KITCHEN SERVICES (SCOTLAND) LIMITED
Status | DISSOLVED |
Company No. | SC392026 |
Category | Private Limited Company |
Incorporated | 24 Jan 2011 |
Age | 13 years, 4 months, 10 days |
Jurisdiction | Scotland |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 18 days |
SUMMARY
KITCHEN SERVICES (SCOTLAND) LIMITED is an dissolved private limited company with number SC392026. It was incorporated 13 years, 4 months, 10 days ago, on 24 January 2011 and it was dissolved 3 years, 2 months, 18 days ago, on 16 March 2021. The company address is 25 Sandyford Place, Glasgow, G3 7NG.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Sep 2020
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 20 Mar 2020
Action Date: 28 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-29
New date: 2019-03-28
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 29 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-29
Made up date: 2019-03-30
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Change account reference date company previous shortened
Date: 27 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company current extended
Date: 05 Mar 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-01-27
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Change account reference date company previous shortened
Date: 20 Dec 2017
Action Date: 27 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-28
New date: 2017-01-27
Documents
Change account reference date company previous shortened
Date: 06 Oct 2017
Action Date: 28 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-28
Made up date: 2017-01-29
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change account reference date company previous shortened
Date: 18 Oct 2016
Action Date: 29 Jan 2016
Category: Accounts
Type: AA01
New date: 2016-01-29
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Address
Type: AD01
Old address: Suite 3/5 135 Buchanan Street Glasgow G1 2JA
Change date: 2016-04-19
New address: 25 Sandyford Place Glasgow G3 7NG
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Change person director company with change date
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-25
Officer name: Ms Denise Helen Mcmillan
Documents
Change person director company with change date
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-25
Officer name: Mr Simon Wilkie
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Gazette filings brought up to date
Date: 01 Feb 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Gazette filings brought up to date
Date: 16 Apr 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Dissolved compulsory strike off suspended
Date: 20 Mar 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 20 Jun 2012
Action Date: 20 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-20
Old address: 149 Dalsetter Avenue Glasgow G15 8TE Scotland
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Some Companies
Number: | CS000057 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
42 CHIGWELL ROAD,BOURNEMOUTH,BH8 9HW
Number: | 03585440 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNTLY LANE PROPERTIES (ABOYNE) LIMITED
15 GOLDEN SQUARE,ABERDEENSHIRE,AB10 1WF
Number: | SC275526 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERIM PHARMA SERVICES LIMITED
MUNRO HOUSE,COBHAM,KT11 1PP
Number: | 06759839 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PALACE STREET,LONDON,SW1E 5JD
Number: | LP020196 |
Status: | ACTIVE |
Category: | Limited Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11413313 |
Status: | ACTIVE |
Category: | Private Limited Company |