K.G. BUILDING AND CIVIL ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
17/03/2517 March 2025 | Director's details changed for Mr James Kenneth Mccollum Gaston on 2025-03-17 |
17/03/2517 March 2025 | Change of details for Mr James Kenneth Mccollum Gaston as a person with significant control on 2025-03-17 |
24/12/2424 December 2024 | Previous accounting period shortened from 2023-12-27 to 2023-12-26 |
26/09/2426 September 2024 | Previous accounting period shortened from 2023-12-28 to 2023-12-27 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2022-12-31 |
21/09/2321 September 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
24/01/2324 January 2023 | Director's details changed for Mr James Kenneth Mccollum Gaston on 2023-01-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
21/12/2221 December 2022 | Termination of appointment of Margaret Blair as a secretary on 2022-12-20 |
20/12/2220 December 2022 | Change of details for Mr James Kenneth Mccollum Gaston as a person with significant control on 2022-03-30 |
20/12/2220 December 2022 | Director's details changed for Mr James Kenneth Mccollum Gaston on 2022-03-30 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2020-12-31 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
02/03/222 March 2022 | Termination of appointment of Sandra Jean Hutchinson as a director on 2022-03-02 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
05/08/215 August 2021 | Appointment of Mrs Sandra Jean Hutchinson as a director on 2021-08-05 |
17/03/2117 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | PREVSHO FROM 31/12/2019 TO 30/12/2019 |
31/08/2031 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GASTON / 31/08/2020 |
31/08/2031 August 2020 | PSC'S CHANGE OF PARTICULARS / MR KENNETH GASTON / 31/08/2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
16/03/2016 March 2020 | PREVEXT FROM 30/06/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
01/03/191 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/04/1523 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/04/141 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/04/133 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/04/122 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
04/04/114 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GASTON / 29/03/2010 |
01/04/101 April 2010 | REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 102 GLASGOW STREET ARDROSSAN AYRSHIRE KA22 8EY |
01/04/101 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
03/04/093 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
03/04/083 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/04/0710 April 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
07/04/057 April 2005 | PARTIC OF MORT/CHARGE ***** |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
06/04/046 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
02/04/042 April 2004 | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS |
03/07/033 July 2003 | PARTIC OF MORT/CHARGE ***** |
22/05/0322 May 2003 | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS |
28/01/0328 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
15/04/0215 April 2002 | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS |
02/04/022 April 2002 | REGISTERED OFFICE CHANGED ON 02/04/02 FROM: 32/34 HARBOUR ROAD ARDROSSAN AYRSHIRE KA22 |
18/06/0118 June 2001 | REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 7 WITCHES LINN ARDROSSAN AYRSHIRE KA22 8NP |
18/06/0118 June 2001 | NEW DIRECTOR APPOINTED |
18/06/0118 June 2001 | NEW SECRETARY APPOINTED |
18/06/0118 June 2001 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02 |
31/03/0131 March 2001 | DIRECTOR RESIGNED |
31/03/0131 March 2001 | SECRETARY RESIGNED |
29/03/0129 March 2001 | 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