K.R.S. TRADING CO. LTD.

Fourmile Fourmile, Danderhall, EH22 1PJ, Dalkeith
StatusACTIVE
Company No.SC202728
CategoryPrivate Limited Company
Incorporated30 Dec 1999
Age24 years, 4 months, 24 days
JurisdictionScotland

SUMMARY

K.R.S. TRADING CO. LTD. is an active private limited company with number SC202728. It was incorporated 24 years, 4 months, 24 days ago, on 30 December 1999. The company address is Fourmile Fourmile, Danderhall, EH22 1PJ, Dalkeith.



Company Fillings

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Jervis

Termination date: 2020-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-19

Officer name: Gary Jervis

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-19

Officer name: Mr Grant Samuel Anderson Barclay

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 30 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 30 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-30

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Jervis

Change date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Gary Jervis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 02/07/02 from: unit 5 128 east claremont street edinburgh midlothian EH7 4LB

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKS-HAN LIMITED

16 STATION ROAD,LONDON,E17 8AA

Number:11768024
Status:ACTIVE
Category:Private Limited Company

FRESH FIELDS LIMITED

58 WATTS CORNER,GLASTONBURY,BA6 8FD

Number:03271758
Status:ACTIVE
Category:Private Limited Company

IMF SOLUTIONS LIMITED

69 STORTHS ROAD,HUDDERSFIELD,HD2 2XS

Number:11238012
Status:ACTIVE
Category:Private Limited Company

PENHALIGAN DEVITT ENTERPRISES LIMITED

88 SHEEP STREET,OXFORDSHIRE,OX26 6LP

Number:05812636
Status:ACTIVE
Category:Private Limited Company

PHOENIX TAVINOR ENGINEERING (HOLDINGS) LIMITED

BRUNSWICK HOUSE,REDDITCH,B97 6DY

Number:09112183
Status:ACTIVE
Category:Private Limited Company

QOOL CONSULTING LIMITED

2 TORRENT LODGE,LONDON,SE10 8EQ

Number:09555930
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source