K B A DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-04-30

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-11-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

15/11/2115 November 2021 Registered office address changed from 10 Townhead Gardens Collin Dumfries DG1 4GE Scotland to 22a Auchencrieff Road Locharbriggs Dumfries DG1 1XA on 2021-11-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2476790005

View Document

01/06/201 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2476790004

View Document

01/06/201 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2476790003

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM THORNSIDE HARDTHORN ROAD DUMFRIES DG2 9TG SCOTLAND

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 CESSATION OF WILIAM DEMPSTER AS A PSC

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEMPSTER

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR SINGH

View Document

20/11/1920 November 2019 CESSATION OF WILLIAM DEMPSTER AS A PSC

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR VICTOR SINGH

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2476790004

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2476790003

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMERON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DEMPSTER

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEMPSTER

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR WILLIAM DEMPSTER

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILIAM DEMPSTER

View Document

08/02/198 February 2019 CESSATION OF VICTOR SINGH AS A PSC

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR WILLIAM DEMPSTER

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM, BEECHWOODBANK, NITHBANK, DUMFRIES, DG1 2RZ

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR VICTOR SINGH

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR ROBERT CAMERON

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY ELAYNE SINGH

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR ELAYNE SINGH

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/03/1818 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/07/178 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/07/178 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

27/04/1627 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

15/05/1515 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/05/1328 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SINGH / 11/04/2012

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELAYNE SARAH MARGARET SINGH / 11/04/2012

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELAYNE SARAH MARGARET SINGH / 11/04/2012

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SINGH / 11/04/2012

View Document

01/02/131 February 2013 Annual return made up to 11 April 2012 with full list of shareholders

View Document

19/01/1319 January 2013 DISS40 (DISS40(SOAD))

View Document

18/01/1318 January 2013 FIRST GAZETTE

View Document

30/10/1230 October 2012 DISS40 (DISS40(SOAD))

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/09/1214 September 2012 FIRST GAZETTE

View Document

20/06/1120 June 2011 11/04/11 NO CHANGES

View Document

18/11/1018 November 2010 11/04/10 NO CHANGES

View Document

06/08/106 August 2010 FIRST GAZETTE

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS

View Document

11/08/0911 August 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/06/0722 June 2007 PARTIC OF MORT/CHARGE *****

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 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