KIRKCUDBRIGHT PROPERTIES LIMITED - GLASGOW


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

Description Filing date
Accounts. Accounts type dormant. 2024-01-03 View Report
Confirmation statement. Statement with no updates. 2023-12-08 View Report
Confirmation statement. Statement with no updates. 2023-01-05 View Report
Accounts. Accounts type dormant. 2023-01-05 View Report
Accounts. Accounts type dormant. 2022-01-10 View Report
Confirmation statement. Statement with no updates. 2021-12-10 View Report
Accounts. Accounts type total exemption full. 2021-06-07 View Report
Confirmation statement. Statement with no updates. 2020-12-07 View Report
Accounts. Accounts type total exemption full. 2020-06-05 View Report
Confirmation statement. Statement with no updates. 2019-12-06 View Report
Accounts. Accounts type dormant. 2019-04-15 View Report
Confirmation statement. Statement with no updates. 2018-12-07 View Report
Persons with significant control. Psc name: Michael Alexander Riddick. Notification date: 2018-11-07. 2018-11-07 View Report
Persons with significant control. Notification date: 2018-11-07. Psc name: Norval Murray Hughan. 2018-11-07 View Report
Accounts. Accounts type dormant. 2018-06-04 View Report
Confirmation statement. Statement with updates. 2017-12-11 View Report
Accounts. Accounts type dormant. 2017-09-28 View Report
Officers. Officer name: Michael Alexander Riddick. Appointment date: 2017-05-22. 2017-08-02 View Report
Officers. Officer name: Mr Norval Murray Hughan. Appointment date: 2017-05-22. 2017-08-02 View Report
Persons with significant control. Psc name: Peter Mackenzie Kaye. Cessation date: 2017-05-22. 2017-08-02 View Report
Officers. Officer name: Peter Mackenzie Kaye. Termination date: 2017-05-22. 2017-08-02 View Report
Confirmation statement. Statement with updates. 2016-12-16 View Report
Accounts. Accounts type dormant. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2015-12-08 View Report
Accounts. Accounts type dormant. 2015-08-31 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Change of name. Description: Company name changed 123 k street LIMITED\certificate issued on 21/11/14. 2014-11-21 View Report
Accounts. Accounts type dormant. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2013-12-05 View Report
Accounts. Accounts type dormant. 2013-08-14 View Report
Annual return. With made up date full list shareholders. 2012-12-17 View Report
Officers. Officer name: Mr Peter Kaye. 2012-09-27 View Report
Change of name. Description: Company name changed KAYE123 LIMITED\certificate issued on 05/07/12. 2012-07-05 View Report
Officers. Officer name: Mr Peter Mackenzie Kaye. 2012-07-04 View Report
Officers. Officer name: Brian Reid Ltd.. 2011-12-23 View Report
Officers. Officer name: Stephen Mabbott. 2011-12-23 View Report
Incorporation. Incorporation company. 2011-12-16 View Report