KINLOCH JOINERY LIMITED
Status | ACTIVE |
Company No. | SC575316 |
Category | Private Limited Company |
Incorporated | 04 Sep 2017 |
Age | 6 years, 9 months, 11 days |
Jurisdiction | Scotland |
SUMMARY
KINLOCH JOINERY LIMITED is an active private limited company with number SC575316. It was incorporated 6 years, 9 months, 11 days ago, on 04 September 2017. The company address is 48 Loons Road, Dundee, DD3 6AP, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Address
Type: AD01
Old address: 2B Brantwood Avenue Dundee DD3 6EW Scotland
Change date: 2023-06-22
New address: 48 Loons Road Dundee DD3 6AP
Documents
Appoint person secretary company with name date
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Shelley Smith
Appointment date: 2023-06-21
Documents
Termination secretary company with name termination date
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-21
Officer name: Robert Carey Adams
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Gazette filings brought up to date
Date: 02 Sep 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Gazette filings brought up to date
Date: 26 Aug 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Notification of a person with significant control
Date: 16 Jun 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Bowen
Notification date: 2021-05-01
Documents
Cessation of a person with significant control
Date: 22 Mar 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Carey Adams
Cessation date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Gazette filings brought up to date
Date: 26 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 06 Oct 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Carey Adams
Notification date: 2020-06-01
Documents
Cessation of a person with significant control
Date: 16 Sep 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-01
Psc name: Michael John Bowen
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
New address: 2B Brantwood Avenue Dundee DD3 6EW
Change date: 2020-09-16
Old address: Unit W, North Tay Complex. Balfield Rd Dundee DD3 6AG Scotland
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Dunbar
Termination date: 2020-05-01
Documents
Gazette filings brought up to date
Date: 27 Nov 2019
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 25 Nov 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Scott Dunbar
Change date: 2019-10-01
Documents
Change person director company with change date
Date: 25 Nov 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Bowen
Change date: 2019-10-01
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Appoint person director company with name date
Date: 22 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Mr. Scott Dunbar
Documents
Appoint person secretary company with name date
Date: 22 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-10-01
Officer name: Mr. Robert Carey Adams
Documents
Termination secretary company with name termination date
Date: 22 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-01
Officer name: Michael John Bowen
Documents
Gazette filings brought up to date
Date: 17 Aug 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Some Companies
A.H. BUILDING MAINTENANCE LIMITED
14 TULIP CLOSE,OLDHAM,OL9 9TF
Number: | 06687366 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATLAS NETWORK SOLUTIONS LIMITED
19 NANT Y FELIN,PONTYPRIDD,CF38 1YY
Number: | 06032832 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL PERSONNEL SECURITY SERVICES LTD
507 KING STREET,STOKE-ON-TRENT,ST3 1HD
Number: | 09113847 |
Status: | ACTIVE |
Category: | Private Limited Company |
TORDOFF HOUSE,BRADFORD,BD10 0PQ
Number: | 02175394 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 NORMANTON ROAD,DERBY,DE1 2GJ
Number: | 06785214 |
Status: | ACTIVE |
Category: | Private Limited Company |
NA CONSTRUCTION SERVICES LIMITED
11 MANCHESTER STREET,MANCHESTER,M16 9DX
Number: | 11092418 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |