KILMACOLM LOCH DEVELOPMENTS LIMITED

69 Laigh Road 69 Laigh Road, Glasgow, G77 5EX, Scotland
StatusDISSOLVED
Company No.SC395079
CategoryPrivate Limited Company
Incorporated09 Mar 2011
Age13 years, 2 months, 8 days
JurisdictionScotland
Dissolution20 Oct 2020
Years3 years, 6 months, 28 days

SUMMARY

KILMACOLM LOCH DEVELOPMENTS LIMITED is an dissolved private limited company with number SC395079. It was incorporated 13 years, 2 months, 8 days ago, on 09 March 2011 and it was dissolved 3 years, 6 months, 28 days ago, on 20 October 2020. The company address is 69 Laigh Road 69 Laigh Road, Glasgow, G77 5EX, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

New address: 69 Laigh Road Newton Mearns Glasgow G77 5EX

Old address: Kensington House 227 Sauchiehall Street Glasgow G2 3EX

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2015

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: 28 May 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Administrative restoration company

Date: 28 May 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 25 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2013

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 Jun 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Donnachie

Documents

View document PDF

Resolution

Date: 04 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2011

Action Date: 23 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-23

Capital : 200 GBP

Documents

View document PDF

Incorporation company

Date: 09 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JACKSON'S GARDEN CENTRE LIMITED

JACKSONS NURSERIES & GARDEN CENTRE,RHYL,LL18 6EB

Number:07265774
Status:ACTIVE
Category:Private Limited Company

JJAL PROPERTIES LTD

62 NORWICH STREET,DEREHAM,NR19 1AD

Number:11124302
Status:ACTIVE
Category:Private Limited Company

MIDDLEBROOK HORWICH LIMITED

EMERSON HOUSE,ALDERLEY EDGE,SK9 7LF

Number:03244652
Status:ACTIVE
Category:Private Limited Company

MLW ENGINEERING LTD

20 GRANSHA AVENUE,BELFAST,BT11 8AJ

Number:NI652753
Status:ACTIVE
Category:Private Limited Company

ROOFING ADVISORS LLP

43 KIRKLEE ROAD,GLASGOW,G12 0SP

Number:SO306360
Status:ACTIVE
Category:Limited Liability Partnership

THIND CONSTRUCTION LIMITED

11 SHOWERS WAY,HAYES,UB3 3JY

Number:08557498
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