KILDUNCAN (HOLDINGS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 COMPANY NAME CHANGED PURELY SCOTTISH (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 29/07/20

View Document

29/07/2029 July 2020 CHANGE OF NAME 27/07/2020

View Document

02/07/202 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3422800004

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3422800003

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3422800002

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3422800004

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK SCRYMGEOUR-WEDDERBURN / 14/05/2018

View Document

14/05/1814 May 2018 SAIL ADDRESS CHANGED FROM: 10 ABBEY PARK PLACE DUNFERMLINE FIFE KY12 7NZ SCOTLAND

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SABINE SCRYMGEOUR-WEDDERBURN / 14/05/2018

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3422800003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3422800002

View Document

07/03/187 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 SECTION 175 CONFLICT OF INTEREST/COMPANY APPROVE TERMS OF AUTHORISE EXECUTION OF CROSS GUARANTEE IN FAVOUR OF BANK OF SCOTLAND PLC 22/02/2018

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM KELTY INDUSTRIAL PARK COCKLAW STREET KELTY FIFE KY4 0DT

View Document

10/05/1710 May 2017 CHANGE OF NAME 21/04/2017

View Document

10/05/1710 May 2017 COMPANY NAME CHANGED WCS HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/05/17

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/05/1630 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM KELTY INDUSTRIAL ESTATE KELTY FIFE KY4 0DT

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SABINE SCRYMGEOUR-WEDDERBURN / 02/05/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK SCRYMGEOUR-WEDDERBURN / 02/05/2015

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK SCRYMGOUR-WEDDERBURN / 19/05/2014

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, SECRETARY RONALD MURRAY

View Document

19/05/1419 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 SAIL ADDRESS CREATED

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR PAUL MARTIN CLAYTON

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD MURRAY

View Document

22/08/1322 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED SABINE SCRYMGEOUR-WEDDERBURN

View Document

22/08/1322 August 2013 22/08/13 STATEMENT OF CAPITAL GBP 18560

View Document

11/05/1311 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/05/109 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 ADOPT ARTICLES 29/05/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 SHARE AGREEMENT OTC

View Document

25/06/0825 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/06/0825 June 2008 MEMORANDUM OF ASSOCIATION

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/0825 June 2008 NC INC ALREADY ADJUSTED 18/06/08

View Document

25/06/0825 June 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

25/06/0825 June 2008 ADOPT ARTICLES 18/06/2008

View Document

25/06/0825 June 2008 GBP NC 1000/21718 18/06/2008

View Document

25/06/0825 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND

View Document

17/06/0817 June 2008 COMPANY NAME CHANGED HMS (733) LIMITED CERTIFICATE ISSUED ON 17/06/08

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED RONALD MCLEOD MURRAY

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED JOHN FREDERICK SCRYMGOUR-WEDDERBURN

View Document

12/05/0812 May 2008 SECRETARY APPOINTED RONALD MCLEOD MURRAY

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR HMS DIRECTORS LIMITED

View Document

08/05/088 May 2008 APPOINTMENT TERMINATE, DIRECTOR HMS SECRETARIES LIMITED LOGGED FORM

View Document

08/05/088 May 2008 APPOINTMENT TERMINATE, SECRETARY HMS SECRETARIES LIMITED LOGGED FORM

View Document

02/05/082 May 2008 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