K C GROUP SHIPPING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

31/07/2531 July 2025 NewAppointment of Mrs Natalie Kelly Milne as a director on 2024-12-01

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Satisfaction of charge 1 in full

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Registered office address changed from Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS to South Suite 5 Seaward Place Glasgow G41 1HH on 2021-12-10

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1105470002

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY RAYMOND CLARKSON

View Document

07/08/187 August 2018 CESSATION OF RAYMOND CLARKSON AS A PSC

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CLARKSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1105470002

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAN CLARKSON

View Document

17/02/1617 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

16/04/1416 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLARKSON / 29/12/2013

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CLARKSON / 29/12/2013

View Document

30/01/1430 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

30/01/1430 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND CLARKSON / 29/12/2013

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR DAVID WILLIAM MILNE

View Document

19/06/1319 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CLARKSON / 29/12/2009

View Document

13/01/1013 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLARKSON / 29/12/2009

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND CLARKSON / 01/04/2007

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

17/12/0317 December 2003 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 £ NC 1000/100000 28/02/97

View Document

07/07/977 July 1997 NC INC ALREADY ADJUSTED 28/02/97

View Document

07/07/977 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/97

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: ALBERT HOUSE 308 ALBERT DRIVE POLLOKSHIELDS GLASGOW

View Document

25/03/9725 March 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

02/08/962 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9614 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9622 February 1996 ALTER MEM AND ARTS 09/02/96

View Document

22/02/9622 February 1996 S386 DISP APP AUDS 09/02/96

View Document

22/02/9622 February 1996 S366A DISP HOLDING AGM 09/02/96

View Document

22/02/9622 February 1996 REDSEIGNATION AS VOT.SH 09/02/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

28/03/9528 March 1995 COMPANY NAME CHANGED K.C.LINER AGENCIES LIMITED CERTIFICATE ISSUED ON 29/03/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/08/9412 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

15/06/9315 June 1993 AUDITOR'S RESIGNATION

View Document

26/04/9326 April 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

30/12/9230 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

30/12/9130 December 1991 PARTIC OF MORT/CHARGE 848

View Document

13/02/9113 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

22/06/9022 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 28/02

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

07/09/887 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/882 September 1988 COMPANY NAME CHANGED SHOWPRIOR LIMITED CERTIFICATE ISSUED ON 05/09/88

View Document

01/09/881 September 1988 REGISTERED OFFICE CHANGED ON 01/09/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

30/08/8830 August 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/8830 August 1988 ALTER MEM AND ARTS 060788

View Document

29/08/8829 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8814 April 1988 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