KT ACCESS LIMITED
Status | ACTIVE |
Company No. | SC343304 |
Category | Private Limited Company |
Incorporated | 23 May 2008 |
Age | 15 years, 11 months, 10 days |
Jurisdiction | Scotland |
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
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
Accounts with accounts type unaudited abridged
Date: 03 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 17 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 20 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 23 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 21 Aug 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Nov 2013
Category: Gazette
Type: DISS40
Documents
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
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
Termination secretary company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jodie Mcguinness
Documents
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
Gazette filings brought up to date
Date: 22 Sep 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Legacy
Date: 19 Jun 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
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
Legacy
Date: 05 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009
Documents
Some Companies
PIROLA PENNUTO ZEI & ASSOCIATI UK LLP,LONDON,EC4N 1TX
Number: | 09275110 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |