KT ACCESS LIMITED

22 Backbrae Street, Kilsyth, G65 0NH
StatusACTIVE
Company No.SC343304
CategoryPrivate Limited Company
Incorporated23 May 2008
Age15 years, 11 months, 10 days
JurisdictionScotland

SUMMARY

KT ACCESS LIMITED is an active private limited company with number SC343304. It was incorporated 15 years, 11 months, 10 days ago, on 23 May 2008. The company address is 22 Backbrae Street, Kilsyth, G65 0NH.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 27 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts amended with made up date

Date: 21 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Coyle

Notification date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-05

Officer name: Mr Michael Coyle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2013

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Coyle

Change date: 2013-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 20 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jodie Mcguinness

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 21 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-23

Officer name: Mr Michael Coyle

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 23 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHS CORPORATION LIMITED

PIROLA PENNUTO ZEI & ASSOCIATI UK LLP,LONDON,EC4N 1TX

Number:09275110
Status:ACTIVE
Category:Private Limited Company

BLUE GREY PROPERTY LIMITED

14 CAMERON WHARF,STONE,ST15 8JX

Number:08346561
Status:ACTIVE
Category:Private Limited Company

ENGINEERING & SALES CONSULTANTS LLP

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:OC351688
Status:ACTIVE
Category:Limited Liability Partnership

MR BOOZE EXPRESS LIMITED

44 MIDLAND ROAD,DERBY,DE1 2SP

Number:11069683
Status:ACTIVE
Category:Private Limited Company

SIMPLY ITALIAN (HOLDINGS) LIMITED

19 NAPIER HOUSE,BEXHILL-ON-SEA,TN39 5BF

Number:03883604
Status:ACTIVE
Category:Private Limited Company

TETFORD COUNTRY COTTAGES LIMITED

67 DUKE STREET,DARLINGTON,DL3 7SD

Number:08534510
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