KEVIN MCCRAE LTD
Company Documents
Date | Description |
---|---|
12/01/1612 January 2016 | DISS40 (DISS40(SOAD)) |
09/01/169 January 2016 | Annual return made up to 20 October 2014 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 October 2014 |
09/01/169 January 2016 | REGISTERED OFFICE CHANGED ON 09/01/2016 FROM LOCH AWE HOUSE BARMORE ROAD TARBERT ARGYLL PA29 6TW |
12/12/1512 December 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
16/10/1516 October 2015 | FIRST GAZETTE |
27/03/1527 March 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
20/02/1520 February 2015 | FIRST GAZETTE |
22/11/1422 November 2014 | DISS40 (DISS40(SOAD)) |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | FIRST GAZETTE |
22/10/1322 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCCRAE / 01/07/2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/10/1225 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
22/10/1122 October 2011 | APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN & CO |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/02/1117 February 2011 | Annual return made up to 20 October 2010 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/10/0920 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DUNCAN & CO / 20/10/2009 |
20/10/0920 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCCRAE / 20/10/2009 |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/01/0815 January 2008 | SECRETARY RESIGNED |
15/01/0815 January 2008 | NEW SECRETARY APPOINTED |
25/10/0725 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
18/08/0718 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/11/066 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | NEW DIRECTOR APPOINTED |
05/12/055 December 2005 | NEW SECRETARY APPOINTED |
05/12/055 December 2005 | REGISTERED OFFICE CHANGED ON 05/12/05 FROM: LOCH AWE HOUSE, BARMORE ROAD TARBERT ARGYLL PA29 6TW |
21/10/0521 October 2005 | DIRECTOR RESIGNED |
21/10/0521 October 2005 | SECRETARY RESIGNED |
20/10/0520 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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