KIGTEK SOLUTIONS LIMITED

Douglas House Pochard Way Douglas House Pochard Way, Bellshill, ML4 3HB, Scotland
StatusACTIVE
Company No.SC349224
CategoryPrivate Limited Company
Incorporated29 Sep 2008
Age15 years, 8 months, 5 days
JurisdictionScotland

SUMMARY

KIGTEK SOLUTIONS LIMITED is an active private limited company with number SC349224. It was incorporated 15 years, 8 months, 5 days ago, on 29 September 2008. The company address is Douglas House Pochard Way Douglas House Pochard Way, Bellshill, ML4 3HB, Scotland.



Company Fillings

Change account reference date company previous extended

Date: 31 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-11-30

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-07

Officer name: Mr Scott Van Der Vord

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-07

Officer name: Mr Scott Van Der Vord

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rachael Eden Butcher

Change date: 2022-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-07

Officer name: Mr Ayyub Dedat

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Mr Ayyub Dedat

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rochdi Ziyat

Termination date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-17

Old address: 8 Douglas Street Hamilton Lanarkshire ML3 0BP

New address: Douglas House Pochard Way Strathclyde Business Park Bellshill ML4 3HB

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vinci Energies Uk Holding Limited

Notification date: 2022-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth James Williamson

Cessation date: 2022-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-02

Psc name: Iain Hamilton Murray

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-02

Psc name: Gordon Alexander Fleming

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-02

Officer name: Kenneth James Williamson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Hamilton Murray

Termination date: 2022-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Alexander Fleming

Termination date: 2022-03-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-02

Officer name: Mrs Rachael Eden Butcher

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-02

Officer name: Mr Rochdi Ziyat

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Van Der Vord

Appointment date: 2022-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3492240002

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2018

Action Date: 05 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-05

Charge number: SC3492240002

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kenneth James Williamson

Change date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Kenneth James Williamson

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Iain Hamilton Murray

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mr Iain Hamilton Murray

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mr Gordon Alexander Fleming

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Gordon Alexander Fleming

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 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: 05 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 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: 07 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 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: 11 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 07 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Hamilton Murray

Change date: 2013-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 04 May 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2010

Action Date: 01 Apr 2010

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2010-04-01

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2010

Action Date: 01 Apr 2010

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2010-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 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: 12 Oct 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2009 to 28/02/2009

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 28/02/2009 from 47 clyde view, ashgill larkhall ML9 3DS scotland

Documents

View document PDF

Incorporation company

Date: 29 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIELLA UK TEXTILES LIMITED

SUITE F,LONDON,NW6 3BT

Number:08147302
Status:ACTIVE
Category:Private Limited Company

HHM INVESTMENTS LIMITED

11 KINGFISHER BUSINESS PARK,REDDITCH,B98 8LG

Number:06513866
Status:ACTIVE
Category:Private Limited Company

HOPTON ROAD 123 LTD

THE HOPTON WORKSHOP,DEVIZES,SN10 2EU

Number:11705686
Status:ACTIVE
Category:Private Limited Company

KEW WEST LIMITED

WINTNEY BARN TAPLINS FARM LANE,HOOK,RG27 8SH

Number:03133572
Status:ACTIVE
Category:Private Limited Company

LISA'S HAIRDRESSING LIMITED

8-9 PORTLAND SQUARE,BAKEWELL,DE45 1HA

Number:09210572
Status:ACTIVE
Category:Private Limited Company

SHA365 LTD

125 HURST ROAD,BIRMINGHAM,B67 6LZ

Number:10212843
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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