KYLEVALE LIMITED

Company Documents

DateDescription
15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM CLAVA HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/02/169 February 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1512 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/103 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM NEVIS HOUSE BEECHWOOD PARK INVERNESS IV2 3BW

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 29/11/05; NO CHANGE OF MEMBERS

View Document

01/12/051 December 2005 £ NC 100/10000 16/12/02

View Document

01/12/051 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

01/12/051 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/051 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/051 December 2005 NC INC ALREADY ADJUSTED 16/12/02

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 29/11/04; NO CHANGE OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/033 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 S366A DISP HOLDING AGM 29/11/02

View Document

29/01/0329 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

09/01/039 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0229 November 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