account reference date company current extended. |
2011-11-20 |
View Report |
Incorporation. Incorporation company. |
2011-10-10 |
View Report |