KILPATRICK CATTLE ET LTD

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

12/04/2412 April 2024 Application to strike the company off the register

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-09-30

View Document

02/12/222 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

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

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

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

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM KILPATRICK / 04/07/2013

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE KILPATRICK / 04/07/2013

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 10 10 HANNAH WYND ST. QUIVOX KA6 5HB SCOTLAND

View Document

19/05/1419 May 2014 Registered office address changed from , 10 10 Hannah Wynd, St. Quivox, KA6 5HB, Scotland on 2014-05-19

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/01/1310 January 2013 Registered office address changed from , 45 Corton Lea, Ayr, KA6 6GJ, Scotland on 2013-01-10

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 45 CORTON LEA AYR KA6 6GJ SCOTLAND

View Document

25/07/1225 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/12/1121 December 2011 Registered office address changed from , 123 Irish Street, Dumfries, DG1 2PE on 2011-12-21

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 123 IRISH STREET DUMFRIES DG1 2PE

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM KILPATRICK / 01/06/2011

View Document

14/06/1114 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE KILPATRICK / 01/06/2011

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM KILPATRICK / 01/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE KILPATRICK / 01/06/2010

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM KILPATRICK / 09/06/2009

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE KILPATRICK / 09/06/2009

View Document

03/06/093 June 2009 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