THE KANO FOUNDATION

12 Dungoyne Street, Glasgow, G20 0BA, Scotland
StatusACTIVE
Company No.SC403886
Category
Incorporated21 Jul 2011
Age12 years, 10 months, 26 days
JurisdictionScotland

SUMMARY

THE KANO FOUNDATION is an active with number SC403886. It was incorporated 12 years, 10 months, 26 days ago, on 21 July 2011. The company address is 12 Dungoyne Street, Glasgow, G20 0BA, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-13

Officer name: Joseph Mackin

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-13

Officer name: Mr Joseph Mackin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: 12 Dungoyne Street Glasgow G20 0BA

Change date: 2020-01-13

Old address: 2 Dunellan Place Moodiesburn Glasgow G69 0GF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-19

Officer name: Miss Gillian Lindsay

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-17

Officer name: Mr Mark Kingsman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-03

Old address: 2 Dunellan Place Moodiesburn Glasgow G69 0GF United Kingdom

New address: 2 Dunellan Place Moodiesburn Glasgow G69 0GF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

New address: 2 Dunellan Place Moodiesburn Glasgow G69 0GF

Old address: 3 Gartmore Lane Moodiesburn Glasgow G69 0EX Scotland

Change date: 2018-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-21

New address: 3 Gartmore Lane Moodiesburn Glasgow G69 0EX

Old address: 138 Tanfield Street Glasgow G32 0AL

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-20

Officer name: Miss Gillian Lindsay

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-20

Officer name: Mr Mark Kingsman

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Robert Gilmour

Termination date: 2017-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-20

Officer name: Sarah Davenport

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-20

Officer name: John Paul Gilmartin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 06 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Davenport

Appointment date: 2015-09-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2015

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-22

Officer name: Joe Mackin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Termination secretary company

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joseph Mackin

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Kingsman

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Robert Gilmour

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2013

Action Date: 18 Aug 2013

Category: Address

Type: AD01

Old address: 19 Elm Way Cambuslang Glasgow G72 7GN

Change date: 2013-08-18

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joe Mackin

Documents

View document PDF

Termination secretary company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Gilmartin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Incorporation company

Date: 21 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEERKRAFT LTD

BROMLEY HOUSE,CONGLETON,CW12 1QN

Number:10546800
Status:ACTIVE
Category:Private Limited Company

BFP LTD

49 BROADFILED,HARLOW,CM20 3PS

Number:09464221
Status:ACTIVE
Category:Private Limited Company

CAFE CIO LTD

HOLDSWORTH HALL,HOLMFIELD,HX2 9TB

Number:05671039
Status:ACTIVE
Category:Private Limited Company

ES-SENCE TRAINING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11517815
Status:ACTIVE
Category:Private Limited Company

GS STAT PROGRAMMING LTD

29 KESTEVEN WAY,WOKINGHAM,RG41 3AD

Number:11093535
Status:ACTIVE
Category:Private Limited Company

SINSHARNIE WIND LIMITED

STRATHDEVERON HOUSE,HUNTLY,AB54 8SX

Number:SC416125
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