KILBRYDE DESIGN LIMITED

Company Documents

DateDescription
24/06/2124 June 2021 Final Gazette dissolved following liquidation

View Document

24/06/2124 June 2021 Final Gazette dissolved following liquidation

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM COMAC HOUSE CODDINGTON CRESCENT HOLYTOWN MOTHERWELL LANARKSHIRE ML1 4YF SCOTLAND

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCLERNON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

07/11/177 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR ROBERT MCLERNON

View Document

07/07/157 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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