KYLE STRACHAN ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-12-09 with updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
02/05/242 May 2024 | Register inspection address has been changed from Unit 3a Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 12F, Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ |
16/02/2416 February 2024 | Registered office address changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 2024-02-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/12/2330 December 2023 | Confirmation statement made on 2023-12-09 with updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Register inspection address has been changed from 12F Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ Scotland to Unit 3a Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-09 with updates |
02/05/222 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-09 with updates |
02/12/212 December 2021 | Register inspection address has been changed from Unit 22 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 12F Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/07/202 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
19/12/1819 December 2018 | SAIL ADDRESS CREATED |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
08/11/188 November 2018 | REGISTERED OFFICE CHANGED ON 08/11/2018 FROM SUITE 3A, ELIZABETH HOUSE BARCLAY COURT MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE KY1 3WE SCOTLAND |
22/08/1822 August 2018 | REGISTERED OFFICE CHANGED ON 22/08/2018 FROM E2 RIVERVIEW HOUSE FRIARTON ROAD PERTH PERTH AND KINROSS PH2 8DF SCOTLAND |
15/12/1715 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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