KPC SERVICES - History of Changes


DateDescription
2022-03-07 delete address C/O KPMG LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG
2022-03-07 insert address C/O INTERPATH 5TH FLOOR, 130 GLASGOW G2 5HF
2022-03-07 update registered_address
2022-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2022 FROM C/O KPMG LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG
2021-07-07 update account_category null => MICRO ENTITY
2020-08-09 delete address UNIT 3B MOORFIELD PARK KILMARNOCK SCOTLAND KA2 0FJ
2020-08-09 insert address C/O KPMG LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG
2020-08-09 update company_status Active => Liquidation
2020-08-09 update registered_address
2020-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2020 FROM UNIT 3B MOORFIELD PARK KILMARNOCK KA2 0FJ SCOTLAND
2020-07-15 update statutory_documents NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00021950,00008208
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-07 delete address 17 WEST LANGLANDS STREET KILMARNOCK KA1 2BL
2019-05-07 insert address UNIT 3B MOORFIELD PARK KILMARNOCK SCOTLAND KA2 0FJ
2019-05-07 update registered_address
2019-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 17 WEST LANGLANDS STREET KILMARNOCK KA1 2BL
2019-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2019 FROM UNIT 3B MOORFIELD PARK KILMARNOCK KA2 0JF SCOTLAND
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2017-12-30 delete source_ip 104.24.98.171
2017-12-30 delete source_ip 104.24.99.171
2017-12-30 insert source_ip 176.32.230.43
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-26 delete source_ip 89.145.76.191
2017-06-26 insert source_ip 104.24.98.171
2017-06-26 insert source_ip 104.24.99.171
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-09 update website_status Unavailable => FlippedRobots
2017-01-21 update website_status OK => Unavailable
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-13 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK SLIDER / 01/02/2016
2016-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ELIZABETH SLIDER / 01/01/2016
2016-03-10 update statutory_documents 07/03/16 FULL LIST
2016-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON DUNCAN
2016-03-07 delete source_ip 88.208.252.153
2016-03-07 insert source_ip 89.145.76.191
2015-10-23 update description
2015-10-23 update founded_year 1998 => null
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-08 update num_mort_outstanding 2 => 1
2015-06-08 update num_mort_satisfied 0 => 1
2015-05-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-07 update num_mort_charges 1 => 2
2015-05-07 update num_mort_outstanding 1 => 2
2015-05-07 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-05-01 delete source_ip 213.171.218.119
2015-05-01 insert source_ip 88.208.252.153
2015-04-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3391220002
2015-04-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-03-11 update statutory_documents 07/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-07 => 2014-03-07
2014-04-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-03-12 update statutory_documents 07/03/14 FULL LIST
2013-08-02 update website_status FlippedRobotsTxt => OK
2013-08-02 delete address Unit 6, Block 5 Moorfield Industrial Estate Kilmarnock East Ayrshire KA2 0PY
2013-08-02 delete phone 01563 572 019
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-03-07 => 2013-03-07
2013-06-25 update returns_next_due_date 2013-04-04 => 2014-04-04
2013-06-21 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-22 update statutory_documents DIRECTOR APPOINTED MR JASON DUNCAN
2013-03-07 update statutory_documents 07/03/13 FULL LIST
2013-01-23 update website_status FlippedRobotsTxt
2012-05-31 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-15 update statutory_documents 07/03/12 FULL LIST
2011-04-19 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents 07/03/11 FULL LIST
2010-09-16 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-16 update statutory_documents 07/03/10 FULL LIST
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK SLIDER / 30/01/2010
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ELIZABETH SLIDER / 30/01/2010
2010-02-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DEREK SLIDER / 30/01/2010
2009-06-01 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-03-19 update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-06-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION