KIR ENVIRONMENTAL SOLUTIONS LIMITED: Filings
Overview
| Company Name | KIR ENVIRONMENTAL SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC427995 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for KIR ENVIRONMENTAL SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 13 pages | LIQ13(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 53 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland to C/O Mr N Mcgeoch Caledonian House Inchinnan Drive Inchinnan Renfrew PA4 9AF on Apr 27, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Registered office address changed from 33 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL to 53 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on Sep 15, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Roy Laing as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 10, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Iain Muir on Oct 12, 2012 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Dec 31, 2012 to Jun 30, 2013 | 3 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Oct 15, 2012
| 4 pages | SH01 | ||||||||||
Current accounting period shortened from Jul 31, 2013 to Dec 31, 2012 | 3 pages | AA01 | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 2 Lancaster Crescent Glasgow G12 0RR Scotland* on Oct 19, 2012 | 2 pages | AD01 | ||||||||||
Termination of appointment of John Cameron as a director | 2 pages | TM01 | ||||||||||
Appointment of Karen Frances Muir as a secretary | 3 pages | AP03 | ||||||||||
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