Advanced company searchLink opens in new window

KEITH HALL GARDENS LIMITED

Company number SC100831

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
23 May 2024 CH01 Director's details changed for Josephine Ann Phelan on 23 May 2024
23 May 2024 CH01 Director's details changed for Claire Denise Wallace on 23 May 2024
23 May 2024 CH01 Director's details changed for Mr Sean Patrick Trainor on 23 May 2024
23 May 2024 CH01 Director's details changed for Josephine Ann Phelan on 23 May 2024
23 May 2024 AD01 Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to 1 South Mount Street 1 South Mount Street Aberdeen AB25 2TN on 23 May 2024
22 May 2024 AP01 Appointment of Mr Sean Patrick Trainor as a director on 22 May 2024
22 May 2024 TM01 Termination of appointment of Iain Cooper Sanderson as a director on 15 May 2024
15 Apr 2024 TM02 Termination of appointment of Burnett & Reid Llp as a secretary on 12 February 2024
07 Sep 2023 CH01 Director's details changed for Claire Denise Wallace on 12 May 2021
07 Sep 2023 CH01 Director's details changed for Josephine Ann Phelan on 12 May 2021
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
20 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
25 Nov 2021 TM01 Termination of appointment of Matthew Anthony Barker as a director on 25 November 2021
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
21 May 2021 CH04 Secretary's details changed for Burnett & Reid Llp on 12 May 2021
21 May 2021 AD01 Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 21 May 2021
18 Mar 2021 AP01 Appointment of Josephine Ann Phelan as a director on 4 March 2021
11 Mar 2021 AP01 Appointment of Claire Denise Wallace as a director on 4 March 2021
11 Mar 2021 TM01 Termination of appointment of Gavin James Drysder as a director on 4 March 2021
15 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates