KILCOYNE AND HENDERSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

26/08/2526 August 2025 Register inspection address has been changed from 23 Bank Street Kirriemuir DD8 4BE Scotland to 7 st. Malcolms Wynd Kirriemuir DD8 4HB

View Document

26/08/2526 August 2025 Confirmation statement made on 2025-08-26 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/10/2430 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2024-08-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

16/07/1916 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT REG PSC

View Document

16/07/1916 July 2019 SAIL ADDRESS CREATED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

27/08/1827 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3843390002

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3843390001

View Document

27/09/1727 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT KILCOYNE / 29/10/2014

View Document

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN WILLIAM HENDERSON / 04/07/2013

View Document

27/08/1227 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/05/1225 May 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 14 SUNNYSIDE KIRRIEMUIR ANGUS DD8 5DR SCOTLAND

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 17 LORD LYELL DRIVE KIRRIEMUIR ANGUS DD8 4JU UNITED KINGDOM

View Document

12/09/1112 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

26/08/1026 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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