K.C. & SONS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2024-09-30

View Document

03/02/253 February 2025 Previous accounting period shortened from 2024-11-30 to 2024-09-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

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

View Accounts

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

11/01/2411 January 2024 Compulsory strike-off action has been discontinued

View Document

11/01/2411 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-10-14 with no updates

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Register inspection address has been changed from 1 Seaview Terrace Fort William PH33 6RG Scotland to 30 Drumfada Terrace Corpach Fort William PH33 7JU

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-14 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

29/08/2029 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

27/10/1827 October 2018 SAIL ADDRESS CHANGED FROM: C/O C/O CORPACH BOATBUILDING COMPANY LTD C/O LYNDA MACPHEE 1 SEAVIEW TERRACE FORT WILLIAM INVERNESS-SHIRE PH33 6RG SCOTLAND

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

11/10/1711 October 2017 SAIL ADDRESS CHANGED FROM: C/O C/O CORPACH BOATBUILDING COMPANY LTD 1 SEAVIEW TERRACE FORT WILLIAM PH33 6RG SCOTLAND

View Document

10/10/1710 October 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/10/1710 October 2017 SAIL ADDRESS CHANGED FROM: C/O C/O CORPACH BOATBUILDING COMPANY LTD 1 SEAVIEW TERRACE SEAVIEW TERRACE FORT WILLIAM PH33 6RG SCOTLAND

View Document

09/10/179 October 2017 SAIL ADDRESS CHANGED FROM: C/O C/O CORPACH BOATBUILDING COMPANY LTD THE SLIPWAY CORPACH FORT WILLIAM INVERNESS-SHIRE PH33 7NB SCOTLAND

View Document

20/08/1720 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/10/1529 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CAMERON CAMPBELL / 01/09/2014

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN CAMPBELL

View Document

07/10/147 October 2014 SECRETARY APPOINTED EMMA LOUISE CAMPBELL

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/10/1321 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/10/1120 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/10/1020 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/10/0920 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND

View Document

09/10/099 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/10/099 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/10/08; NO CHANGE OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 20/10/06; NO CHANGE OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/10/0520 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0520 October 2005 RETURN MADE UP TO 20/10/05; NO CHANGE OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VIEC. LTD
  • MAYADOT LTD


  • 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