KUK WOOL WON BATHGATE LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Director's details changed for Mr Graham Douglas Philp on 2021-09-01

View Document

24/03/2324 March 2023 Director's details changed for Ms Claire Gillespie on 2021-09-01

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Registered office address changed from The Elms Stein Crescent Stoneywood Denny FK6 5FP Scotland to 5 5 Muirsyde Place Falkirk FK2 8SY on 2021-10-04

View Document

26/07/2126 July 2021 Registered office address changed from 7/9 the Maltings 7/9 the Maltings Falkirk FK1 5BX Scotland to The Elms Stein Crescent Stoneywood Denny FK6 5FP on 2021-07-26

View Document

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

View Accounts

31/01/2131 January 2021 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MS CLAIRE GILLESPIE

View Document

04/02/204 February 2020 CESSATION OF JOHN EDMISTON AS A PSC

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 17 CHURCH VIEW WINCHBURGH BROXBURN EH52 6SZ UNITED KINGDOM

View Document

20/02/1920 February 2019 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