KLD CONTRACTS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

01/05/241 May 2024 Notification of Kld Group Limited as a person with significant control on 2023-01-01

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

01/05/241 May 2024 Cessation of Kevin Doherty as a person with significant control on 2023-01-01

View Document

05/12/235 December 2023 Change of details for Mr Kevin Doherty as a person with significant control on 2022-05-31

View Document

05/12/235 December 2023 Change of details for Mr Kevin Doherty as a person with significant control on 2022-05-31

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

18/08/2318 August 2023 Change of details for Mr Kevin Doherty as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Director's details changed for Mr Kevin Joseph Doherty on 2023-08-18

View Document

18/08/2318 August 2023 Director's details changed for Mr Kevin Joseph Doherty on 2023-08-18

View Document

18/08/2318 August 2023 Change of details for Mr Kevin Doherty as a person with significant control on 2023-08-18

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 33 TORBURN AVENUE GIFFNOCK GLASGOW G46 7RB SCOTLAND

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

14/03/2014 March 2020 REGISTERED OFFICE CHANGED ON 14/03/2020 FROM 6 DAISY DRIVE GLASGOW G72 6WW

View Document

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

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

24/06/1924 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 54 GORDON STREET SUITE 4/4 GLASGOW G1 3PU SCOTLAND

View Document

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

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 26 MANSEFIELD ROAD CLARKSTON GLASGOW G76 7DY UNITED KINGDOM

View Document

24/08/1724 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information