Confirmation statement. Statement with no updates. |
2024-04-03 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-07 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-24 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2020-09-04 |
View Report |
Persons with significant control. Psc name: Margaret Hannah Picken. Cessation date: 2020-09-03. |
2020-09-04 |
View Report |
Address. New address: Chestney House 149 Market Street St Andrews KY16 9PF. Change date: 2020-05-13. Old address: Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR. |
2020-05-13 |
View Report |
Officers. Termination date: 2020-05-12. Officer name: Thorntons Law Llp. |
2020-05-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-22 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-27 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-26 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-24 |
View Report |
Accounts. Accounts type total exemption full. |
2017-01-12 |
View Report |
Annual return. With made up date no member list. |
2016-03-24 |
View Report |
Accounts. Accounts type total exemption full. |
2015-12-30 |
View Report |
Annual return. With made up date no member list. |
2015-05-22 |
View Report |
Officers. Officer name: Thorntons Law Llp. Appointment date: 2014-11-01. |
2015-05-21 |
View Report |
Officers. Officer name: Murray Donald Llp. Termination date: 2014-11-01. |
2015-05-21 |
View Report |
Resolution. Description: Resolutions. |
2015-05-14 |
View Report |
Officers. Officer name: Susan Elizabeth Mcmullan. Termination date: 2014-06-19. |
2014-07-02 |
View Report |
Officers. Officer name: Linda-Anne Beaulier. Appointment date: 2014-05-07. |
2014-06-19 |
View Report |
Officers. Termination date: 2014-05-07. Officer name: Alistair James Lang. |
2014-06-19 |
View Report |
Officers. Officer name: Susan Elizabeth Mcmullan. Appointment date: 2014-05-07. |
2014-06-19 |
View Report |
Officers. Officer name: Margaret Hannah Picken. Appointment date: 2014-05-07. |
2014-06-19 |
View Report |
Officers. Officer name: Debbie Maccallum. Appointment date: 2014-05-07. |
2014-06-19 |
View Report |
Change of name. Description: Company name changed kinburn (189) LIMITED\certificate issued on 06/05/14. |
2014-05-06 |
View Report |
Resolution. Description: Resolutions. |
2014-05-01 |
View Report |
Resolution. Description: Resolutions. |
2014-04-30 |
View Report |
Incorporation. Incorporation company. |
2014-03-24 |
View Report |