KMD ASSOCIATES LIMITED - History of Changes


DateDescription
2023-06-07 delete address C/O AAB 1 LOCHRIN SQUARE EDINBURGH EH3 9QA
2023-06-07 insert address C/O AAB 81 GEORGE STREET EDINBURGH EH2 3ES
2023-06-07 update registered_address
2023-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2023 FROM C/O AAB 1 LOCHRIN SQUARE 92 FOUNTAINBRIDGE EDINBURGH EH3 9QA
2023-04-07 delete address 55 MELVILLE STREET EDINBURGH SCOTLAND EH3 7HL
2023-04-07 insert address C/O AAB 1 LOCHRIN SQUARE EDINBURGH EH3 9QA
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2023-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2023 FROM 55 MELVILLE STREET EDINBURGH EH3 7HL SCOTLAND
2023-01-26 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2022-12-08 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-29 update statutory_documents FIRST GAZETTE
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2022-02-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / PRINCIPAL & PROSPER HOLDINGS LIMITED / 01/06/2021
2021-09-07 update account_category MICRO ENTITY => SMALL
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2021-02-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / PRINCIPAL & PROSPER HOLDINGS LIMITED / 07/02/2020
2020-03-07 delete address ROOM 2 KMD ASSOCIATES HAYPARK BUSINESS CENTRE MARCHMONT AVENUE POMONT FALKIRK FK2 0NZ
2020-03-07 insert address 55 MELVILLE STREET EDINBURGH SCOTLAND EH3 7HL
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-07 update registered_address
2020-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2020 FROM ROOM 2 KMD ASSOCIATES HAYPARK BUSINESS CENTRE MARCHMONT AVENUE POMONT FALKIRK FK2 0NZ
2020-02-20 update statutory_documents DIRECTOR APPOINTED BRIAN KNOX
2020-02-20 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ALAN PURVES
2020-02-20 update statutory_documents DIRECTOR APPOINTED STEWART GEORGE SIEGEL
2020-02-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRINCIPAL & PROSPER HOLDINGS LIMITED
2020-02-20 update statutory_documents CESSATION OF KENNETH MUNRO DONALD AS A PSC
2020-02-20 update statutory_documents CESSATION OF ROSEMARIE DONALD AS A PSC
2020-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH DONALD
2020-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE DONALD
2020-02-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSEMARIE DONALD
2020-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES
2019-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARIE DONALD
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-02 => 2015-12-02
2016-01-08 update returns_next_due_date 2015-12-30 => 2016-12-30
2015-12-08 update statutory_documents 02/12/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-01-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2014-12-09 update statutory_documents 02/12/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-10 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-01-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2013-12-05 update statutory_documents 02/12/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-02 => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
2013-04-15 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-05 update statutory_documents 02/12/12 FULL LIST
2012-04-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 02/12/11 FULL LIST
2011-05-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 02/12/10 FULL LIST
2010-04-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-21 update statutory_documents 02/12/09 FULL LIST
2010-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MUNRO DONALD / 08/12/2009
2010-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARIE DONALD / 08/12/2009
2010-01-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSEMARIE DONALD / 08/12/2009
2009-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-08 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2008 FROM KMD ASSOCIATES ROOM 14 HAYPARK BUSINESS CENTRE MARCHMONT AVENUE POMONT FALKIRK FK2 0NZ
2008-12-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-12-08 update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-23 update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-15 update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-23 update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-23 update statutory_documents RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-02-13 update statutory_documents NC INC ALREADY ADJUSTED 10/12/03
2004-02-13 update statutory_documents £ NC 1000/10000 10/12/
2003-12-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-16 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-02 update statutory_documents DIRECTOR RESIGNED
2003-12-02 update statutory_documents SECRETARY RESIGNED
2003-12-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION