KYLE CONSTRUCTION SERVICES LTD.
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
17/09/1917 September 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
02/07/192 July 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
25/06/1925 June 2019 | APPLICATION FOR STRIKING-OFF |
24/06/1924 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM KYLE |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/01/179 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD GORDON KYLE / 09/01/2017 |
20/12/1620 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC2376650005 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
21/03/1621 March 2016 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 11A ELM AVENUE LENZIE, KIRKINTILLOCH GLASGOW G66 4HJ |
17/02/1617 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC2376650004 |
13/02/1613 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC2376650003 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/09/1430 September 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
25/07/1425 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/06/142 June 2014 | APPOINTMENT TERMINATED, DIRECTOR HAZEL KYLE |
02/06/142 June 2014 | DIRECTOR APPOINTED MR MALCOLM JOHN ROBERT KYLE |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/10/1110 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/03/117 March 2011 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM HW CHARTERED ACCOUNTANTS 231-233 ST VINCENT STREET GLASGOW G2 5QY |
13/10/1013 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 October 2008 |
20/10/0920 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MARY KYLE / 20/10/2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD GORDON KYLE / 20/10/2009 |
06/10/086 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
06/10/086 October 2008 | REGISTERED OFFICE CHANGED ON 06/10/2008 FROM KNOCKINAAM 11A ELM AVENUE GLASGOW G66 4HJ |
06/10/086 October 2008 | REGISTERED OFFICE CHANGED ON 06/10/2008 FROM HW CHARTERED ACCOUNTANTS ST. VINCENT STREET GLASGOW G2 5QY UNITED KINGDOM |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/11/0716 November 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/11/0624 November 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/10/0511 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
03/06/053 June 2005 | PARTIC OF MORT/CHARGE ***** |
17/02/0517 February 2005 | PARTIC OF MORT/CHARGE ***** |
07/10/047 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
08/03/048 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/11/036 November 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
09/10/029 October 2002 | NEW DIRECTOR APPOINTED |
09/10/029 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/10/028 October 2002 | SECRETARY RESIGNED |
08/10/028 October 2002 | DIRECTOR RESIGNED |
03/10/023 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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