KER-NI CONSULTANCY LIMITED: Filings - Page 2

  • Overview

    Company NameKER-NI CONSULTANCY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC193924
    JurisdictionScotland
    Date of Creation

    What are the latest filings for KER-NI CONSULTANCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC1939240009, created on Apr 23, 2019

    7 pagesMR01

    Registration of charge SC1939240012, created on Apr 23, 2019

    7 pagesMR01

    Registration of charge SC1939240014, created on Apr 23, 2019

    7 pagesMR01

    Registration of charge SC1939240013, created on Apr 23, 2019

    7 pagesMR01

    Registration of charge SC1939240011, created on Apr 23, 2019

    7 pagesMR01

    Registration of charge SC1939240008, created on Apr 12, 2019

    16 pagesMR01

    Confirmation statement made on Feb 27, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Nicola Jane Hensby as a director on Oct 16, 2018

    2 pagesAP01

    Termination of appointment of Kerry Gilmour as a director on Aug 01, 2018

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Feb 27, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Feb 27, 2017 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Feb 27, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from 10 Foulpapple Road Newmilns Ayrshire KA16 9LB to 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on Mar 03, 2016

    1 pagesAD01

    Appointment of Miss Kerry Gilmour as a director on Apr 30, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Feb 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for John Kerr Gilmour on Feb 27, 2015

    2 pagesCH01

    Secretary's details changed for Margaret Gilmour on Feb 27, 2015

    1 pagesCH03

    Director's details changed for Mrs Margaret Gilmour on Feb 27, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Appointment of Mrs Margaret Gilmour as a director on Apr 10, 2014

    2 pagesAP01

    Annual return made up to Feb 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 2
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0