KYLE & LOCHALSH TRADING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

29/04/2529 April 2025 Termination of appointment of Fiona Sylvia Wellings as a director on 2024-07-12

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/06/2416 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/01/2214 January 2022 Appointment of Ms Fiona Sylvia Wellings as a director on 2022-01-10

View Document

14/01/2214 January 2022 Termination of appointment of Norman Finlayson as a director on 2022-01-10

View Document

14/01/2214 January 2022 Termination of appointment of Murdo Macrae as a director on 2022-01-10

View Document

14/01/2214 January 2022 Termination of appointment of Marie Alice Murphy as a director on 2022-01-10

View Document

14/01/2214 January 2022 Termination of appointment of Donald Charles Finlayson as a director on 2022-01-10

View Document

14/01/2214 January 2022 Appointment of Mrs Margaret Anne Byrne as a director on 2022-01-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENDERSON

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, SECRETARY BRIAN EASTER

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE & LOCHALSH COMMUNITY TRUST

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM KYLE COTTAGE MAIN STREET KYLE OF LOCHALSH ROSS-SHIRE IV40 8BY

View Document

30/05/1930 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR REILLY

View Document

31/03/1931 March 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH BALFOUR PAUL

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR MURDO MACRAE

View Document

14/10/1814 October 2018 DIRECTOR APPOINTED MR NORMAN FINLAYSON

View Document

14/10/1814 October 2018 DIRECTOR APPOINTED MR TREVOR ALEXANDER REILLY

View Document

14/10/1814 October 2018 DIRECTOR APPOINTED MR MICHAEL DONALD HENDERSON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/06/187 June 2018 NOTIFICATION OF PSC STATEMENT ON 07/06/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/03/1820 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2018

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MISS MARIE ALICE MURPHY

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH BALFOUR PAUL / 27/01/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JAMES WILSON / 27/01/2017

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR HUGH BALFOUR PAUL

View Document

06/02/176 February 2017 DIRECTOR APPOINTED DONALD CHARLES FINLAYSON

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA BEGG

View Document

01/08/161 August 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / FIONA BEGG / 26/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/10/1519 October 2015 PREVEXT FROM 30/06/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

02/06/142 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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