About

Registered Number: SC238276
Date of Incorporation: 17/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Exchange House, 50 Drymen Road, Bearsden, G61 2RH

 

Comstock Kilmarnock (North West) Ltd was registered on 17 October 2002 and has its registered office in Bearsden, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 20 November 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 20 October 2017
CH01 - Change of particulars for director 11 September 2017
CH01 - Change of particulars for director 15 August 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 02 November 2015
AR01 - Annual Return 07 November 2014
MR04 - N/A 12 June 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 07 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 14 November 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 08 November 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 21 October 2004
363s - Annual Return 03 November 2003
225 - Change of Accounting Reference Date 15 September 2003
410(Scot) - N/A 03 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 27 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.