KFC 2022 LTD
Status | ACTIVE |
Company No. | SC129566 |
Category | Private Limited Company |
Incorporated | 24 Jan 1991 |
Age | 33 years, 3 months, 5 days |
Jurisdiction | Scotland |
SUMMARY
KFC 2022 LTD is an active private limited company with number SC129566. It was incorporated 33 years, 3 months, 5 days ago, on 24 January 1991. The company address is Bordeaux House Bordeaux House, Perth, PH1 5EN, Perthshire.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 26 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Certificate change of name company
Date: 15 Jun 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kfc 2023 LTD\certificate issued on 15/06/22
Documents
Certificate change of name company
Date: 15 Jun 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kennedys fine chocolates LIMITED\certificate issued on 15/06/22
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Legacy
Date: 27 Apr 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 1
Documents
Legacy
Date: 27 Apr 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Change person director company with change date
Date: 08 Feb 2011
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Mary Kennedy
Change date: 2010-11-30
Documents
Change person director company with change date
Date: 08 Feb 2011
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Norman Kennedy
Change date: 2010-11-30
Documents
Change person secretary company with change date
Date: 08 Feb 2011
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-30
Officer name: Alison Mary Kennedy
Documents
Legacy
Date: 13 Dec 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Change registered office address company with date old address
Date: 15 Oct 2010
Action Date: 15 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-15
Old address: 66 Tay Street Perth Ph2
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Norman Kennedy
Change date: 2010-01-18
Documents
Change person secretary company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-18
Officer name: Alison Mary Kennedy
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Alison Mary Kennedy
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 21 Feb 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/03; full list of members
Documents
Legacy
Date: 22 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Nov 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/00; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Accounts with accounts type small
Date: 22 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 17 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/99; full list of members
Documents
Legacy
Date: 18 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/98; no change of members
Documents
Accounts with accounts type small
Date: 09 Dec 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 29 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/97; no change of members
Documents
Resolution
Date: 09 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 05 Dec 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 20 Jun 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/97 to 31/05/97
Documents
Legacy
Date: 09 Apr 1996
Category: Capital
Type: 88(2)R
Description: Ad 01/03/96--------- £ si 7648@1=7648 £ ic 2/7650
Documents
Legacy
Date: 27 Mar 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Mar 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Certificate change of name company
Date: 08 Feb 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kennedys fine chocolates (carlis le) LIMITED\certificate issued on 09/02/96
Documents
Legacy
Date: 06 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/96; full list of members
Documents
Accounts with accounts type small
Date: 06 Dec 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 15 Aug 1995
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Aug 1995
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 23 Mar 1995
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 23 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/95; no change of members
Documents
Legacy
Date: 23 Nov 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 30 Jun 1994
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 08 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/94; no change of members
Documents
Certificate change of name company
Date: 19 Oct 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kennedy's fine chocolates limite d\certificate issued on 20/10/93
Documents
Legacy
Date: 27 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/93; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 1993
Action Date: 28 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-28
Documents
Legacy
Date: 25 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 24/01/92; full list of members
Documents
Legacy
Date: 25 Mar 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 25/03/92
Documents
Legacy
Date: 22 Oct 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/02
Documents
Legacy
Date: 26 Mar 1991
Category: Address
Type: 287
Description: Registered office changed on 26/03/91 from: 24 great king street edinburgh EH3 6QN
Documents
Legacy
Date: 26 Mar 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 26 Mar 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Certificate change of name company
Date: 27 Feb 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed drawagent LIMITED\certificate issued on 28/02/91
Documents
Legacy
Date: 21 Feb 1991
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/02/91
Documents
Resolution
Date: 21 Feb 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CWMBACH,LLANELLI,SA14 7SR
Number: | 07396453 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BEACH GREEN,SHOREHAM BY SEA,BN43 5YG
Number: | 07157431 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLYFIELD GREEN INDUSTRIAL ESTATE,GUILDFORD,GU1 1SB
Number: | 06588011 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLENIUM INTERNAL BUILDING SYSTEMS LIMITED
THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG
Number: | 07274881 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HARDING WAY,ABINGDON,OX13 6FJ
Number: | 09368405 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHURCHILL COURT, 58 STATION ROAD,HARROW,HA2 7SA
Number: | 05826488 |
Status: | ACTIVE |
Category: | Private Limited Company |