KPP GLASGOW SOUTH LTD - GLASGOW


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-16 View Report
Officers. Officer name: Mr Brendan Douglas Mcnulty. Change date: 2023-06-14. 2023-06-14 View Report
Persons with significant control. Change date: 2023-06-14. Psc name: Mr Brendan Douglas Mcnulty. 2023-06-14 View Report
Accounts. Accounts type total exemption full. 2023-05-31 View Report
Address. New address: Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE. Change date: 2023-02-02. Old address: Unit 3, Morris Park Rosyth Road Glasgow G5 0YD Scotland. 2023-02-02 View Report
Confirmation statement. Statement with no updates. 2022-07-06 View Report
Address. New address: Unit 3, Morris Park Rosyth Road Glasgow G5 0YD. Old address: 121 Moffat Street Glasgow G5 0nd Scotland. Change date: 2022-06-30. 2022-06-30 View Report
Accounts. Accounts type total exemption full. 2022-05-31 View Report
Persons with significant control. Psc name: Mr Brendan Douglas Mcnulty. Change date: 2022-02-24. 2022-03-16 View Report
Confirmation statement. Statement with updates. 2022-02-24 View Report
Confirmation statement. Statement with no updates. 2021-06-30 View Report
Accounts. Accounts type total exemption full. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2020-06-23 View Report
Accounts. Accounts type total exemption full. 2020-02-28 View Report
Confirmation statement. Statement with updates. 2020-01-03 View Report
Confirmation statement. Statement with no updates. 2019-05-16 View Report
Officers. Appointment date: 2019-04-01. Officer name: Mr Brendan Douglas Mcnulty. 2019-04-11 View Report
Officers. Termination date: 2019-04-01. Officer name: Stephen Alexander Usher. 2019-04-11 View Report
Officers. Officer name: Louise Bolton. Termination date: 2019-04-01. 2019-04-11 View Report
Address. Change date: 2019-04-11. New address: 121 Moffat Street Glasgow G5 0nd. Old address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland. 2019-04-11 View Report
Persons with significant control. Psc name: Brendan Douglas Mcnulty. Notification date: 2019-04-01. 2019-04-11 View Report
Persons with significant control. Cessation date: 2019-04-01. Psc name: Stephen Alexander Usher. 2019-04-11 View Report
Resolution. Description: Resolutions. 2019-03-14 View Report
Accounts. Accounts type total exemption full. 2019-02-18 View Report
Confirmation statement. Statement with no updates. 2018-05-30 View Report
Officers. Appointment date: 2018-04-13. Officer name: Miss Louise Bolton. 2018-04-13 View Report
Resolution. Description: Resolutions. 2018-04-13 View Report
Officers. Officer name: Gordon Robert Tinney. Termination date: 2017-12-31. 2018-02-22 View Report
Accounts. Accounts type total exemption full. 2018-02-20 View Report
Resolution. Description: Resolutions. 2017-05-23 View Report
Officers. Appointment date: 2017-05-19. Officer name: Mr Gordon Robert Tinney. 2017-05-22 View Report
Officers. Officer name: Kppes Director Services Ltd. Termination date: 2017-05-19. 2017-05-22 View Report
Officers. Termination date: 2017-05-19. Officer name: Stuart Crawford Mccallum. 2017-05-22 View Report
Officers. Officer name: Brendan Douglas Mcnulty. Termination date: 2017-05-19. 2017-05-22 View Report
Confirmation statement. Statement with updates. 2017-05-22 View Report
Accounts. Accounts type total exemption small. 2017-02-27 View Report
Address. Old address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland. New address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA. Change date: 2016-12-08. 2016-12-08 View Report
Address. Change date: 2016-12-07. New address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA. Old address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland. 2016-12-07 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Accounts. Accounts type total exemption small. 2016-02-29 View Report
Officers. Officer name: Mr Brendan Douglas Mcnulty. Change date: 2016-02-02. 2016-02-02 View Report
Officers. Officer name: Mr Stephen Alexander Usher. Change date: 2016-02-02. 2016-02-02 View Report
Address. Old address: 121 Moffat Street Glasgow G5 0nd. New address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. Change date: 2015-06-02. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2015-05-22 View Report
Address. Change date: 2015-02-26. Old address: 18 Seaward Place Glasgow G41 1HH Scotland. New address: 121 Moffat Street Glasgow G5 0ND. 2015-02-26 View Report
Officers. Officer name: Mr Stuart Crawford Mccallum. Appointment date: 2015-02-25. 2015-02-25 View Report
Officers. Officer name: Mr Brendan Douglas Mcnulty. Appointment date: 2015-02-25. 2015-02-25 View Report
Change of name. Description: Company name changed mclp management LTD\certificate issued on 25/02/15. 2015-02-25 View Report
Address. Change date: 2015-01-28. Old address: 121 Moffat Street Glasgow G5 0ND Scotland. New address: 18 Seaward Place Glasgow G41 1HH. 2015-01-28 View Report
Address. Change date: 2015-01-28. Old address: 121 Moffat Street New Gorbals Glasgow G5 0ND. New address: 121 Moffat Street Glasgow G5 0ND. 2015-01-28 View Report