KYLE CONSTRUCTION SERVICES LTD.

Company Documents

DateDescription
17/09/1917 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 APPLICATION FOR STRIKING-OFF

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM KYLE

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD GORDON KYLE / 09/01/2017

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2376650005

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 11A ELM AVENUE LENZIE, KIRKINTILLOCH GLASGOW G66 4HJ

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2376650004

View Document

13/02/1613 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2376650003

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

25/07/1425 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR HAZEL KYLE

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR MALCOLM JOHN ROBERT KYLE

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM HW CHARTERED ACCOUNTANTS 231-233 ST VINCENT STREET GLASGOW G2 5QY

View Document

13/10/1013 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/10/0920 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MARY KYLE / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD GORDON KYLE / 20/10/2009

View Document

06/10/086 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM KNOCKINAAM 11A ELM AVENUE GLASGOW G66 4HJ

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM HW CHARTERED ACCOUNTANTS ST. VINCENT STREET GLASGOW G2 5QY UNITED KINGDOM

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 PARTIC OF MORT/CHARGE *****

View Document

17/02/0517 February 2005 PARTIC OF MORT/CHARGE *****

View Document

07/10/047 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 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