KIERAN DOWNIE LTD

Company Documents

DateDescription
12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/07/156 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

04/11/144 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/07/143 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/07/132 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM
56 GEMINI GROVE
HOLYTOWN
MOTHERWELL
ML1 4SP

View Document

18/07/1218 July 2012 SECRETARY'S CHANGE OF PARTICULARS / KENNETH DOWNIE / 18/07/2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DOWNIE / 18/07/2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN DOWNIE / 18/07/2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSE DOWNIE / 18/07/2012

View Document

18/07/1218 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 COMPANY NAME CHANGED KEIRAN DOWNIE LIMITED CERTIFICATE ISSUED ON 29/07/10

View Document

27/07/1027 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DOWNIE / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN DOWNIE / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSE DOWNIE / 01/10/2009

View Document

01/07/101 July 2010 CHANGE OF NAME 29/06/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 17-19 MOTHERWELL ROAD CARFIN ML1 4EB

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 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