K AND M DONALD LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

08/05/258 May 2025 Application to strike the company off the register

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland to C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG on 2022-09-13

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

15/10/2115 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 58 ARGYLE STREET INVERNESS IV2 3BB

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/01/168 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

29/05/1529 May 2015 PREVSHO FROM 28/07/2015 TO 30/09/2014

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 28 July 2014

View Document

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 PREVSHO FROM 31/10/2014 TO 28/07/2014

View Document

13/10/1413 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ADOPT ARTICLES 28/07/2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 7 BUTE TERRACE SALTCOATS AYRSHIRE KA21 5BA UNITED KINGDOM

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
7 BUTE TERRACE
SALTCOATS
AYRSHIRE
KA21 5BA
UNITED KINGDOM

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH DONALD

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR MELISSA DONALD

View Document

22/07/1422 July 2014 SECOND FILING WITH MUD 05/10/13 FOR FORM AR01

View Document

22/07/1422 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

22/07/1422 July 2014 SECOND FILING WITH MUD 05/10/12 FOR FORM AR01

View Document

15/07/1415 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/10/139 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MELISSA ANNE DONALD

View Document

26/11/1126 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/111 November 2011 20/10/11 STATEMENT OF CAPITAL GBP 100

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED KENNETH ROBERTSON DONALD

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

05/10/115 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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