KYLE SQUARE CONVENIENCE STORE LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 Termination of appointment of Alan Brown as a director on 2025-08-13

View Document

13/08/2513 August 2025 Appointment of Mrs Samina Zia as a director on 2025-08-13

View Document

13/08/2513 August 2025 Notification of Samina Zia as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 Cessation of Allan Brown as a person with significant control on 2025-08-13

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Micro company accounts made up to 2020-04-30

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIAM AKHTAR / 13/03/2017

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

09/06/169 June 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MISS MARIAM AKHTAR

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR ZAFAR ZIA

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MRS SAMINA ZIA

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR ZAFAR ZIA

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR MAQSOOD AKHTAR

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 8-10 KYLE SQUARE RUTHERGLEN GLASGOW G73 4QG SCOTLAND

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM THE TROPHY CENTRE 385 AIKENHEAD ROAD GLASGOW G42 0QG SCOTLAND

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM C/O G S STUART & CO THE TROPHY CENTRE 385 AIKENHEAD ROAD GLASGOW G42 0QG UNITED KINGDOM

View Document

02/04/152 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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