KCI PROPERTIES LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2025-03-14

View Document

14/03/2514 March 2025 Resolutions

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROY MACKENZIE / 01/03/2020

View Document

04/03/204 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MACKENZIE / 01/03/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

14/01/1914 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

12/02/1812 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

12/02/1812 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

07/01/187 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

11/02/1511 February 2015 CURREXT FROM 31/07/2015 TO 31/08/2015

View Document

24/12/1424 December 2014 APPROVE PURCHASE 17/12/2014

View Document

24/12/1424 December 2014 17/12/14 STATEMENT OF CAPITAL GBP 700.00

View Document

21/08/1421 August 2014 ADOPT ARTICLES 12/08/2014

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL FORBES

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED ROY MACKENZIE

View Document

14/08/1414 August 2014 COMPANY NAME CHANGED SLLP 96 LIMITED CERTIFICATE ISSUED ON 14/08/14

View Document

30/07/1430 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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