CENTRAL SCOTLAND KITCHENS LIMITED - History of Changes


DateDescription
2023-04-07 delete address FIRST FLOOR 4 EARLS COURT GRANGEMOUTH FK3 8ZE
2023-04-07 insert address C/O BEGBIES TRAYNOR SUITE 9 RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2023-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2023 FROM FIRST FLOOR 4 EARLS COURT GRANGEMOUTH FK3 8ZE
2023-03-03 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES
2022-08-17 delete index_pages_linkeddomain weebly.com
2022-08-17 delete source_ip 199.34.228.69
2022-08-17 insert alias Central Scotland Kitchens Limited
2022-08-17 insert email ni..@hotmail.co.uk
2022-08-17 insert index_pages_linkeddomain yell.com
2022-08-17 insert source_ip 199.15.163.148
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-07 delete address CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ
2021-12-07 insert address FIRST FLOOR 4 EARLS COURT GRANGEMOUTH FK3 8ZE
2021-12-07 update registered_address
2021-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2021 FROM FIRST FLOOR 4 EARLS COURT EARLS GATE BUSINESS PARK GRANGEMOUTH SCOTLAND FK3 8ZE UNITED KINGDOM
2021-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2021 FROM CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-28 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES
2020-08-03 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICKIE ADAMSON / 16/03/2020
2020-03-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICKIE ADAMSON / 16/03/2020
2019-11-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-11-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-10-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-10-23 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES
2019-10-07 update company_status Active => Active - Proposal to Strike off
2019-10-01 update statutory_documents FIRST GAZETTE
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-27 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-11-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-11-01 update statutory_documents DISS40 (DISS40(SOAD))
2017-10-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-10-10 update statutory_documents FIRST GAZETTE
2016-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2016-02-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2016-02-08 update company_status Active - Proposal to Strike off => Active
2016-02-08 update returns_last_madeup_date 2014-10-05 => 2015-10-05
2016-02-08 update returns_next_due_date 2015-11-02 => 2016-11-02
2016-01-23 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-21 update statutory_documents 05/10/15 FULL LIST
2016-01-20 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-11-07 update company_status Active => Active - Proposal to Strike off
2015-10-27 update statutory_documents FIRST GAZETTE
2015-02-07 update returns_last_madeup_date 2013-10-05 => 2014-10-05
2015-02-07 update returns_next_due_date 2014-11-02 => 2015-11-02
2015-01-15 update statutory_documents 05/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-04 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW SCOTLAND G41 1HJ
2013-12-07 insert address CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-05 => 2013-10-05
2013-12-07 update returns_next_due_date 2013-11-02 => 2014-11-02
2013-11-01 update statutory_documents 05/10/13 FULL LIST
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-05 => 2014-07-31
2013-06-25 delete address THE YARD GRANGEMOUTH ROAD BO'NESS SCOTLAND EH51 0PU
2013-06-25 insert address CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW SCOTLAND G41 1HJ
2013-06-25 insert sic_code 43320 - Joinery installation
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date null => 2012-10-05
2013-06-25 update returns_next_due_date 2012-11-02 => 2013-11-02
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-06-05 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-04-20 update statutory_documents DISS40 (DISS40(SOAD))
2013-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2013 FROM THE YARD GRANGEMOUTH ROAD BO'NESS EH51 0PU SCOTLAND
2013-04-18 update statutory_documents 05/10/12 FULL LIST
2013-02-01 update statutory_documents FIRST GAZETTE
2011-10-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION