KYLELOCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

17/07/2417 July 2024 Accounts for a small company made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

09/04/249 April 2024 Appointment of Mr Gary Cameron Macculloch as a director on 2024-03-29

View Document

09/04/249 April 2024 Registered office address changed from 23 Royal Exchange Square Glasgow G1 3AJ to 3rd Floor, 11 Royal Exchange Square Glasgow G1 3AJ on 2024-04-09

View Document

09/04/249 April 2024 Termination of appointment of Peter Joseph Cummings as a director on 2024-03-29

View Document

09/04/249 April 2024 Appointment of Mr Kevin Paul Martin as a director on 2024-03-29

View Document

29/08/2329 August 2023 Accounts for a small company made up to 2022-12-31

View Document

25/07/2325 July 2023 Appointment of Mr Peter Joseph Cummings as a director on 2023-07-25

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

22/03/2322 March 2023 Termination of appointment of Annette Hunter as a director on 2023-03-22

View Document

22/03/2322 March 2023 Termination of appointment of James Murphy as a director on 2023-03-22

View Document

11/06/2111 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4503130006

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4503130005

View Document

14/08/1914 August 2019 ALTER ARTICLES 02/08/2019

View Document

14/08/1914 August 2019 ARTICLES OF ASSOCIATION

View Document

14/08/1914 August 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4503130003

View Document

14/08/1914 August 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4503130004

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANDFERN LIMITED

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR JAMES MURPHY

View Document

12/08/1912 August 2019 CESSATION OF LYNN MORTIMER AS A PSC

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4503130004

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4503130003

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/10/1827 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4503130001

View Document

10/10/1810 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4503130002

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4503130002

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4503130001

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MS ANNETTE HUNTER

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

09/01/149 January 2014 SECRETARY APPOINTED MISS LYNN MORTIMER

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MISS LYNN MORTIMER

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL, BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH UNITED KINGDOM

View Document

17/05/1317 May 2013 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