KILBARCHAN IMPROVEMENT PROJECTS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

01/04/221 April 2022 Termination of appointment of George Drummond Gardner as a director on 2021-08-01

View Document

01/03/221 March 2022 Second filing for the notification of William Beattie as a person with significant control

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

26/03/2026 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR JAMES ALLAN

View Document

29/07/1929 July 2019 SECRETARY APPOINTED MR WILLIAM BEATTIE

View Document

27/07/1927 July 2019 APPOINTMENT TERMINATED, SECRETARY DAVID BLAIR

View Document

27/07/1927 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAIR

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR WILLIAM BEATTIE

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR ANDREW CONNELL

View Document

17/10/1817 October 2018 Notification of William Beattie as a person with significant control on 2018-09-17

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CONNELL

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BEATTIE

View Document

17/10/1817 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/10/2018

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANN GRIEVE

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL YOUNG

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

01/03/161 March 2016 23/02/16 NO MEMBER LIST

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

02/03/152 March 2015 23/02/15 NO MEMBER LIST

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

10/03/1410 March 2014 23/02/14 NO MEMBER LIST

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DEMPSTER

View Document

04/12/134 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 23/02/13 NO MEMBER LIST

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA CLARK

View Document

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 23/02/12 NO MEMBER LIST

View Document

24/11/1124 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 23/02/11 NO MEMBER LIST

View Document

14/01/1114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 23/02/10 NO MEMBER LIST

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRIEVE

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MUIR GRIEVE / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GEORGE YOUNG / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGAL DEMPSTER / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BLAIR / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DRUMMOND GARDNER / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ROSEMARY CLARK / 01/03/2010

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR IAN CAMPBELL

View Document

08/02/108 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM, SUNNYBRAE COTTAGE, DALHOUSIE, ROAD, KILBARCHAN, JOHNSTONE, RENFREWSHIRE, PA10 2AT

View Document

10/03/0910 March 2009 ANNUAL RETURN MADE UP TO 23/02/09

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/03/084 March 2008 ANNUAL RETURN MADE UP TO 23/02/08

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 23/02/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 ANNUAL RETURN MADE UP TO 23/02/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 ANNUAL RETURN MADE UP TO 23/02/05

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 ANNUAL RETURN MADE UP TO 23/02/04

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 ANNUAL RETURN MADE UP TO 23/02/03

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/03/02

View Document

28/02/0228 February 2002 ANNUAL RETURN MADE UP TO 23/02/02

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information