Menu

Kenny Alexander Architects Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 30, 2011)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number SC255617
Record last updated Tuesday, August 16, 2016 6:31:48 PM UTC
Official Address Sunnyhill 52 Ann Street Stonehaven Aberdeenshire Ab392db And Lower Deeside, Stonehaven And Lower Deeside
Locality Stonehaven And Lower Deeside
Region Scotland
Postal Code AB392DB
Sector Architectural activities

Charts

Visits

KENNY ALEXANDER ARCHITECTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-112024-92024-1001234

Searches

KENNY ALEXANDER ARCHITECTS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-42021-52021-102024-701
Doc. Type Publication date Download link
Registry Nov 20, 2014 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 19, 2014 Annual return Annual return
Registry May 9, 2014 Compulsory strike off suspended Compulsory strike off suspended
Registry Apr 4, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 26, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 25, 2013 Annual return Annual return
Registry Oct 11, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 20, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Jan 18, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 8, 2012 Annual return Annual return
Registry Jan 5, 2012 Annual return 14255... Annual return 14255...
Registry Jan 5, 2012 Change of particulars for director Change of particulars for director
Financials Dec 30, 2011 Annual accounts Annual accounts
Registry May 11, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Jan 7, 2011 Annual accounts Annual accounts
Registry Sep 14, 2010 Resignation of one Director Resignation of one Director
Registry Sep 14, 2010 Resignation of one Director 14255... Resignation of one Director 14255...
Registry Sep 14, 2010 Change of registered office address Change of registered office address
Registry Aug 31, 2010 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Apr 9, 2010 Change of registered office address Change of registered office address
Financials Feb 1, 2010 Annual accounts Annual accounts
Registry Sep 21, 2009 Annual return Annual return
Registry May 19, 2009 Annual return 14255... Annual return 14255...
Financials Jan 28, 2009 Annual accounts Annual accounts
Financials Jan 30, 2008 Annual accounts 14255... Annual accounts 14255...
Registry Oct 5, 2007 Annual return Annual return
Financials Jan 31, 2007 Annual accounts Annual accounts
Registry Sep 19, 2006 Annual return Annual return
Registry Apr 6, 2006 Change of accounting reference date Change of accounting reference date
Financials Dec 6, 2005 Annual accounts Annual accounts
Registry Oct 25, 2005 Annual return Annual return
Registry May 31, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 11, 2004 Annual return Annual return
Registry Oct 15, 2003 Appointment of a director Appointment of a director
Registry Oct 15, 2003 Appointment of a director 14255... Appointment of a director 14255...
Registry Oct 15, 2003 Appointment of a secretary Appointment of a secretary
Registry Oct 15, 2003 Appointment of a director Appointment of a director
Registry Sep 24, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 24, 2003 Resignation of a secretary Resignation of a secretary
Registry Sep 24, 2003 Resignation of a director Resignation of a director
Registry Sep 9, 2003 Resignation of one Nominee Director Resignation of one Nominee Director
Registry Sep 9, 2003 Six appointments: 3 men and 3 companies Six appointments: 3 men and 3 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)