K AND N CONCEPTS LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewApplication to strike the company off the register

View Document

21/05/2521 May 2025 Director's details changed for Mr Niall Fraser Harkiss on 2025-05-21

View Document

21/05/2521 May 2025 Change of details for Mr Niall Fraser Harkiss as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Registered office address changed from 5B Ross Street Tain IV19 1BA Scotland to 3 Mackenzie Court Evanton Dingwall IV16 9UE on 2025-05-21

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-01-30

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

15/03/2315 March 2023 Director's details changed for Mr Niall Fraser Harkiss on 2023-03-15

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/01/2331 January 2023 Change of details for Mr Niall Fraser Harkiss as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

29/01/2329 January 2023 Registered office address changed from 10 Academy Street Tain IV19 1ED Scotland to 5B Ross Street Tain IV19 1BA on 2023-01-29

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-01-30

View Document

29/01/2329 January 2023 Registered office address changed from Wyvis View Main Road Fearn Tain IV20 1TG Scotland to 10 Academy Street Tain IV19 1ED on 2023-01-29

View Document

31/10/2231 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL FRASER HARKISS / 01/11/2017

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR NIALL FRASER HARKISS / 01/11/2017

View Document

08/05/188 May 2018 DISS40 (DISS40(SOAD))

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

07/05/187 May 2018 REGISTERED OFFICE CHANGED ON 07/05/2018 FROM 7 VIEWHILL CRESCENT TAIN IV19 1EX SCOTLAND

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1727 January 2017 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