KILTED CONNEXIONS LIMITED
Status | ACTIVE |
Company No. | SC530621 |
Category | Private Limited Company |
Incorporated | 24 Mar 2016 |
Age | 8 years, 2 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
KILTED CONNEXIONS LIMITED is an active private limited company with number SC530621. It was incorporated 8 years, 2 months, 6 days ago, on 24 March 2016. The company address is 3 Allan Court, Grangemouth, FK3 9AQ, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 23 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-23
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hazel Webb
Change date: 2020-05-01
Documents
Change to a person with significant control
Date: 08 Feb 2021
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-01
Psc name: Mrs Hazel Webb
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-26
Old address: 8 Blaeberry Drive Inverkip Greenock PA16 0FS Scotland
New address: 3 Allan Court Grangemouth FK3 9AQ
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 01 Apr 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-22
Officer name: Mrs Hazel Webb
Documents
Change to a person with significant control
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-22
Psc name: Mrs Hazel Webb
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-22
New address: 8 Blaeberry Drive Inverkip Greenock PA16 0FS
Old address: 26 Moorhouse Avenue Glasgow G13 4RB Scotland
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Change to a person with significant control
Date: 07 Feb 2018
Action Date: 29 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Hazel Sharp
Change date: 2017-04-29
Documents
Change person director company with change date
Date: 20 Dec 2017
Action Date: 29 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Hazel Sharp
Change date: 2017-04-29
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Some Companies
2 THE CAUSEWAY MANAGEMENT LIMITED
2 THE CAUSEWAY,CHIPPENHAM,SN15 3BT
Number: | 05812089 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HOLLINS CHAMBERS,MANCHESTER,M3 3BA
Number: | 11468220 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTY EIGHT BRAMBER ROAD LIMITED
FLAT B,LONDON,W14 9PB
Number: | 03516798 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KIRKUPS TOOLS AND EQUIPTMENT LTD
15 ELIZABETH DRIVE,FLEET,GU52 6HR
Number: | 11230892 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
38 LLOYD HOUSE,BIRMINGHAM,B19 2UY
Number: | 11284011 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 WESTERN AVENUE BUSINESS PARK,ACTON,W3 0BZ
Number: | 10690314 |
Status: | ACTIVE |
Category: | Private Limited Company |