K.C. & SONS LIMITED

16 Lovat Road 16 Lovat Road, PH50 4RQ
StatusACTIVE
Company No.SC257873
CategoryPrivate Limited Company
Incorporated20 Oct 2003
Age20 years, 8 months, 23 days
JurisdictionScotland

SUMMARY

K.C. & SONS LIMITED is an active private limited company with number SC257873. It was incorporated 20 years, 8 months, 23 days ago, on 20 October 2003. The company address is 16 Lovat Road 16 Lovat Road, PH50 4RQ.



Company Fillings

Gazette filings brought up to date

Date: 11 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Nov 2022

Category: Address

Type: AD02

Old address: 1 Seaview Terrace Fort William PH33 6RG Scotland

New address: 30 Drumfada Terrace Corpach Fort William PH33 7JU

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Oct 2018

Category: Address

Type: AD02

Old address: C/O C/O Corpach Boatbuilding Company Ltd C/O Lynda Macphee 1 Seaview Terrace Fort William Inverness-Shire PH33 6RG Scotland

New address: 1 Seaview Terrace Fort William PH33 6RG

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Oct 2017

Category: Address

Type: AD02

Old address: C/O C/O Corpach Boatbuilding Company Ltd 1 Seaview Terrace Fort William PH33 6RG Scotland

New address: C/O C/O Corpach Boatbuilding Company Ltd C/O Lynda Macphee 1 Seaview Terrace Fort William Inverness-Shire PH33 6RG

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Oct 2017

Category: Address

Type: AD04

New address: 16 Lovat Road Kinlochleven PH50 4RQ

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Oct 2017

Category: Address

Type: AD02

Old address: C/O C/O Corpach Boatbuilding Company Ltd 1 Seaview Terrace Seaview Terrace Fort William PH33 6RG Scotland

New address: C/O C/O Corpach Boatbuilding Company Ltd 1 Seaview Terrace Fort William PH33 6RG

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Oct 2017

Category: Address

Type: AD02

Old address: C/O C/O Corpach Boatbuilding Company Ltd the Slipway Corpach Fort William Inverness-Shire PH33 7NB Scotland

New address: C/O C/O Corpach Boatbuilding Company Ltd 1 Seaview Terrace Seaview Terrace Fort William PH33 6RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Oct 2015

Category: Address

Type: AD02

Old address: Commerce House South Street Elgin Moray IV30 1JE Scotland

New address: C/O C/O Corpach Boatbuilding Company Ltd the Slipway Corpach Fort William Inverness-Shire PH33 7NB

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Kenneth Cameron Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emma Louise Campbell

Appointment date: 2014-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Margaret Campbell

Termination date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Move registers to sail company

Date: 09 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 09 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 09 Oct 2009

Category: Address

Type: AD02

Old address: Commerce House South Street Elgin Moray IV30 1JE Scotland

Documents

View document PDF

Change sail address company

Date: 09 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/05; no change of members

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 30/11/04

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGER PROPERTIES LIMITED

LANDMARK HOUSE STATION ROAD,CHEADLE,SK8 7BS

Number:02665308
Status:ACTIVE
Category:Private Limited Company

ALTIRISUK2014 LIMITED

68 ST. JAMES AVENUE,RAMSGATE,CT12 6DZ

Number:08999302
Status:ACTIVE
Category:Private Limited Company

ALTIUM UK LIMITED

4 MILLERS HOUSE (1ST FLOOR),STANSTEAD ABBOTTS WARE,SG12 8HN

Number:02889888
Status:ACTIVE
Category:Private Limited Company

BHS BUILDERS LTD

438 STREATHAM HIGH ROAD,LONDON,SW16 3PX

Number:11354942
Status:ACTIVE
Category:Private Limited Company

MY BEACHWEAR COMPANY LTD

34 GEORGES WOOD ROAD,HATFIELD,AL9 7BT

Number:09464403
Status:ACTIVE
Category:Private Limited Company

OAKA LLP

31 WESTWOOD PARK ROAD,PETERBOROUGH,PE3 6JL

Number:OC376662
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source