K & C JEWELLERS LIMITED

2 Bridge Street, Ellon, AB41 9AA, Aberdeenshire, Scotland
StatusACTIVE
Company No.SC286091
CategoryPrivate Limited Company
Incorporated13 Jun 2005
Age18 years, 11 months, 25 days
JurisdictionScotland

SUMMARY

K & C JEWELLERS LIMITED is an active private limited company with number SC286091. It was incorporated 18 years, 11 months, 25 days ago, on 13 June 2005. The company address is 2 Bridge Street, Ellon, AB41 9AA, Aberdeenshire, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2021

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-16

Psc name: Mr Kevin David Reid

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2021

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-16

Officer name: Mr Kevin David Reid

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2018

Action Date: 29 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2860910004

Charge creation date: 2018-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2018

Action Date: 29 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-29

Charge number: SC2860910005

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 14 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin David Reid

Notification date: 2016-06-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2018

Action Date: 12 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2860910003

Charge creation date: 2018-02-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2017

Action Date: 09 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2860910002

Charge creation date: 2017-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

New address: 2 Bridge Street Ellon Aberdeenshire AB41 9AA

Old address: 40 Market Street Ellon Aberdeenshire AB41 9JD

Change date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2016

Action Date: 20 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2860910001

Charge creation date: 2016-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Gibson

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Mcdonald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin David Reid

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 10/06/2008 from 32 bridge street ellon AB41 9AA

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/10/06

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 13/06/05--------- £ si 1@1=1 £ ic 3/4

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 13/06/05--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE DATA RECRUITMENT LIMITED

7 SQUARE STREET,BURY,BL0 9BE

Number:04129843
Status:ACTIVE
Category:Private Limited Company

ESION ACOUSTICS LIMITED

UNITS A-F, SCHOOL FARM BUILDINGS SCHOOL ROAD,COLCHESTER,CO4 5PB

Number:08803029
Status:ACTIVE
Category:Private Limited Company

I A WILD CONSULTING LIMITED

116 TONBRIDGE ROAD,MAIDSTONE,ME18 5LR

Number:11749353
Status:ACTIVE
Category:Private Limited Company

PEDIGREE AUTOMOTIVE SOLUTIONS LIMITED

21 SHAFTESBURY AVENUE,NOTTINGHAM,NG14 5GL

Number:05010253
Status:ACTIVE
Category:Private Limited Company

SECURITY4U LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10024410
Status:ACTIVE
Category:Private Limited Company

SELLARIUS LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:08776135
Status:ACTIVE
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