KLE SERVICES LIMITED
Status | DISSOLVED |
Company No. | SC136699 |
Category | Private Limited Company |
Incorporated | 19 Feb 1992 |
Age | 32 years, 3 months, 11 days |
Jurisdiction | Scotland |
Dissolution | 25 Feb 2020 |
Years | 4 years, 3 months, 5 days |
SUMMARY
KLE SERVICES LIMITED is an dissolved private limited company with number SC136699. It was incorporated 32 years, 3 months, 11 days ago, on 19 February 1992 and it was dissolved 4 years, 3 months, 5 days ago, on 25 February 2020. The company address is Macharioch House Macharioch House, Campbeltown, PA28 6RF, Argyll, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-23
New address: Macharioch House Southend Campbeltown Argyll PA28 6RF
Old address: Lurg Cottage Muthill Crieff Perthshire PH5 2BY
Documents
Confirmation statement with no updates
Date: 10 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hamish Taylor Kelly
Change date: 2010-03-02
Documents
Termination secretary company with name
Date: 02 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Hamilton
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 28 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 02 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 10 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 20 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/01; full list of members
Documents
Accounts with accounts type full
Date: 14 Jun 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Certificate change of name company
Date: 30 Mar 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kle country sports LIMITED\certificate issued on 31/03/00
Documents
Legacy
Date: 09 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 24 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/99; no change of members
Documents
Accounts with accounts type full
Date: 13 May 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 11 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/98; full list of members
Documents
Legacy
Date: 27 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 12/06/97 from: 23 drummond place gargunnock nr stirling FK8 3BZ
Documents
Accounts with accounts type full
Date: 09 May 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 19 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/97; no change of members
Documents
Accounts with accounts type full
Date: 15 May 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 30 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/96; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 23 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/95; no change of members
Documents
Accounts with accounts type small
Date: 27 May 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 05 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/94; no change of members
Documents
Legacy
Date: 10 Nov 1993
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/10/93
Documents
Resolution
Date: 10 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 Oct 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 01 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/93; full list of members
Documents
Legacy
Date: 19 Feb 1992
Category: Address
Type: 287
Description: Registered office changed on 19/02/92 from: 24 great king street edinburgh EH3 6QN
Documents
Legacy
Date: 19 Feb 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 19 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
AA GAS & HEATING SOLUTIONS LTD
59 HOLLY LANE,SMETHWICK,B67 7JE
Number: | 11538742 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELEGRAPH HOUSE,STAFFORD,ST17 4AW
Number: | 09519857 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT
Number: | 07460969 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAB TRADE INTERNATIONAL LIMITED
2ND FLOOR,LONDON,EC2A 3DQ
Number: | 11628754 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LINDEN ROAD,GOSFORTH,NE34 4HB
Number: | 11174189 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 07654863 |
Status: | ACTIVE |
Category: | Private Limited Company |