KMF PRECISION SHEET METAL LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Registration of charge SC0491230011, created on 2025-03-27

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

07/01/257 January 2025 Appointment of Mr Neil David Owen as a secretary on 2025-01-06

View Document

06/01/256 January 2025 Termination of appointment of Jonathan David Eeles as a director on 2025-01-06

View Document

06/01/256 January 2025 Termination of appointment of Jonathan David Eeles as a secretary on 2025-01-06

View Document

06/01/256 January 2025 Appointment of Mr Neil David Owen as a director on 2025-01-06

View Document

03/10/243 October 2024 Full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Second filing for the appointment of Mr Daniel Higgins as a director

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

01/12/231 December 2023 Registration of charge SC0491230010, created on 2023-11-21

View Document

31/10/2331 October 2023 Full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Satisfaction of charge SC0491230009 in full

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2022-03-31

View Document

08/02/228 February 2022 Notification of Gareth Michael Higgins as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

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

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MICHAEL HIGGINS / 25/06/2019

View Document

17/06/1917 June 2019 CESSATION OF DACOLL ENTERPRISES LTD AS A PSC

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN TILLING

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0491230009

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/06/1617 June 2016 Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2016-06-17

View Document

17/06/1617 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

10/08/1510 August 2015 COMPANY NAME CHANGED K.M.F. (PRECISION SHEET METAL) LIMITED CERTIFICATE ISSUED ON 10/08/15

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

03/07/153 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2015-07-03

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR DANIEL HIGGINS

View Document

01/04/151 April 2015 Appointment of Mr Daniel Higgins as a director on 2015-04-01

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR KEITH NICHOLL

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR TERRENCE STANWAY

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN COLLING

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIGGINS

View Document

08/12/148 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR JONATHAN DAVID EELES

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY GARETH HIGGINS

View Document

01/12/141 December 2014 SECRETARY APPOINTED MR JONATHAN DAVID EELES

View Document

18/06/1418 June 2014 Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 2014-06-18

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

18/06/1418 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 AUDITOR'S RESIGNATION

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/06/1319 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE on 2013-06-19

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

16/04/1316 April 2013 AUDITOR'S RESIGNATION

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARETH MICHAEL HIGGINS / 08/10/2012

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 10 WALKER STREET EDINBURGH EH3 7LH

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COLLING / 08/10/2012

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TILLING / 08/10/2012

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS HIGGINS / 08/10/2012

View Document

19/11/1219 November 2012 SECRETARY'S CHANGE OF PARTICULARS / GARETH MICHAEL HIGGINS / 08/10/2012

View Document

19/11/1219 November 2012 Registered office address changed from , 10 Walker Street, Edinburgh, EH3 7LH on 2012-11-19

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/06/1120 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COLLING / 11/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH MICHAEL HIGGINS / 11/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GARETH MICHAEL HIGGINS / 11/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TILLING / 11/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS HIGGINS / 11/06/2010

View Document

29/09/0929 September 2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 10 WALKER STREET EDINBURGH EH3 7LA

View Document

24/09/0924 September 2009

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 8 WALKER STREET EDINBURGH EH3 7LH

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/08/071 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 DEC MORT/CHARGE *****

View Document

20/07/0520 July 2005 DEC MORT/CHARGE *****

View Document

20/07/0520 July 2005 DEC MORT/CHARGE *****

View Document

08/06/058 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 PARTIC OF MORT/CHARGE *****

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 £ IC 854/792 08/04/02 £ SR 62@1=62

View Document

24/04/0224 April 2002 PURCHASE AGREEMENT 08/04/02

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0224 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0224 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/04/0224 April 2002 RE-CLASS 08/04/02

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

16/07/9816 July 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

14/11/9614 November 1996 PARTIC OF MORT/CHARGE *****

View Document

12/09/9612 September 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

06/07/956 July 1995 RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/06/9523 June 1995 SECRETARY RESIGNED

View Document

23/06/9523 June 1995 NEW SECRETARY APPOINTED

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 03/07/92; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 £ SR 146@1 15/10/90

View Document

21/11/9121 November 1991 DEC MORT/CHARGE 13897

View Document

05/08/915 August 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 £ SR 6146@1 15/10/90

View Document

31/07/9131 July 1991 RETURN MADE UP TO 03/07/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/10/9015 October 1990 ALTER MEM AND ARTS 28/09/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/04/9026 April 1990 PARTIC OF MORT/CHARGE 4489

View Document

02/10/892 October 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/02/8927 February 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

24/08/8724 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/08/8724 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/08/7127 August 1971 CERTIFICATE OF INCORPORATION

View Document


More Company Information