KG VEHICLE SOLUTIONS LIMITED - History of Changes


DateDescription
2023-06-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-30 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-05-26 update statutory_documents DIRECTOR APPOINTED MS KHIYA PATERSON
2022-05-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY WALTON
2022-05-26 update statutory_documents CESSATION OF JAMES BRYSON AS A PSC
2022-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BRYSON
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELLONIE BRYSON
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KHIYA PATERSON
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-02 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J MCNALLY LIMITED / 01/06/2020
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-07-07 delete address C/O J MCNALLY LIMITED CERTIFIED ACCOUNTANTS 16 ORCHARD DRIVE GLASGOW EAST RENFREWSHIRE G46 7NU
2019-07-07 insert address 16 ORCHARD DRIVE GIFFNOCK GLASGOW SCOTLAND G46 7NU
2019-07-07 update registered_address
2019-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2019 FROM C/O J MCNALLY LIMITED CERTIFIED ACCOUNTANTS 16 ORCHARD DRIVE GLASGOW EAST RENFREWSHIRE G46 7NU
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-02-19 update statutory_documents SECOND FILING OF AP01 FOR MR GARRY WALTON
2018-01-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BRYSON
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-08-14 update statutory_documents DIRECTOR APPOINTED MR GARRY WALTON
2017-08-14 update statutory_documents DIRECTOR APPOINTED MS KHIYA PATERSON
2017-08-14 update statutory_documents DIRECTOR APPOINTED MS MELLONIE BRYSON
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-09-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-08-22 update statutory_documents 29/06/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-08-10 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-07-29 update statutory_documents 29/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-12-31
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 update account_ref_day 30 => 31
2014-09-07 update account_ref_month 6 => 3
2014-08-15 update statutory_documents CURRSHO FROM 30/06/2015 TO 31/03/2015
2014-08-07 delete address C/O J MCNALLY LIMITED CERTIFIED ACCOUNTANTS 16 ORCHARD DRIVE GLASGOW EAST RENFREWSHIRE SCOTLAND G46 7NU
2014-08-07 insert address C/O J MCNALLY LIMITED CERTIFIED ACCOUNTANTS 16 ORCHARD DRIVE GLASGOW EAST RENFREWSHIRE G46 7NU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-07-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-07-02 update statutory_documents 29/06/14 FULL LIST
2014-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRYSON / 01/07/2013
2014-07-01 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-30 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-06-27 update statutory_documents FIRST GAZETTE
2013-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRYSON / 01/06/2013
2013-10-07 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-10-07 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-09-09 update statutory_documents 29/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 64910 - Financial leasing
2013-06-22 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-22 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-03-31 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-09-18 update statutory_documents 29/06/12 FULL LIST
2012-03-31 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRY WALTON
2011-08-24 update statutory_documents 29/06/11 FULL LIST
2011-07-27 update statutory_documents DISS40 (DISS40(SOAD))
2011-07-26 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents FIRST GAZETTE
2011-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KHIYA PATERSON
2010-08-06 update statutory_documents 29/06/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY WALTON / 29/06/2010
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRYSON / 29/06/2010
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KHIYA PATERSON / 29/06/2010
2010-08-06 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J MCNALLY LIMITED / 29/06/2010
2009-06-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION