About

Registered Number: SC292500
Date of Incorporation: 01/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Vermont House, 149 Vermont Street, Kinning Park Glasgow, G41 1LU

 

Kinning Park Leases Ltd was registered on 01 November 2005 and are based in Kinning Park Glasgow, it's status is listed as "Active". This company has no directors. We don't know the number of employees at Kinning Park Leases Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 27 July 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 03 April 2018
CH03 - Change of particulars for secretary 13 December 2017
CH01 - Change of particulars for director 13 December 2017
CH01 - Change of particulars for director 13 December 2017
CS01 - N/A 14 November 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 01 November 2016
AUD - Auditor's letter of resignation 11 August 2016
AUD - Auditor's letter of resignation 03 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 03 November 2014
MISC - Miscellaneous document 10 July 2014
AA - Annual Accounts 31 March 2014
AP01 - Appointment of director 23 January 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 05 November 2007
CERTNM - Change of name certificate 17 October 2007
CERTNM - Change of name certificate 20 July 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 21 November 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
287 - Change in situation or address of Registered Office 26 January 2006
225 - Change of Accounting Reference Date 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
CERTNM - Change of name certificate 25 January 2006
NEWINC - New incorporation documents 01 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.