Killermont Motor Co Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- 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
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £153 | 0% |
Employees | £1 | 0% |
Total assets | £47,740 | -58.23% |
RAPHAELSON HOLDINGS LIMITED
KILLERMONT MOTOR CO. LTD.
RAPHAELSON HOLDINGS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
SC465048 |
Record last updated |
Monday, March 13, 2017 9:34:25 AM UTC |
Official Address |
2 Dumbarton Road Clydebank Dunbartonshire G811tu Waterfront, Clydebank Waterfront
There are 350 companies registered at this street
|
Locality |
Clydebank Waterfront |
Region |
West Dunbartonshire, Scotland |
Postal Code |
G811TU
|
Sector |
Sale of used cars and light motor vehicles |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 5, 2016 |
Confirmation statement made , with updates
|  |
Financials |
Sep 28, 2016 |
Annual accounts
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%) 14465...
|  |
Registry |
Dec 8, 2015 |
Annual return
|  |
Financials |
Sep 3, 2015 |
Annual accounts
|  |
Registry |
Aug 13, 2015 |
Registration of a charge / charge code
|  |
Financials |
Jun 4, 2015 |
Annual accounts
|  |
Registry |
Apr 16, 2015 |
Registration of a charge / charge code
|  |
Registry |
Mar 24, 2015 |
Change of registered office address
|  |
Registry |
Mar 24, 2015 |
Change of registered office address 14243...
|  |
Registry |
Feb 24, 2015 |
Annual return
|  |
Registry |
Dec 16, 2014 |
Change of registered office address
|  |
Registry |
Dec 16, 2014 |
Annual return
|  |
Registry |
Dec 16, 2014 |
Change of registered office address
|  |
Registry |
Dec 16, 2014 |
Change of registered office address 2593925...
|  |
Registry |
Dec 15, 2014 |
Change of registered office address
|  |
Registry |
Nov 15, 2014 |
Change of registered office address 14243...
|  |
Registry |
Nov 7, 2014 |
Registration of a charge / charge code
|  |
Registry |
Aug 21, 2014 |
Change of registered office address
|  |
Financials |
Aug 20, 2014 |
Annual accounts
|  |
Registry |
Jul 16, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jul 16, 2014 |
Company name change
|  |
Registry |
Jul 16, 2014 |
Change of name certificate
|  |
Registry |
Jul 16, 2014 |
Company name change
|  |
Registry |
Jul 16, 2014 |
Change of name certificate
|  |
Registry |
Jul 9, 2014 |
Resolution
|  |
Registry |
Jul 9, 2014 |
Change of name 10
|  |
Registry |
Jul 9, 2014 |
Change of name 10 1801772...
|  |
Registry |
May 21, 2014 |
Annual return
|  |
Registry |
May 3, 2014 |
Registration of a charge / charge code
|  |
Registry |
Dec 3, 2013 |
Appointment of a man as Director and Property Developer
|  |
Financials |
May 21, 2013 |
Annual accounts
|  |
Registry |
Apr 15, 2013 |
Annual return
|  |
Registry |
Mar 7, 2013 |
Particulars of a charge created by a company registered in scotland
|  |
Registry |
Apr 23, 2012 |
Annual return
|  |
Registry |
Apr 23, 2012 |
Change of registered office address
|  |
Financials |
Feb 29, 2012 |
Annual accounts
|  |
Registry |
Mar 17, 2011 |
Annual return
|  |
Financials |
Jan 19, 2011 |
Annual accounts
|  |
Registry |
Aug 5, 2010 |
Change of registered office address
|  |
Registry |
Jul 28, 2010 |
Change of registered office address 14243...
|  |
Financials |
Apr 12, 2010 |
Annual accounts
|  |
Registry |
Mar 23, 2010 |
Annual return
|  |
Registry |
Mar 23, 2010 |
Change of particulars for director
|  |
Financials |
Oct 6, 2009 |
Annual accounts
|  |
Registry |
Feb 3, 2009 |
Annual return
|  |
Financials |
Jan 24, 2009 |
Annual accounts
|  |
Registry |
Feb 28, 2008 |
Annual return
|  |
Financials |
Nov 16, 2007 |
Annual accounts
|  |
Registry |
Feb 16, 2007 |
Annual return
|  |
Financials |
Oct 25, 2006 |
Annual accounts
|  |
Registry |
Oct 23, 2006 |
Change of accounting reference date
|  |
Registry |
Mar 15, 2006 |
Annual return
|  |
Registry |
Jan 18, 2006 |
Particulars of mortgage/charge
|  |
Registry |
Jan 9, 2006 |
Resignation of a secretary
|  |
Registry |
Jan 6, 2006 |
Resignation of one Secretary (a man)
|  |
Financials |
Oct 27, 2005 |
Annual accounts
|  |
Registry |
May 27, 2005 |
Annual return
|  |
Registry |
Apr 28, 2004 |
Appointment of a secretary
|  |
Registry |
Apr 28, 2004 |
Appointment of a director
|  |
Financials |
Apr 28, 2004 |
Annual accounts
|  |
Registry |
Apr 28, 2004 |
Annual return
|  |
Registry |
Feb 6, 2003 |
Resignation of a director
|  |
Registry |
Feb 6, 2003 |
Resignation of a secretary
|  |
Registry |
Feb 4, 2003 |
Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies
|  |