KUCHENHUT SCOTLAND LIMITED
Status | DISSOLVED |
Company No. | SC447402 |
Category | Private Limited Company |
Incorporated | 11 Apr 2013 |
Age | 11 years, 3 months, 19 days |
Jurisdiction | Scotland |
Dissolution | 16 Feb 2021 |
Years | 3 years, 5 months, 14 days |
SUMMARY
KUCHENHUT SCOTLAND LIMITED is an dissolved private limited company with number SC447402. It was incorporated 11 years, 3 months, 19 days ago, on 11 April 2013 and it was dissolved 3 years, 5 months, 14 days ago, on 16 February 2021. The company address is Gcrr Third Floor Gcrr Third Floor, Glasgow, G2 2BX.
Company Fillings
Liquidation compulsory return final meeting court scotland
Date: 16 Nov 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
Liquidation compulsory notice winding up scotland
Date: 25 Sep 2018
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 25 Sep 2018
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-25
Old address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland
New address: Gcrr Third Floor 65 Bath Street Glasgow G2 2BX
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-14
Officer name: Mrs Carron Windsor
Documents
Change to a person with significant control
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-14
Psc name: Mrs Carron Windsor
Documents
Change person director company with change date
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-14
Officer name: Mr Stephen Edward Windsor
Documents
Change to a person with significant control
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-14
Psc name: Mr Stephen Edward Windsor
Documents
Change person director company with change date
Date: 02 May 2017
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-05
Officer name: Mrs Carron Windsor
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Change person director company with change date
Date: 28 Apr 2017
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-05
Officer name: Mr Stephen Edward Windsor
Documents
Change person director company with change date
Date: 28 Apr 2017
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-05
Officer name: Mrs Carron Windsor
Documents
Change person director company with change date
Date: 28 Apr 2017
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-05
Officer name: Mrs Carron Windsor
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-18
Old address: 8 Mitchell Street Leven Fife KY8 4HJ
New address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Resolution
Date: 02 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Some Companies
GLADSTONE HOUSE,EGHAM,TW20 9HY
Number: | 02636578 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05916582 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 07429072 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RNG CONSTRUCTION SERVICES LIMITED
65 HIGH OXFORD STREET,CASTLEFORD,WF10 5EZ
Number: | 11764359 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CRAWFORD PLACE,LONDON,W1H 5NF
Number: | 06850567 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWELLING HILL ASSOCIATES LIMITED
6 NEWBURY STREET,WANTAGE,OX12 8BS
Number: | 07399570 |
Status: | ACTIVE |
Category: | Private Limited Company |