KILBARCHAN (HOLDINGS) LIMITED

Oakfield House Oakfield House, Motherwell, ML1 1XA
StatusACTIVE
Company No.SC339331
CategoryPrivate Limited Company
Incorporated11 Mar 2008
Age16 years, 3 months, 8 days
JurisdictionScotland

SUMMARY

KILBARCHAN (HOLDINGS) LIMITED is an active private limited company with number SC339331. It was incorporated 16 years, 3 months, 8 days ago, on 11 March 2008. The company address is Oakfield House Oakfield House, Motherwell, ML1 1XA.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-10

Officer name: Mr Duncan Barr

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Barr Demolition Limited

Notification date: 2022-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2023

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-22

Psc name: John Thomas Munroe

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Michael Murray

Appointment date: 2022-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Thomas Munroe

Termination date: 2022-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-22

Officer name: Lorna Jane Munroe

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2022

Action Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: R & J Consulting Scotland Ltd

Notification date: 2022-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2022

Action Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graeme Douglas Wright

Cessation date: 2022-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-30

Officer name: Graeme Douglas Wright

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-30

Officer name: Graeme Douglas Wright

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2022

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-10

Officer name: Carol Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

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: 11 Feb 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 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: 06 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2015

Action Date: 31 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-31

Capital : 300 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-03-31

Officer name: Carol Wright

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lorna Jane Munroe

Appointment date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 21 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 18 Mar 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 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: 20 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 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: 15 Mar 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 29 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/10/2008

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 04/04/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed john thomas munroe

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed graeme douglas wright

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jordans (scotland) LIMITED

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary oswalds of edinburgh LIMITED

Documents

View document PDF

Incorporation company

Date: 11 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKHAVEN INSPECTIONS LIMITED

10 BUKO TOWER,GLENROTHES,KY6 2SS

Number:SC594787
Status:ACTIVE
Category:Private Limited Company

DWANGED LTD

EASTER CLAYSYKE,FOSSOWAY,KY13 0UP

Number:SC401749
Status:ACTIVE
Category:Private Limited Company

ENDGAME SEARCH LIMITED

19C BERESFORD ROAD,LONDON,N5 2HS

Number:10529809
Status:ACTIVE
Category:Private Limited Company

KIERDAN CONSULTANTS LTD

49 PRIMROSE WAY,GREAT YARMOUTH,NR31 8RN

Number:07346772
Status:ACTIVE
Category:Private Limited Company

MACE BUILDING SERVICES LIMITED

10 CLIFF PARADE,WEST YORKSHIRE,WF1 2TA

Number:04857478
Status:ACTIVE
Category:Private Limited Company

R A PARKER VALUATIONS LTD

6 HILL STREET,HOLMFIRTH,HD9 1LZ

Number:08419553
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