-
K-CON CONTRACTS LTD. - 13 HILLCREST AVENUE, CLYDEBANK, DUNBARTONSHIRE, SCOTLAND, United Kingdom
Company Information
- Company registration number
- SC366010
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 13 HILLCREST AVENUE
- CLYDEBANK
- DUNBARTONSHIRE
- SCOTLAND
- G81 6PD 13 HILLCREST AVENUE, CLYDEBANK, DUNBARTONSHIRE, SCOTLAND, G81 6PD UK
Management
- Managing Directors
- KEVIN CONNELLY
- Company secretaries
- -
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2009-09-23
- Age Of Company 2009-09-23 14 years
- SIC/NACE
- 42110 - Construction of roads and motorways
Ownership
- Beneficial Owners
- Mr Kevin Connelly
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2017-06-30
- Last Date: 2015-09-30
- Last Return Made Up To:
- 2012-09-23
-
K-CON CONTRACTS LTD. Company Description
- K-CON CONTRACTS LTD. is a Private Limited Company registered in United Kingdom with the Company reg no SC366010. Its current trading status is "live". It was registered 2009-09-23. It has declared SIC or NACE codes as "42110 - Construction of roads and motorways". It has 1 director The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-09-23.It can be contacted at 13 Hillcrest Avenue .
Get K-CON CONTRACTS LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: K-Con Contracts Ltd. - 13 HILLCREST AVENUE, CLYDEBANK, DUNBARTONSHIRE, SCOTLAND, United Kingdom
- 2009-09-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for K-CON CONTRACTS LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES (2016-09-26) - CS01
-
REGISTERED OFFICE CHANGED ON 09/01/2016 FROM (2016-01-09) - AD01
-
30/09/15 TOTAL EXEMPTION SMALL (2016-06-10) - AA
keyboard_arrow_right 2015
-
23/09/15 FULL LIST (2015-10-08) - AR01
-
30/09/14 TOTAL EXEMPTION SMALL (2015-06-21) - AA
keyboard_arrow_right 2014
-
23/09/14 FULL LIST (2014-10-20) - AR01
-
30/09/13 TOTAL EXEMPTION SMALL (2014-06-19) - AA
keyboard_arrow_right 2013
-
23/09/13 FULL LIST (2013-10-18) - AR01
-
30/09/12 TOTAL EXEMPTION SMALL (2013-06-10) - AA
keyboard_arrow_right 2012
-
23/09/12 FULL LIST (2012-10-18) - AR01
-
30/09/11 TOTAL EXEMPTION SMALL (2012-06-13) - AA
keyboard_arrow_right 2011
-
30/09/10 TOTAL EXEMPTION SMALL (2011-06-10) - AA
-
23/09/11 FULL LIST (2011-11-10) - AR01
keyboard_arrow_right 2010
-
23/09/10 FULL LIST (2010-12-15) - AR01
-
REGISTER(S) MOVED TO SAIL ADDRESS (2010-12-15) - AD03
-
SAIL ADDRESS CREATED (2010-12-15) - AD02
keyboard_arrow_right 2009
-
DIRECTOR APPOINTED KEVIN CONNELLY (2009-11-06) - AP01
-
ADOPT MEM AND ARTS 23/09/2009 (2009-09-28) - RES01
-
APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. (2009-09-28) - 288b
-
APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT (2009-09-28) - 288b
-
INCORPORATION DOCUMENTS (2009-09-23) - NEWINC