KATS COMMERCIAL LIMITED: Filings
Overview
| Company Name | KATS COMMERCIAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC483758 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for KATS COMMERCIAL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||
Micro company accounts made up to Apr 30, 2017 | 5 pages | AA | ||||||
Previous accounting period extended from Mar 31, 2017 to Apr 30, 2017 | 1 pages | AA01 | ||||||
Confirmation statement made on Aug 06, 2017 with no updates | 3 pages | CS01 | ||||||
Notification of Andrew Mcmurdo as a person with significant control on Jan 16, 2017 | 2 pages | PSC01 | ||||||
Cessation of Scott Buchan as a person with significant control on Dec 08, 2016 | 1 pages | PSC07 | ||||||
Cessation of David Griffin as a person with significant control on Dec 08, 2016 | 1 pages | PSC07 | ||||||
Cessation of Philip Greene as a person with significant control on Dec 13, 2016 | 1 pages | PSC07 | ||||||
Cessation of Gilbert Marshall Brown Davidson as a person with significant control on Feb 03, 2017 | 1 pages | PSC07 | ||||||
Termination of appointment of Gilbert Marshall Brown Davidson as a director on Feb 03, 2017 | 1 pages | TM01 | ||||||
Appointment of Mr Andrew Mcmurdo as a director on Jan 16, 2017 | 2 pages | AP01 | ||||||
Termination of appointment of Philip Greene as a director on Dec 13, 2016 | 1 pages | TM01 | ||||||
Termination of appointment of David Griffin as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||
Termination of appointment of Scott Buchan as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||
Termination of appointment of James Shaw as a secretary on Dec 13, 2016 | 2 pages | TM02 | ||||||
| ||||||||
legacy | 2 pages | RPCH01 | ||||||
Miscellaneous Second filed CS01 part 5 | 7 pages | MISC | ||||||
Director's details changed for David Griffin on Apr 06, 2016 | 2 pages | CH01 | ||||||
Director's details changed for Caterina Suffredini on Apr 06, 2016 | 2 pages | CH01 | ||||||
Director's details changed for Mr James Shaw on Apr 06, 2016 | 2 pages | CH01 | ||||||
Director's details changed for Mr Philip Greene on Apr 06, 2016 | 2 pages | CH01 | ||||||
Director's details changed for Mr Gilbert Marshall Brown Davidson on Apr 06, 2016 | 2 pages | CH01 | ||||||
Registered office address changed from 9 Fountainwell Square Sighthill Glasgow G21 1RB Scotland to 9 Fountainwell Drive Glasgow G21 1RR on Aug 19, 2016 | 1 pages | AD01 | ||||||
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