KIPPEN INITIATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of Samuel Gordon Bell as a director on 2025-08-20

View Document

06/02/256 February 2025 Appointment of Mrs Jennifer Joanna Campbell as a director on 2025-02-05

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

16/12/2416 December 2024 Termination of appointment of Lilian Margaret Beaton as a director on 2024-12-01

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

05/10/235 October 2023 Appointment of Mr Jack Graham Connor as a director on 2023-10-03

View Document

04/10/234 October 2023 Termination of appointment of Iain Kenneth Mackinnan as a director on 2023-10-03

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Appointment of Mr William James Mills as a director on 2021-09-29

View Document

20/12/2120 December 2021 Appointment of Mr Neil Alexander Mcallister as a director on 2021-09-29

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

20/12/2120 December 2021 Termination of appointment of Rebecca Margaret Mcewen as a director on 2021-09-29

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/03/218 March 2021 SAIL ADDRESS CHANGED FROM: NEALESTONE BURNSIDE KIPPEN STIRLING STIRLINGSHIRE FK8 3EF SCOTLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/09/2020 September 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREENMAN

View Document

20/09/2020 September 2020 APPOINTMENT TERMINATED, SECRETARY JONATHAN GREENMAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MRS REBECCA MARGARET MCEWEN

View Document

29/06/1929 June 2019 DIRECTOR APPOINTED MR IAIN KENNETH MACKINNAN

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR SAMUEL GORDON BELL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE BAKER

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 DIRECTOR APPOINTED MR JAMES ALAN BEATON

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR JOHN BARCLAY MCNICOLL

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR MARTIN JOHN BROWN

View Document

29/09/1729 September 2017 SECRETARY APPOINTED MR JONATHAN VAUGHAN GREENMAN

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MUIR-SIMPSON

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD MUIR-SIMPSON

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

11/09/1611 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/12/1512 December 2015 09/12/15 NO MEMBER LIST

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR DOREEN EDMANDS

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 09/12/14 NO MEMBER LIST

View Document

02/08/142 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MRS JOANNE MARGARET BAKER

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MRS LILIAN MARGARET BEATON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 09/12/13 NO MEMBER LIST

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN RITCHIE

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN RITCHIE

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MRS DOREEN CECILIA EDMANDS

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET WALEY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 09/12/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR JOHN MARTIN LEIPER WALSH

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WELLS

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS WALKER

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA FINLAY

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN CHAPMAN

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

15/12/1115 December 2011 09/12/11 NO MEMBER LIST

View Document

14/12/1114 December 2011 SAIL ADDRESS CREATED

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR MARK ANDREW WELLS

View Document

09/12/109 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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