THE KIRKSIDE BAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Confirmation statement made on 2025-08-28 with updates |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-28 with no updates |
05/06/245 June 2024 | |
05/06/245 June 2024 | |
05/06/245 June 2024 | |
23/05/2423 May 2024 | Total exemption full accounts made up to 2023-08-31 |
13/12/2313 December 2023 | Second filing for the appointment of Ms Kirsty Jane Robertson as a director |
11/09/2311 September 2023 | Confirmation statement made on 2023-08-28 with no updates |
07/09/237 September 2023 | Termination of appointment of Alan Cameron as a director on 2023-04-08 |
15/08/2315 August 2023 | Change of details for Perthshire Glazing Co. Limited as a person with significant control on 2023-08-15 |
30/05/2330 May 2023 | |
30/05/2330 May 2023 | |
30/05/2330 May 2023 | Audit exemption subsidiary accounts made up to 2022-08-31 |
30/05/2330 May 2023 | |
04/08/224 August 2022 | Appointment of Ms Kirsty Jane Robertson as a director on 2022-08-01 |
04/11/214 November 2021 | Registered office address changed from 14 City Quay Dundee DD1 3JA Scotland to Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 2021-11-04 |
28/05/2128 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
16/10/2016 October 2020 | APPOINTMENT TERMINATED, DIRECTOR GAVIN MACLEAN |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/05/2028 May 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/05/1929 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JAMES PETTERSON / 05/12/2018 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
28/05/1828 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
29/05/1729 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM C/O CAMPBELL DALLAS LLP 4 ATHOLL CRESCENT PERTH PH1 5NG |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
04/09/154 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
11/11/1411 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4852380003 |
07/11/147 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4852380002 |
29/10/1429 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4852380001 |
17/10/1417 October 2014 | DIRECTOR APPOINTED MR GAVIN MACLEAN |
28/08/1428 August 2014 | 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