KR WEST CALDER (TRADING) LTD

Company Documents

DateDescription
13/06/2513 June 2025 Registered office address changed from 3 Coates Place Edinburgh EH3 7AA Scotland to 15 Manor Place Edinburgh EH3 7DH on 2025-06-13

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

01/09/231 September 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2021-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

29/10/2129 October 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

13/05/2113 May 2021 DISS40 (DISS40(SOAD))

View Document

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

01/10/191 October 2019 COMPANY NAME CHANGED KR WHITBURN LTD CERTIFICATE ISSUED ON 01/10/19

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 52A ROBERTSON WAY LIVINGSTON EH54 8RE

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 104/108 WEST MAIN STREET WHITBURN BATHGATE EH47 0QU SCOTLAND

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 52A ROBERTSON WAY LIVINGSTON EH54 8RE UNITED KINGDOM

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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