KILLIN COMMUNITY BUS COMPANY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Registered office address changed from 2 Auchmore Killin Perthshire FK21 8st to The Coach House Lochay Road Killin FK21 8TN on 2023-08-30

View Document

15/08/2315 August 2023 Appointment of Kerrie Van De Coterlet as a secretary on 2023-07-19

View Document

15/08/2315 August 2023 Termination of appointment of Donald Maciver as a secretary on 2023-07-19

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

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

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

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

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

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

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 03/07/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/08/167 August 2016 23/06/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

02/07/152 July 2015 23/06/15 NO MEMBER LIST

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR MONS BOLIN

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES REILLY

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR RONALD WILLIAM ALLNER

View Document

01/12/141 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZGERALD

View Document

07/07/147 July 2014 23/06/14 NO MEMBER LIST

View Document

03/12/133 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 23/06/13 NO MEMBER LIST

View Document

05/12/125 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENDRY GRANT / 31/03/2012

View Document

11/07/1211 July 2012 23/06/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 23/06/11 NO MEMBER LIST

View Document

19/11/1019 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENDRY GRANT / 23/06/2010

View Document

30/06/1030 June 2010 23/06/10 NO MEMBER LIST

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES REILLY / 23/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHRISTOPHER JOHN FITZGERALD / 23/06/2010

View Document

08/10/098 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/07/094 July 2009 ANNUAL RETURN MADE UP TO 23/06/09

View Document

15/07/0815 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 ANNUAL RETURN MADE UP TO 23/06/08

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 23/06/07

View Document

09/11/069 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 ANNUAL RETURN MADE UP TO 23/06/06

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 ANNUAL RETURN MADE UP TO 23/06/05

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 ANNUAL RETURN MADE UP TO 23/06/04

View Document

09/11/039 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 ANNUAL RETURN MADE UP TO 23/06/03

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: BRUACH BHEAG MANSE ROAD KILLIN PERTHSHIRE FK21 8UY

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 ANNUAL RETURN MADE UP TO 23/06/02

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 ANNUAL RETURN MADE UP TO 23/06/01

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 ANNUAL RETURN MADE UP TO 23/06/00

View Document

03/04/003 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

23/06/9923 June 1999 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