About

Registered Number: SC294759
Date of Incorporation: 21/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 7 King Street, Perth, PH2 8HR

 

Based in the United Kingdom, Kirklands Law Ltd was registered on 21 December 2005, it has a status of "Active". This company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISSET, Amy Louise 04 March 2020 - 1
GIBSON, Graham Macfarlane 21 December 2005 - 1
ORME, Alan Stewart Mclaren 02 April 2009 31 October 2010 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Elizabeth Jane 01 November 2011 - 1
MOFFATT, Lynne Marie 21 December 2005 01 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AP01 - Appointment of director 10 March 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 21 January 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 29 December 2014
CH03 - Change of particulars for secretary 29 December 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 16 January 2014
SH01 - Return of Allotment of shares 01 October 2013
RESOLUTIONS - N/A 05 September 2013
RESOLUTIONS - N/A 05 September 2013
SH08 - Notice of name or other designation of class of shares 05 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 05 September 2013
CC04 - Statement of companies objects 05 September 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 18 January 2013
AP03 - Appointment of secretary 14 November 2012
TM02 - Termination of appointment of secretary 14 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH03 - Change of particulars for secretary 05 January 2012
CH03 - Change of particulars for secretary 12 December 2011
AP01 - Appointment of director 07 November 2011
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 09 July 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 09 August 2007
225 - Change of Accounting Reference Date 17 July 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
225 - Change of Accounting Reference Date 19 April 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
NEWINC - New incorporation documents 21 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.