KIRKINTILLOCH'S INITIATIVE LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Memorandum and Articles of Association

View Document

20/12/2220 December 2022 Termination of appointment of Thomas Glen as a secretary on 2022-12-20

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Termination of appointment of Thomas Glen as a director on 2022-12-20

View Document

20/12/2220 December 2022 Resolutions

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR GAIL MACFARLANE

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR THOMAS PATRICK MCMENAMIN

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

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

View Accounts

08/10/158 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/08/1520 August 2015 14/08/15 NO MEMBER LIST

View Document

15/05/1515 May 2015 SECRETARY APPOINTED MR THOMAS GLEN

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY DIANE CAMPBELL

View Document

02/12/142 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/08/1422 August 2014 14/08/14 NO MEMBER LIST

View Document

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

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MRS GAIL MACFARLANE

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR CRAWFORD MCGHIE

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR CRAWFORD JAMES MCGHIE

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GLEN / 18/03/2013

View Document

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / DIANE ISABELLE CAMPBELL / 10/01/2013

View Document

04/09/134 September 2013 14/08/13 NO MEMBER LIST

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK CUNNINGHAM

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK CUNNINGHAM

View Document

11/12/1211 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 14/08/12 NO MEMBER LIST

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM TOM JOHNSTON HOUSE CIVIC WAY KIRKINTILLOCH EAST DUNBARTONSHIRE G66 4TJ

View Document

19/10/1119 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 14/08/11 NO MEMBER LIST

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR THOMAS GLEN

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HAMILTON

View Document

18/01/1118 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CUNNINGHAM / 14/08/2010

View Document

30/09/1030 September 2010 14/08/10 NO MEMBER LIST

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MELROSE HAMILTON / 14/08/2010

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR GERRY CORNES

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR DEREK CUNNINGHAM

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 ANNUAL RETURN MADE UP TO 14/08/09

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 ANNUAL RETURN MADE UP TO 14/08/08

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED GERARD CORNES

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ANDERSON

View Document

02/04/082 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

10/09/0710 September 2007 ANNUAL RETURN MADE UP TO 14/08/07

View Document

15/08/0715 August 2007 PARTIC OF MORT/CHARGE *****

View Document

23/04/0723 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 ANNUAL RETURN MADE UP TO 14/08/06

View Document

21/04/0621 April 2006 PARTIC OF MORT/CHARGE *****

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 ANNUAL RETURN MADE UP TO 14/08/05

View Document

11/04/0511 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 ANNUAL RETURN MADE UP TO 14/08/04

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

25/09/0325 September 2003 ANNUAL RETURN MADE UP TO 14/08/03

View Document

14/08/0214 August 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