-
KSL (2016) LTD - 2nd, Floor 18 Bothwell Street, Glasgow, G2 6NU, United Kingdom
Company Information
- Company registration number
- SC234823
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2nd
- Floor 18 Bothwell Street
- Glasgow
- G2 6NU 2nd, Floor 18 Bothwell Street, Glasgow, G2 6NU UK
Management
- Managing Directors
- WILSON, James Steven
- Company secretaries
- WILSON, James Steven
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-07-31
- Dissolved on
- 2020-04-30
- SIC/NACE
- 43390
Ownership
- Beneficial Owners
- Mr James Steven Wilson
- Mrs Alison Wilson
- Mrs Alison Wilson
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- WILSON DEVELOPMENTS SCOTLAND (2012) LTD
- Filing of Accounts
- Due Date: 2013-12-31
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2012-07-16
-
KSL (2016) LTD Company Description
- KSL (2016) LTD is a ltd registered in United Kingdom with the Company reg no SC234823. Its current trading status is "closed". It was registered 2002-07-31. It was previously called WILSON DEVELOPMENTS SCOTLAND (2012) LTD. It has declared SIC or NACE codes as "43390". It has 1 director and 1 secretary. The latest accounts are filed up to 31/10/2011. The latest annual return was filed up to 2012-07-16.It can be contacted at 2Nd .
Get KSL (2016) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ksl (2016) Ltd - 2nd, Floor 18 Bothwell Street, Glasgow, G2 6NU, United Kingdom
Did you know? kompany provides original and official company documents for KSL (2016) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-04-30) - GAZ2
-
liquidation-compulsory-early-dissolution-court-scotland (2020-01-30) - WU16(Scot)
keyboard_arrow_right 2019
-
liquidation-compulsory-notice-winding-up-order-court-scotland (2019-05-29) - WU01(Scot)
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-29) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
confirmation-statement-with-no-updates (2018-07-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
confirmation-statement-with-no-updates (2017-08-14) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-12-22) - AA
-
resolution (2016-11-25) - RESOLUTIONS
-
confirmation-statement-with-updates (2016-09-07) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-13) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-22) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
termination-director-company-with-name (2014-05-30) - TM01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-02-26) - AA01
-
mortgage-satisfy-charge-full (2013-04-12) - MR04
-
resolution (2013-10-10) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-10-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-16) - AR01
-
certificate-change-of-name-company (2013-10-10) - CERTNM
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA
-
change-person-director-company-with-change-date (2012-03-28) - CH01
-
change-person-secretary-company-with-change-date (2012-03-28) - CH03
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-03) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-11) - AR01
-
change-person-director-company-with-change-date (2010-08-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-07-30) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-15) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-16) - 363a
-
legacy (2008-02-16) - 410(Scot)
-
accounts-with-accounts-type-small (2008-08-12) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-small (2007-04-03) - AA
-
legacy (2007-07-26) - 363a
keyboard_arrow_right 2006
-
legacy (2006-10-17) - 410(Scot)
-
legacy (2006-08-12) - 410(Scot)
-
legacy (2006-07-27) - 363a
-
legacy (2006-05-25) - 410(Scot)
-
legacy (2006-06-19) - 225
keyboard_arrow_right 2005
-
legacy (2005-12-16) - 410(Scot)
-
accounts-with-accounts-type-small (2005-11-16) - AA
-
legacy (2005-07-28) - 363a
-
accounts-with-accounts-type-small (2005-02-07) - AA
keyboard_arrow_right 2004
-
legacy (2004-01-16) - 287
-
legacy (2004-03-26) - 410(Scot)
-
mortgage-alter-floating-charge (2004-07-31) - 466(Scot)
-
legacy (2004-08-11) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-10-30) - AA
-
legacy (2003-07-21) - 363s
-
legacy (2003-07-04) - 288b
-
legacy (2003-06-18) - 225
-
legacy (2003-03-26) - 410(Scot)
-
legacy (2003-03-24) - 410(Scot)
-
legacy (2003-01-06) - 288a
keyboard_arrow_right 2002
-
legacy (2002-10-22) - 288a
-
legacy (2002-09-19) - 288a
-
legacy (2002-08-02) - 288b
-
incorporation-company (2002-07-31) - NEWINC