KYLE PROPERTY RENTALS LTD: Filings
Overview
| Company Name | KYLE PROPERTY RENTALS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC647341 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for KYLE PROPERTY RENTALS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 24, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 5 pages | AA | ||
Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP Scotland to 1 Campbell Lane Hamilton ML3 6DB on May 24, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2021 | 5 pages | AA | ||
Appointment of Mrs Julie Agnes Kyle as a director on Mar 07, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2020 | 4 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Nov 24, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 1 Auchingramont Road Hamilton ML3 6JP on Apr 09, 2021 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Change of details for Mr Joe Kyle as a person with significant control on Nov 06, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr Joe Kyle on Nov 06, 2020 | 2 pages | CH01 | ||
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 28, 2020 | 1 pages | AD01 | ||
Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 06, 2020 | 1 pages | AD01 | ||
Termination of appointment of Victoria Kyle as a director on Jul 21, 2020 | 1 pages | TM01 | ||
Appointment of Ms Victoria Kyle as a director on Jul 20, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 24, 2019 with updates | 6 pages | CS01 | ||
Notification of Joe Kyle as a person with significant control on Nov 19, 2019 | 2 pages | PSC01 | ||
Appointment of Mr Joe Kyle as a director on Nov 18, 2019 | 2 pages | AP01 | ||
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