KCC CONSULTING LIMITED

Company Documents

DateDescription
15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 SAIL ADDRESS CHANGED FROM: C/O CHRISTINE STUART 27 MARITIME STREET LEITH EDINBURGH EH6 6SE UNITED KINGDOM

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM C/O CHRISTINE STUART 27 MARITIME STREET LEITH EDINBURGH EH6 6SE UNITED KINGDOM

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT FARNINGHAM / 09/03/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD FRASER MCCREADIE / 09/03/2010

View Document

18/03/0918 March 2009 DIRECTOR AND SECRETARY APPOINTED ALAN FARNINGHAM

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED DONALD FRASER MCCREADIE

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

16/03/0916 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/099 March 2009 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