Download leads from Nexok and grow your business. Find out more

Kilglen Holdings Ltd

Documents

Total Documents87
Total Pages510

Filing History

26 April 2024Registered office address changed from 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 26 April 2024
5 April 2024Amended total exemption full accounts made up to 31 March 2023
30 November 2023Confirmation statement made on 28 November 2023 with no updates
1 June 2023Accounts for a dormant company made up to 31 March 2023
1 June 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 Somerset Place Glasgow G3 7JT on 1 June 2023
31 March 2023Total exemption full accounts made up to 31 March 2022
22 March 2023Registration of charge SC4527290021, created on 16 March 2023
22 March 2023Registration of charge SC4527290022, created on 10 March 2023
20 March 2023Registration of charge SC4527290020, created on 10 March 2023
20 March 2023Registration of charge SC4527290019, created on 10 March 2023
17 March 2023Registration of charge SC4527290013, created on 10 March 2023
17 March 2023Registration of charge SC4527290014, created on 10 March 2023
17 March 2023Registration of charge SC4527290017, created on 10 March 2023
17 March 2023Registration of charge SC4527290016, created on 10 March 2023
17 March 2023Registration of charge SC4527290012, created on 10 March 2023
17 March 2023Registration of charge SC4527290018, created on 10 March 2023
17 March 2023Registration of charge SC4527290015, created on 10 March 2023
17 March 2023Registration of charge SC4527290011, created on 10 March 2023
21 February 2023Alterations to floating charge SC4527290010
20 February 2023Registration of charge SC4527290010, created on 15 February 2023
17 February 2023Alterations to floating charge SC4527290001
28 November 2022Confirmation statement made on 28 November 2022 with no updates
11 July 2022Registration of charge SC4527290009, created on 1 July 2022
9 July 2022Registration of charge SC4527290003, created on 2 July 2022
9 July 2022Registration of charge SC4527290005, created on 2 July 2022
9 July 2022Registration of charge SC4527290007, created on 2 July 2022
9 July 2022Registration of charge SC4527290008, created on 2 July 2022
9 July 2022Registration of charge SC4527290006, created on 2 July 2022
9 July 2022Registration of charge SC4527290004, created on 2 July 2022
6 July 2022Registration of charge SC4527290002, created on 2 July 2022
16 June 2022Registration of charge SC4527290001, created on 10 June 2022
31 January 2022Confirmation statement made on 28 November 2021 with no updates
31 December 2021Total exemption full accounts made up to 31 March 2021
31 March 2021Total exemption full accounts made up to 31 March 2020
3 February 2021Confirmation statement made on 28 November 2020 with updates
6 November 2020Director's details changed for Mr Joseph Paul White on 6 November 2020
27 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020
6 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020
2 September 2020Statement of capital following an allotment of shares on 31 March 2019
  • GBP 100
5 March 2020Previous accounting period shortened from 30 June 2019 to 31 March 2019
5 March 2020Accounts for a dormant company made up to 31 March 2019
7 January 2020Confirmation statement made on 28 November 2019 with no updates
29 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 29 May 2019
27 March 2019Accounts for a dormant company made up to 30 June 2018
28 November 2018Confirmation statement made on 28 November 2018 with updates
20 November 2018Confirmation statement made on 21 October 2018 with no updates
20 November 2018Appointment of Mrs Lisa White as a director on 1 September 2018
10 September 2018Confirmation statement made on 1 September 2018 with no updates
9 February 2018Accounts for a dormant company made up to 30 June 2017
21 November 2017Confirmation statement made on 1 September 2017 with no updates
21 November 2017Confirmation statement made on 1 September 2017 with no updates
7 March 2017Accounts for a dormant company made up to 30 June 2016
7 March 2017Accounts for a dormant company made up to 30 June 2016
31 October 2016Confirmation statement made on 1 September 2016 with updates
31 October 2016Confirmation statement made on 1 September 2016 with updates
30 March 2016Accounts for a dormant company made up to 30 June 2015
30 March 2016Accounts for a dormant company made up to 30 June 2015
4 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
4 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
4 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
13 March 2015Accounts for a dormant company made up to 30 June 2014
13 March 2015Accounts for a dormant company made up to 30 June 2014
17 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
17 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
17 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
7 May 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 7 May 2014
7 May 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 7 May 2014
7 May 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 7 May 2014
17 April 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 April 2014
17 April 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 April 2014
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
24 September 2013Appointment of Mr Joseph Paul White as a secretary
24 September 2013Appointment of Mr Joseph Paul White as a secretary
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
24 June 2013Appointment of Mr Joseph Paul White as a director
24 June 2013Appointment of Mr Joseph Paul White as a director
19 June 2013Termination of appointment of Cosec Limited as a secretary
19 June 2013Termination of appointment of James Mcmeekin as a director
19 June 2013Termination of appointment of Cosec Limited as a secretary
19 June 2013Incorporation
19 June 2013Termination of appointment of Cosec Limited as a director
19 June 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 19 June 2013
19 June 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 19 June 2013
19 June 2013Termination of appointment of James Mcmeekin as a director
19 June 2013Termination of appointment of Cosec Limited as a director
19 June 2013Incorporation
Sign up now to grow your client base. Plans & Pricing