KAYBEE DEVELOPMENTS (SCOT) LTD.
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 | Termination of appointment of Stewart Bremner as a director on 2025-07-03 |
07/08/257 August 2025 | Confirmation statement made on 2025-08-07 with updates |
21/07/2521 July 2025 | Registered office address changed from 22 North Leith Sands Edinburgh EH6 4ER Scotland to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 2025-07-21 |
21/07/2521 July 2025 | Confirmation statement made on 2025-07-21 with updates |
28/03/2528 March 2025 | Appointment of Mrs Audrey Maguire as a director on 2025-03-28 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with updates |
28/03/2528 March 2025 | Appointment of Mr Stewart Bremner as a director on 2025-03-28 |
27/12/2427 December 2024 | Registration of charge SC6500600001, created on 2024-12-23 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2023-12-31 |
24/05/2424 May 2024 | Registered office address changed from 21 North Leith Sands Edinburgh EH6 4ER Scotland to 22 North Leith Sands Edinburgh EH6 4ER on 2024-05-24 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with updates |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2022-12-31 |
26/12/2326 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
28/03/2228 March 2022 | Confirmation statement made on 2021-12-19 with no updates |
20/01/2220 January 2022 | Total exemption full accounts made up to 2020-12-31 |
27/11/2127 November 2021 | Compulsory strike-off action has been discontinued |
27/11/2127 November 2021 | Compulsory strike-off action has been discontinued |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/12/1920 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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