Advanced company searchLink opens in new window

KEYHOLE DESIGN LIMITED

Company number SC112551

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)
25 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
29 Mar 2013 AR01 Annual return made up to 21 November 2012 with full list of shareholders
28 Mar 2013 AR01 Annual return made up to 21 November 2011 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2013 AA Total exemption small company accounts made up to 31 March 2010
27 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2012 AD01 Registered office address changed from 20 Barns Street Ayr Ayrshire KA7 1XA United Kingdom on 22 October 2012
21 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2012 AD01 Registered office address changed from 23 Barns Street Ayr KA7 1XB on 11 September 2012
09 May 2011 TM01 Termination of appointment of Elaine Nicoll as a director
10 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for James Campbell Nicoll on 18 December 2009
18 Dec 2009 CH01 Director's details changed for Elaine Sarah Nicoll on 18 December 2009
12 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
13 Dec 2008 410(Scot) Particulars of a mortgage or charge / charge no: 14
01 Dec 2008 363a Return made up to 21/11/08; full list of members
05 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
17 Dec 2007 363a Return made up to 21/11/07; full list of members
22 Jun 2007 410(Scot) Partic of mort/charge *
01 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006