- Company Overview for KEYHOLE DESIGN LIMITED (SC112551)
- Filing history for KEYHOLE DESIGN LIMITED (SC112551)
- People for KEYHOLE DESIGN LIMITED (SC112551)
- Charges for KEYHOLE DESIGN LIMITED (SC112551)
- More for KEYHOLE DESIGN LIMITED (SC112551)
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
|
|
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 |