- Company Overview for KE 2013 LIMITED (SC179394)
- Filing history for KE 2013 LIMITED (SC179394)
- People for KE 2013 LIMITED (SC179394)
- Charges for KE 2013 LIMITED (SC179394)
- Insolvency for KE 2013 LIMITED (SC179394)
- More for KE 2013 LIMITED (SC179394)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
26 Nov 2015 | AD01 | Registered office address changed from 28 Stafford Street Edinburgh EH3 7BD to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 26 November 2015 | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
20 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
17 Oct 2014 | MR04 | Satisfaction of charge 11 in full | |
02 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
21 Jun 2014 | MR04 | Satisfaction of charge 9 in full | |
25 Feb 2014 | TM02 | Termination of appointment of Ian Stewart as a secretary | |
25 Feb 2014 | AP03 | Appointment of Miss Catriona Ishbel Maclean as a secretary | |
04 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
12 Nov 2013 | TM01 | Termination of appointment of Bruce Linton as a director | |
08 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2013 | CERTNM |
Company name changed keiller edinburgh LIMITED\certificate issued on 07/11/13
|
|
07 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
16 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
05 Aug 2013 | TM01 | Termination of appointment of Crawford Geddes as a director | |
12 Jul 2013 | MR04 | Satisfaction of charge 10 in full | |
19 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
07 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
05 Jan 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 December 2011 | |
14 Dec 2011 | AP01 | Appointment of Mr Crawford Brown Geddes as a director | |
25 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 21 October 2011
|