Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Killermont Motor Co LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2021)
  • shareholder details and share percentages
  • 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

Financials

Last balance sheet date2021-12-31
Trade Debtors£90 -156,828%
Employees£1 0%
Total assets£83,096 -38.55%

RAPHAELSON HOLDINGS LIMITED
KILLERMONT MOTOR CO. LTD.
RAPHAELSON HOLDINGS LIMITED

Details

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 317 companies registered at this street
Postal Code G811TU
Sector Sale of used cars and light motor vehicles

Charts

Visits

KILLERMONT MOTOR CO LTD (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Dec 5, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Sep 28, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) 14465... Appointment of a man as Shareholder (Above 75%) 14465...
Registry Dec 8, 2015 Annual return Annual return
Financials Sep 3, 2015 Annual accounts Annual accounts
Registry Aug 13, 2015 Registration of a charge / charge code Registration of a charge / charge code
Financials Jun 4, 2015 Annual accounts Annual accounts
Registry Apr 16, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 24, 2015 Change of registered office address Change of registered office address
Registry Mar 24, 2015 Change of registered office address 14243... Change of registered office address 14243...
Registry Feb 24, 2015 Annual return Annual return
Registry Dec 16, 2014 Change of registered office address Change of registered office address
Registry Dec 16, 2014 Annual return Annual return
Registry Dec 16, 2014 Change of registered office address Change of registered office address
Registry Dec 16, 2014 Change of registered office address 2593925... Change of registered office address 2593925...
Registry Dec 15, 2014 Change of registered office address Change of registered office address
Registry Nov 15, 2014 Change of registered office address 14243... Change of registered office address 14243...
Registry Nov 7, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 21, 2014 Change of registered office address Change of registered office address
Financials Aug 20, 2014 Annual accounts Annual accounts
Registry Jul 16, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 16, 2014 Company name change Company name change
Registry Jul 16, 2014 Change of name certificate Change of name certificate
Registry Jul 16, 2014 Company name change Company name change
Registry Jul 16, 2014 Change of name certificate Change of name certificate
Registry Jul 9, 2014 Resolution Resolution
Registry Jul 9, 2014 Change of name 10 Change of name 10
Registry Jul 9, 2014 Change of name 10 1801772... Change of name 10 1801772...
Registry May 21, 2014 Annual return Annual return
Registry May 3, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 3, 2013 Appointment of a man as Director and Property Developer Appointment of a man as Director and Property Developer
Financials May 21, 2013 Annual accounts Annual accounts
Registry Apr 15, 2013 Annual return Annual return
Registry Mar 7, 2013 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Apr 23, 2012 Annual return Annual return
Registry Apr 23, 2012 Change of registered office address Change of registered office address
Financials Feb 29, 2012 Annual accounts Annual accounts
Registry Mar 17, 2011 Annual return Annual return
Financials Jan 19, 2011 Annual accounts Annual accounts
Registry Aug 5, 2010 Change of registered office address Change of registered office address
Registry Jul 28, 2010 Change of registered office address 14243... Change of registered office address 14243...
Financials Apr 12, 2010 Annual accounts Annual accounts
Registry Mar 23, 2010 Annual return Annual return
Registry Mar 23, 2010 Change of particulars for director Change of particulars for director
Financials Oct 6, 2009 Annual accounts Annual accounts
Registry Feb 3, 2009 Annual return Annual return
Financials Jan 24, 2009 Annual accounts Annual accounts
Registry Feb 28, 2008 Annual return Annual return
Financials Nov 16, 2007 Annual accounts Annual accounts
Registry Feb 16, 2007 Annual return Annual return
Financials Oct 25, 2006 Annual accounts Annual accounts
Registry Oct 23, 2006 Change of accounting reference date Change of accounting reference date
Registry Mar 15, 2006 Annual return Annual return
Registry Jan 18, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 9, 2006 Resignation of a secretary Resignation of a secretary
Registry Jan 6, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Oct 27, 2005 Annual accounts Annual accounts
Registry May 27, 2005 Annual return Annual return
Registry Apr 28, 2004 Appointment of a secretary Appointment of a secretary
Registry Apr 28, 2004 Appointment of a director Appointment of a director
Financials Apr 28, 2004 Annual accounts Annual accounts
Registry Apr 28, 2004 Annual return Annual return
Registry Feb 6, 2003 Resignation of a director Resignation of a director
Registry Feb 6, 2003 Resignation of a secretary Resignation of a secretary
Registry Feb 4, 2003 Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy