KYLE CARPETS LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Compulsory strike-off action has been suspended

View Document

11/10/2411 October 2024 Compulsory strike-off action has been suspended

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Previous accounting period shortened from 2022-08-31 to 2022-03-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/08/151 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM KYLE CARPETS MAIN STREET KYLE OF LOCHALSH ROSS-SHIRE IV40 8AB UNITED KINGDOM

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT / 29/08/2013

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, SECRETARY G1 FINANCIAL SERVICES GROUP LIMITED

View Document

29/08/1329 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G1 FINANCIAL SERVICES GROUP LIMITED / 29/08/2013

View Document

29/08/1329 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G1 COMPANY SERVICES LIMITED / 26/03/2013

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/07/1125 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/06/1110 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G1 COMPANY SERVICES LIMITED / 10/06/2011

View Document

30/07/1030 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G1 COMPANY SERVICES LIMITED / 21/06/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT / 02/07/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/10/0923 October 2009 Annual return made up to 5 July 2009 with full list of shareholders

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / G1 COMPANY SERVICES LIMITED / 30/04/2009

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM C/O CALLAN ACCOUNTANCY LIMITED 2ND FLOOR LEFT 180 WEST REGENT STREET, GLASGOW LANARKSHIRE G2 4RW

View Document

16/03/0816 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/01/082 January 2008 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: C/O CALLAN ACCOUNTANCY LIMITED 12TH FLOOR, ST ANDREWS HOUSE 141 WEST NILE STREET, GLASGOW LANARKSHIRE G1 2RN

View Document

24/08/0724 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: C/O CALLAN ACCOUNTANCY ST GEORGES BUILDINGS 5 ST VINCENT PLACE, GLASGOW LANARKSHIRE G1 2DH

View Document

01/12/061 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 5 KYLE TERRACE KYLE OF LOCHALSH ROSS-SHIRE IV40 8BZ

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 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