KR WEST CALDER (TRADING) LTD
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Registered office address changed from 3 Coates Place Edinburgh EH3 7AA Scotland to 15 Manor Place Edinburgh EH3 7DH on 2025-06-13 |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/02/256 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
21/02/2421 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
01/09/231 September 2023 | Unaudited abridged accounts made up to 2022-03-31 |
31/05/2331 May 2023 | Unaudited abridged accounts made up to 2021-03-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
29/10/2129 October 2021 | Previous accounting period extended from 2021-01-31 to 2021-03-31 |
13/05/2113 May 2021 | DISS40 (DISS40(SOAD)) |
12/05/2112 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
06/04/216 April 2021 | FIRST GAZETTE |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
01/10/191 October 2019 | COMPANY NAME CHANGED KR WHITBURN LTD CERTIFICATE ISSUED ON 01/10/19 |
01/10/191 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
11/06/1911 June 2019 | REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 52A ROBERTSON WAY LIVINGSTON EH54 8RE |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
27/04/1927 April 2019 | DISS40 (DISS40(SOAD)) |
24/04/1924 April 2019 | REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 104/108 WEST MAIN STREET WHITBURN BATHGATE EH47 0QU SCOTLAND |
09/04/199 April 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/06/1815 June 2018 | REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 52A ROBERTSON WAY LIVINGSTON EH54 8RE UNITED KINGDOM |
22/01/1822 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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