KIRKDENE PROPERTIES LIMITED

Company Documents

DateDescription
29/03/1629 March 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/01/1612 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/166 January 2016 APPLICATION FOR STRIKING-OFF

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED MR COLIN FORBES CLARK

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAIR

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

24/01/1324 January 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN CLARK

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN CLARK

View Document

26/10/1226 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/10/1117 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FORBES CLARK / 10/10/2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 Annual return made up to 2 October 2009 with full list of shareholders

View Document

20/12/0920 December 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN FORBES CLARK / 01/05/2009

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FORBES CLARK / 01/05/2009

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 15 WAUKMILL DRIVE BLACKFORD PERTHSHIRE PH4 1PT

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 15 WAUKMILL DRIVE BLACKFORD PERTHSHIRE PH4 1PT

View Document

14/11/0814 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN CLARK / 01/10/2008

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM C/O NELSON GIBB LANDA 315/317 MAIN STREET GLASGOW G72 0DL

View Document

16/06/0816 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

16/06/0816 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

19/02/0819 February 2008 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 PARTIC OF MORT/CHARGE *****

View Document

10/11/0610 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 PARTIC OF MORT/CHARGE *****

View Document

08/08/068 August 2006 DEC MORT/CHARGE *****

View Document

10/01/0610 January 2006 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/058 October 2005 PARTIC OF MORT/CHARGE *****

View Document

04/10/054 October 2005 PARTIC OF MORT/CHARGE *****

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 PARTIC OF MORT/CHARGE *****

View Document

27/11/0227 November 2002 PARTIC OF MORT/CHARGE *****

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 PARTIC OF MORT/CHARGE *****

View Document

15/07/0215 July 2002 PARTIC OF MORT/CHARGE *****

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 PARTIC OF MORT/CHARGE *****

View Document

24/08/0024 August 2000 PARTIC OF MORT/CHARGE *****

View Document

24/08/0024 August 2000 PARTIC OF MORT/CHARGE *****

View Document

24/08/0024 August 2000 PARTIC OF MORT/CHARGE *****

View Document

24/08/0024 August 2000 PARTIC OF MORT/CHARGE *****

View Document

24/08/0024 August 2000 PARTIC OF MORT/CHARGE *****

View Document

19/07/0019 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

17/05/0017 May 2000 PARTIC OF MORT/CHARGE *****

View Document

26/10/9926 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/985 November 1998 COMPANY NAME CHANGED GLACIERKEY LIMITED CERTIFICATE ISSUED ON 06/11/98

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 SECRETARY RESIGNED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 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