- Company Overview for KEITHHALL NURSERIES LIMITED (SC290134)
- Filing history for KEITHHALL NURSERIES LIMITED (SC290134)
- People for KEITHHALL NURSERIES LIMITED (SC290134)
- More for KEITHHALL NURSERIES LIMITED (SC290134)
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) |
---|---|---|---|
13 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
24 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
16 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
28 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Jun 2020 | AD01 | Registered office address changed from C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS Scotland to C/O Acumen Accountants and Advisors Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS on 5 June 2020 | |
11 Feb 2020 | PSC04 | Change of details for Mr John William Forbes as a person with significant control on 11 February 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Mr John William Forbes on 11 February 2020 | |
10 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
15 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
11 Jul 2018 | AD01 | Registered office address changed from C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ Scotland to C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS on 11 July 2018 | |
15 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
09 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
12 Sep 2016 | TM02 | Termination of appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary on 7 September 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ on 7 September 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|