KANGAROO SELF STORAGE LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewResolutions

View Document

30/04/2530 April 2025 Registration of charge SC2734940019, created on 2025-04-28

View Document

10/04/2510 April 2025 Resolutions

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2024-06-11

View Document

18/02/2518 February 2025 Second filing of Confirmation Statement dated 2024-09-16

View Document

14/11/2414 November 2024 Registration of charge SC2734940018, created on 2024-11-13

View Document

16/09/2416 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

05/08/245 August 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

15/07/2415 July 2024 Full accounts made up to 2023-10-31

View Document

19/06/2419 June 2024 Registration of charge SC2734940014, created on 2024-06-17

View Document

19/06/2419 June 2024 Registration of charge SC2734940016, created on 2024-06-17

View Document

19/06/2419 June 2024 Registration of charge SC2734940017, created on 2024-06-17

View Document

19/06/2419 June 2024 Registration of charge SC2734940015, created on 2024-06-11

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Memorandum and Articles of Association

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Memorandum and Articles of Association

View Document

14/06/2414 June 2024 Termination of appointment of Neil Robin Crombie as a director on 2024-06-11

View Document

14/06/2414 June 2024 Termination of appointment of Scott Somervaille Christie as a director on 2024-06-11

View Document

13/06/2413 June 2024 Satisfaction of charge SC2734940012 in full

View Document

13/06/2413 June 2024 Satisfaction of charge SC2734940010 in full

View Document

13/06/2413 June 2024 Satisfaction of charge SC2734940008 in full

View Document

13/06/2413 June 2024 Satisfaction of charge SC2734940009 in full

View Document

13/06/2413 June 2024 Satisfaction of charge SC2734940006 in full

View Document

13/06/2413 June 2024 Satisfaction of charge SC2734940007 in full

View Document

13/06/2413 June 2024 Satisfaction of charge SC2734940011 in full

View Document

12/06/2412 June 2024 Registration of charge SC2734940013, created on 2024-06-11

View Document

09/04/249 April 2024 Registration of charge SC2734940012, created on 2024-03-28

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

28/04/2328 April 2023 Termination of appointment of Anthony Guy Scott Plummer as a director on 2023-04-07

View Document

24/04/2324 April 2023 Accounts for a small company made up to 2022-10-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

14/11/1914 November 2019 SECRETARY APPOINTED KATHERINE ANN LODGE

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY EMILY STEVENS

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR NEIL ROBIN CROMBIE

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR ANTHONY GUY SCOTT PLUMMER

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

11/06/1811 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/09/2016

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2734940009

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2734940008

View Document

28/10/1628 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2734940007

View Document

24/10/1624 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/10/1624 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/10/1624 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2734940006

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/09/1522 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/09/1423 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/09/1317 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

18/09/1218 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

20/09/1120 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOURSTON

View Document

02/08/112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

24/02/1124 February 2011 NC INC ALREADY ADJUSTED 07/02/2011

View Document

24/02/1124 February 2011 STATEMENT BY DIRECTORS

View Document

24/02/1124 February 2011 24/02/11 STATEMENT OF CAPITAL GBP 200000

View Document

24/02/1124 February 2011 07/02/11 STATEMENT OF CAPITAL GBP 2200000

View Document

24/02/1124 February 2011 SOLVENCY STATEMENT DATED 07/02/11

View Document

20/09/1020 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

17/09/0817 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0817 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVENS / 01/09/2008

View Document

17/09/0817 September 2008 SECRETARY'S CHANGE OF PARTICULARS / EMILY STEVENS / 01/09/2008

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM, 52-54 EAST DOCK STREET, DUNDEE, TAYSIDE, DD1 3JX

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, MIDLOTHIAN EH3 8EH

View Document

23/10/0723 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

24/07/0724 July 2007 DEC MORT/CHARGE *****

View Document

05/07/075 July 2007 PARTIC OF MORT/CHARGE *****

View Document

06/06/076 June 2007 PARTIC OF MORT/CHARGE *****

View Document

30/05/0730 May 2007 DEC MORT/CHARGE *****

View Document

22/05/0722 May 2007 PARTIC OF MORT/CHARGE *****

View Document

30/11/0630 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 PARTIC OF MORT/CHARGE *****

View Document

25/05/0525 May 2005 £ NC 1000/1000000 29/0

View Document

25/05/0525 May 2005 NC INC ALREADY ADJUSTED 29/04/05

View Document

16/04/0516 April 2005 PARTIC OF MORT/CHARGE *****

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

16/09/0416 September 2004 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