THE K.O.S.B. ASSOCIATION FUNDS
Status | ACTIVE |
Company No. | SC241125 |
Category | |
Incorporated | 13 Dec 2002 |
Age | 21 years, 5 months, 8 days |
Jurisdiction | Scotland |
SUMMARY
THE K.O.S.B. ASSOCIATION FUNDS is an active with number SC241125. It was incorporated 21 years, 5 months, 8 days ago, on 13 December 2002. The company address is 8 St Ann's Place 8 St Ann's Place, East Lothian, EH41 4BS, Scotland, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Termination director company with name termination date
Date: 17 Jul 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Percival Sturrock
Termination date: 2023-06-02
Documents
Termination director company with name termination date
Date: 17 Jul 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-02
Officer name: John David Gillie
Documents
Termination secretary company with name termination date
Date: 17 Jul 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-02
Officer name: David Percival Sturrock
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Termination director company with name termination date
Date: 09 Aug 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Hugh Edlmann
Termination date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 25 Jul 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-07
Officer name: Mr John David Gillie
Documents
Confirmation statement with no updates
Date: 09 Jan 2022
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2019
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Termination director company with name termination date
Date: 11 Dec 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Allan Littlejohns Alstead
Termination date: 2019-06-14
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Captain Andrew John David Herberts
Appointment date: 2019-11-01
Documents
Termination director company with name termination date
Date: 11 Dec 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Gordon Tweedie
Termination date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Address
Type: AD01
Old address: The House of Narrow Gates St Boswells Roxburghshire TD6 0AX
Change date: 2018-06-08
New address: 8 st Ann's Place Haddington East Lothian Scotland EH41 4BS
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 02 Feb 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Major Adam Grant Horsburgh
Appointment date: 2017-01-04
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 21 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Resolution
Date: 15 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 15 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-10
Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
New address: The House of Narrow Gates St Boswells Roxburghshire Td6 Oax
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-31
Old address: 26 High Street Jedburgh Borders TD8 6AE
New address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
Documents
Termination director company with name termination date
Date: 04 Aug 2014
Action Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Conway Jackson
Termination date: 2014-05-23
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 13 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Appoint person director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lieutenant Colonel Russell Stewart Combe
Documents
Accounts with accounts type total exemption full
Date: 31 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 14 Dec 2012
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Appoint person director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Hugh Edlmann
Documents
Accounts with accounts type total exemption full
Date: 30 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 19 Jan 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Termination director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cooper
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colonel Angus John Loudon
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Major David Percival Sturrock
Documents
Termination director company with name
Date: 24 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Sanderson
Documents
Termination director company with name
Date: 24 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mackay
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 13 Jan 2011
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lt Col Colin Grant Ogilvie Hogg
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Gordon Tweedie
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 14 Jan 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Accounts with accounts type partial exemption
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/12/08
Documents
Accounts with accounts type partial exemption
Date: 12 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/12/07
Documents
Accounts with accounts type partial exemption
Date: 23 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/12/06
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type partial exemption
Date: 27 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/12/05
Documents
Accounts with accounts type partial exemption
Date: 27 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/12/04
Documents
Accounts with accounts type partial exemption
Date: 04 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/12/03
Documents
Legacy
Date: 06 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
42 IDA ROAD,LONDON,N15 5JD
Number: | 06397687 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 AMCOTES PLACE,CHELMSFORD,CM2 9HZ
Number: | 11167599 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS
Number: | 05271886 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 BERRY LANE,HERTFORDSHIRE,WD3 4BT
Number: | 05444127 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 19136 CHYNOWETH HOUSE TREVISSOME PARK,TRURO,TR4 8UN
Number: | 11172665 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 FOLLAND COURT,SWANSEA,SA3 5BJ
Number: | 10571821 |
Status: | ACTIVE |
Category: | Private Limited Company |