KYLES ON SCOTLAND LIMITED

Company Documents

DateDescription
23/01/1823 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/11/177 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1730 October 2017 APPLICATION FOR STRIKING-OFF

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/02/178 February 2017 29/02/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

23/11/1523 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/11/1123 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/11/1022 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANN CRAWFORD / 19/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES CROW-KYLES / 19/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS NEIL CROW / 19/11/2009

View Document

10/12/0910 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

26/05/0926 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

25/11/0425 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

22/11/0222 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/11/0121 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

01/12/001 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

30/11/9930 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

25/11/9825 November 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

03/12/973 December 1997 S386 DISP APP AUDS 19/11/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 S366A DISP HOLDING AGM 19/11/97

View Document

12/09/9712 September 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 28/02/98

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 PARTIC OF MORT/CHARGE *****

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9718 March 1997 COMPANY NAME CHANGED WJB (443) LIMITED CERTIFICATE ISSUED ON 19/03/97

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: 12 HOPE STREET EDINBURGH LOTHIAN, EH2 4DD

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 ADOPT MEM AND ARTS 12/03/97

View Document

20/11/9620 November 1996 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