KUCHENHUT SCOTLAND LIMITED

Gcrr Third Floor Gcrr Third Floor, Glasgow, G2 2BX
StatusDISSOLVED
Company No.SC447402
CategoryPrivate Limited Company
Incorporated11 Apr 2013
Age11 years, 3 months, 19 days
JurisdictionScotland
Dissolution16 Feb 2021
Years3 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

Gazette dissolved liquidation

Date: 16 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 16 Nov 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 25 Sep 2018

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 25 Sep 2018

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENCY PRESS LIMITED

GLADSTONE HOUSE,EGHAM,TW20 9HY

Number:02636578
Status:ACTIVE
Category:Private Limited Company

DENSYNET LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05916582
Status:ACTIVE
Category:Private Limited Company

POSH RIGGING LIMITED

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

SMART CARE HOMES LIMITED

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

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