KINMUCK RENEWABLES LLP

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

17/06/2417 June 2024 Application to strike the limited liability partnership off the register

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

21/07/2321 July 2023

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

03/02/233 February 2023 Application to strike the limited liability partnership off the register

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DOUGLAS FOWLIE

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFRED JOHN DUNCAN

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/07/1625 July 2016 ANNUAL RETURN MADE UP TO 28/06/16

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SO3044950002

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SO3044950001

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/07/1517 July 2015 ANNUAL RETURN MADE UP TO 28/06/15

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM MUIRDEN ENERGY MUIRDEN FARM TURRIFF ABERDEEN-SHIRE AB53 4NH

View Document

05/03/155 March 2015 LLP MEMBER APPOINTED MR JOHN DOUGLAS FOWLIE

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/06/1430 June 2014 ANNUAL RETURN MADE UP TO 28/06/14

View Document

19/03/1419 March 2014 CURRSHO FROM 30/06/2014 TO 30/04/2014

View Document

19/03/1419 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEX WILLIAM JAMES FOWLIE / 19/03/2014

View Document

09/10/139 October 2013 LLP MEMBER APPOINTED MR ALEX WILLIAM JAMES FOWLIE

View Document

28/06/1328 June 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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