KEVIN MCCRAE LTD

Company Documents

DateDescription
12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

09/01/169 January 2016 Annual return made up to 20 October 2014 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/01/169 January 2016 REGISTERED OFFICE CHANGED ON 09/01/2016 FROM
LOCH AWE HOUSE
BARMORE ROAD
TARBERT
ARGYLL
PA29 6TW

View Document

12/12/1512 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1516 October 2015 FIRST GAZETTE

View Document

27/03/1527 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/02/1520 February 2015 FIRST GAZETTE

View Document

22/11/1422 November 2014 DISS40 (DISS40(SOAD))

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1431 October 2014 FIRST GAZETTE

View Document

22/10/1322 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCCRAE / 01/07/2013

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/10/1225 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

22/10/1122 October 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN & CO

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/02/1117 February 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/10/0920 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DUNCAN & CO / 20/10/2009

View Document

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

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCCRAE / 20/10/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM:
LOCH AWE HOUSE, BARMORE ROAD
TARBERT
ARGYLL
PA29 6TW

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 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