KINGSMEADOWS SURGERY LIMITED

C/O Johnston Carmichael C/O Johnston Carmichael, Glasgow, G2 2ND
StatusLIQUIDATION
Company No.SC387043
CategoryPrivate Limited Company
Incorporated14 Oct 2010
Age13 years, 8 months, 18 days
JurisdictionScotland

SUMMARY

KINGSMEADOWS SURGERY LIMITED is an liquidation private limited company with number SC387043. It was incorporated 13 years, 8 months, 18 days ago, on 14 October 2010. The company address is C/O Johnston Carmichael C/O Johnston Carmichael, Glasgow, G2 2ND.



Company Fillings

Move registers to registered office company with new address

Date: 08 May 2024

Category: Address

Type: AD04

New address: C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2023

Action Date: 13 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-13

Psc name: Richard Michael Turton

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-13

Officer name: Richard Michael Turton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-06

Old address: 23 Ivanhoe Road Peebles EH45 9BB Scotland

New address: C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd

Documents

View document PDF

Resolution

Date: 05 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-13

Officer name: Richard Michael Turton

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-02-13

Officer name: Deri Turton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-13

Old address: 24 Jubilee Park Peebles Scottish Borders EH45 9BF Scotland

New address: 23 Ivanhoe Road Peebles EH45 9BB

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Richard Michael Turton

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-01

Old address: 15 Academy Street Forfar DD8 2HA

New address: 24 Jubilee Park Peebles Scottish Borders EH45 9BF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 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: 16 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 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: 13 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 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: 05 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 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: 29 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2016

Action Date: 23 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-23

Capital : 102 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 29 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-29

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kingsmeadow surgery LIMITED\certificate issued on 01/03/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 29 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-06

Officer name: Deri Turton

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-06

Officer name: Richard Michael Turton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 29 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2014

Action Date: 29 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Dec 2010

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-06-30

Documents

View document PDF

Move registers to sail company

Date: 08 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Michael Turton

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Deri Turton

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2010

Action Date: 14 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-14

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen George Mabbott

Documents

View document PDF

Incorporation company

Date: 14 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLOURS AUTO LIMITED

UNIT 8A,LONDON,E3 3LT

Number:11222536
Status:ACTIVE
Category:Private Limited Company

IMPECUNIOUS LIMITED

CRYLLA FARM,LISKEARD,PL14 6ER

Number:11025318
Status:ACTIVE
Category:Private Limited Company

LACUNA FINANCE LTD

20 WEST PARK ROAD,BRISTOL,BS16 5SQ

Number:11436018
Status:ACTIVE
Category:Private Limited Company

MEETUAL LTD.

32 TOWNSEND LANE,LONDON, UNITED KINGDOM,NW9 7JJ

Number:11184472
Status:ACTIVE
Category:Private Limited Company

ONE WISE MAC LIMITED

WOODGATE HOUSE,COCKFOSTERS,EN4 9HN

Number:08096302
Status:ACTIVE
Category:Private Limited Company

SUNDERLAND BUSINESS LTD

4 DOURO TERRACE,SUNDERLAND,SR2 7DX

Number:08309747
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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