K L A DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/04/1926 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 94 KERR STREET GLASGOW G40 2QP SCOTLAND

View Document

24/04/1924 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN DUNFORD

View Document

30/05/1830 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/02/1827 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/02/183 February 2018 NOTIFICATION OF PSC STATEMENT ON 03/02/2018

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

28/01/1828 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/04/1720 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

21/01/1721 January 2017 REGISTERED OFFICE CHANGED ON 21/01/2017 FROM 90 KERR STREET GLASGOW G40 2QP SCOTLAND

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM STATION TERRACE, 100 KERR STREET BRIDGETON GLASGOW G40 2QP

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/01/1525 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/01/1419 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN MCNICOLL

View Document

14/02/1114 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES TAYLOR / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MCNICOLL / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DUNFORD / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MCCAFFERTY / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD MICHNOWICZ / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANDREW JACK / 26/01/2010

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: STATION TERRACE 100 KERR STREET BRIDGETON GLASGOW G40 2PQ

View Document

13/02/0613 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0315 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 £ SR 62000@1 01/05/96

View Document

14/01/9714 January 1997 DEC MORT/CHARGE *****

View Document

07/01/977 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 PARTIC OF MORT/CHARGE *****

View Document

04/12/964 December 1996 DEC MORT/CHARGE *****

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 PARTIC OF MORT/CHARGE *****

View Document

03/04/963 April 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 19/03/96

View Document

26/03/9626 March 1996 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

15/01/9615 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

27/05/9527 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 £ IC 40100/30100 12/05/94 £ SR 10000@1=10000

View Document

29/06/9429 June 1994 G169,10000X£1 120594

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/01/936 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92 FROM: 6 DIXON STREET GLASGOW G1 4AX

View Document

28/01/9228 January 1992 PARTIC OF MORT/CHARGE 1891

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 PARTIC OF MORT/CHARGE 10982

View Document

29/08/9129 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/01/9114 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information