KK DECOR (SCOTLAND) LTD - JOHNSTONE


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-09-14 View Report
Dissolution. Dissolution voluntary strike off suspended. 2021-04-13 View Report
Gazette. Gazette notice voluntary. 2021-03-23 View Report
Dissolution. Dissolution application strike off company. 2021-03-17 View Report
Address. Old address: 48 Morton Avenue Paisley Renfrewshire PA2 7BW Scotland. Change date: 2020-01-28. New address: 10 Arran Drive Johnstone PA5 8PS. 2020-01-28 View Report
Confirmation statement. Statement with no updates. 2020-01-21 View Report
Officers. Officer name: Lynsey Kerr. Termination date: 2019-11-12. 2019-11-13 View Report
Accounts. Accounts type total exemption full. 2019-05-09 View Report
Confirmation statement. Statement with no updates. 2019-01-22 View Report
Accounts. Accounts type total exemption full. 2018-04-23 View Report
Confirmation statement. Statement with updates. 2018-02-01 View Report
Accounts. Accounts type total exemption full. 2017-08-09 View Report
Confirmation statement. Statement with updates. 2017-02-14 View Report
Accounts. Accounts type total exemption small. 2016-10-18 View Report
Officers. Appointment date: 2015-02-01. Officer name: Mrs Lynsey Kerr. 2016-06-02 View Report
Officers. Termination date: 2015-02-01. Officer name: Gerry Lough. 2016-06-02 View Report
Address. Change date: 2016-06-02. Old address: 121 Moffat Street Glasgow G5 0nd Scotland. New address: 48 Morton Avenue Paisley Renfrewshire PA2 7BW. 2016-06-02 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Officers. Officer name: Mr Gerald Lough. Appointment date: 2015-01-27. 2015-01-28 View Report
Incorporation. Capital: GBP 100 2015-01-19 View Report