KIRKCONNEL HOMES LIMITED: Filings

  • Overview

    Company NameKIRKCONNEL HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC202142
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for KIRKCONNEL HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    18 pages2.26B(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    27 pages2.16B(Scot)

    Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT)

    19 pages2.15B(Scot)

    Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY on Apr 15, 2014

    2 pagesAD01

    Appointment of an administrator

    5 pages2.11B(Scot)

    accounts-with-accounts-type-

    6 pagesAA

    Appointment of Mrs Annette Hunter as a secretary on Jan 17, 2014

    2 pagesAP03

    Termination of appointment of Lynn Mortimer as a secretary on Jan 17, 2014

    1 pagesTM02

    Annual return made up to Nov 16, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2013

    Statement of capital on Nov 18, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Lynn Mortimer as a director on Jun 24, 2013

    1 pagesTM01

    Certificate of change of name

    Company name changed lynnet homes LIMITED\certificate issued on 03/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jul 03, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 24, 2013

    RES15

    Registered office address changed from 23 Royal Exchange Square Glasgow G1 3AJ on Jun 26, 2013

    1 pagesAD01

    Annual return made up to Nov 16, 2012 with full list of shareholders

    5 pagesAR01

    accounts-with-accounts-type-

    6 pagesAA

    Appointment of Mrs Annette Hunter as a director on Feb 27, 2012

    2 pagesAP01

    Annual return made up to Nov 16, 2011 with full list of shareholders

    5 pagesAR01

    accounts-with-accounts-type-

    6 pagesAA

    Termination of appointment of James Mortimer as a director

    1 pagesTM01

    Annual return made up to Nov 16, 2010 with full list of shareholders

    6 pagesAR01

    accounts-with-accounts-type-

    6 pagesAA

    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