K G ENTERPRISES (FIFE) LTD

Company Documents

DateDescription
17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM
22 BACKBRAE STREET
KILSYTH
GLASGOW
NORTH LANARKSHIRE
G65 0NH

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

08/03/188 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

11/10/1711 October 2017 01/10/17 STATEMENT OF CAPITAL GBP 3

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / KELLY KAY JOHNSTON / 28/09/2017

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY KAY JOHNSTON

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

20/09/1720 September 2017 SECRETARY APPOINTED MS MARIA MCCALLUM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/08/1526 August 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/10/146 October 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/11/1210 November 2012 DISS40 (DISS40(SOAD))

View Document

09/11/129 November 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

19/10/1219 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/08/114 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY GLEN MCGUIRE

View Document

15/09/1015 September 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY KAY JOHNSTON / 01/10/2009

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KELLY KAY JOHNSTON / 01/10/2009

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY GLEN MCGUIRE

View Document

01/03/101 March 2010 Annual return made up to 22 June 2009 with full list of shareholders

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM THE WYND 19 KIRK WYND KIRKCALDY FIFE KY1 1EH

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/08/094 August 2009 SECRETARY'S PARTICULARS KELLY JOHNSTON

View Document

04/08/094 August 2009 DIRECTOR'S PARTICULARS KELLY JOHNSTON

View Document

04/08/094 August 2009 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/11/085 November 2008 SECRETARY APPOINTED MR GLEN MCGUIRE

View Document

01/04/081 April 2008 SECRETARY APPOINTED KELLY KAY JOHNSTON

View Document

01/04/081 April 2008 SECRETARY RESIGNED GLEN MCGUIRE

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 29B MITCHELL STREET KIRKCALDY FIFE KY1 1BD

View Document

13/07/0713 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 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