KANGAROO HOLDINGS LIMITED



Company Documents

DateDescription
09/05/239 May 2023 Accounts for a small company made up to 2022-10-31

View Document

28/04/2328 April 2023 Termination of appointment of Anthony Guy Scott Plummer as a director on 2023-04-07

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

06/07/216 July 2021 Appointment of Mr Peter Graham Shand as a director on 2021-07-06

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. GEORGE EDWARD THOMAS SALVESEN / 12/04/2019

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR FRASER CHARLES

View Document

14/11/1914 November 2019 SECRETARY APPOINTED KATHERINE ANN LODGE

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY EMILY STEVENS

View Document

31/10/1931 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR ANTHONY GUY SCOTT PLUMMER

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RUSSELL STEVENS / 22/03/2018

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR. GEORGE EDWARD THOMAS SALVESEN

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR FRASER MARK STAFFORD CHARLES

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED DR NEIL ROBIN CROMBIE

View Document

29/08/1829 August 2018 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

05/04/185 April 2018 ADOPT ARTICLES 22/03/2018

View Document

05/04/185 April 2018 22/03/18 STATEMENT OF CAPITAL GBP 4004959.1111

View Document

31/10/1731 October 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

14/11/1614 November 2016 ADOPT ARTICLES 12/10/2016

View Document

10/11/1610 November 2016 SOLVENCY STATEMENT DATED 11/10/16

View Document

10/11/1610 November 2016 PURCHASE AGREEMENT APPROVED 12/10/2016

View Document

10/11/1610 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1610 November 2016 12/10/16 STATEMENT OF CAPITAL GBP 1500021.1111

View Document

31/10/1631 October 2016 31/10/16 TOTAL EXEMPTION FULL

View Document

26/10/1626 October 2016 ALTER ARTICLES 11/10/2016

View Document

24/10/1624 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3205250002

View Document

12/10/1612 October 2016 SOLVENCY STATEMENT DATED 11/10/16

View Document

12/10/1612 October 2016 REDUCE ISSUED CAPITAL 12/10/2016

View Document

12/10/1612 October 2016 12/10/16 STATEMENT OF CAPITAL GBP 2524794.1111

View Document

12/10/1612 October 2016 STATEMENT BY DIRECTORS

View Document

11/04/1611 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document



31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/04/1513 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/04/148 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/04/1311 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

06/04/126 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOURSTON

View Document

27/04/1127 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/02/1125 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/02/1125 February 2011 07/02/11 STATEMENT OF CAPITAL GBP 2727294.1111

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/1031 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM, 52-54 EAST DOCK STREET, DUNDEE, ANGUS, DD1 3JX

View Document

22/04/1022 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 SECRETARY'S CHANGE OF PARTICULARS / EMILY STEVENS / 31/01/2008

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVENS / 31/01/2008

View Document

11/04/0811 April 2008 DIRECTOR'S PARTICULARS CHRISTOPHER STEVENS

View Document

11/04/0811 April 2008 SECRETARY'S PARTICULARS EMILY STEVENS

View Document

07/11/077 November 2007 NC INC ALREADY ADJUSTED 31/10/07

View Document

07/11/077 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/10/07

View Document

07/11/077 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/077 November 2007 ADOPT ARTICLES 31/10/07 � NC 1000/2500000 31/10/07 AUTH ALLOT OF SECURITY 31/10/07

View Document

07/11/077 November 2007 SHARES AGREEMENT OTC

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, MIDLOTHIAN EH3 8EH

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/05/079 May 2007 COMPANY NAME CHANGED ENSCO 150 LIMITED CERTIFICATE ISSUED ON 09/05/07

View Document

05/04/075 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company