KLS ENTERTAINMENT LIMITED
Status | ACTIVE |
Company No. | SC301078 |
Category | Private Limited Company |
Incorporated | 20 Apr 2006 |
Age | 18 years, 1 month, 11 days |
Jurisdiction | Scotland |
SUMMARY
KLS ENTERTAINMENT LIMITED is an active private limited company with number SC301078. It was incorporated 18 years, 1 month, 11 days ago, on 20 April 2006. The company address is 2 Abbots Road, Falkirk, FK2 9EF, Scotland.
Company Fillings
Gazette filings brought up to date
Date: 16 Apr 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2023
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 25 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Dissolved compulsory strike off suspended
Date: 13 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2022
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2021
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Gazette filings brought up to date
Date: 23 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Gazette filings brought up to date
Date: 25 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Address
Type: AD01
Old address: Unit 12 Ladysmill Industrial Estate Falkirk FK1 1RR
New address: 2 Abbots Road Falkirk FK2 9EF
Change date: 2018-07-25
Documents
Change to a person with significant control
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Craig Heatlie
Change date: 2018-07-25
Documents
Gazette filings brought up to date
Date: 06 Jun 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Accounts with accounts type dormant
Date: 19 May 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Accounts with accounts type dormant
Date: 14 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Craig Heatlie
Change date: 2010-04-20
Documents
Accounts with accounts type dormant
Date: 17 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/08; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / craig heatlie / 23/04/2008
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / debbie grozier / 23/04/2008
Documents
Accounts with accounts type dormant
Date: 01 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/07; full list of members
Documents
Some Companies
2ND FLOOR, 9,MANCHESTER,M1 3BE
Number: | 09489633 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CRANFORD AVENUE,EXMOUTH,EX8 2HU
Number: | 08923271 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENTAL ACCOUNTANTS SCOTLAND LTD
3 PRIORY PARK,SELKIRK,TD7 5EH
Number: | SC538911 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENDON HOUSE,DROITWICH,WR9 8DY
Number: | 05976852 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STAMFORD SQUARE,ASHTON-UNDER-LYNE,OL6 6QU
Number: | 08684468 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 NORTH ELEVENTH STREET,BUCKINGHAMSHIRE,MK9 3BU
Number: | 03648368 |
Status: | ACTIVE |
Category: | Private Limited Company |