Advanced company searchLink opens in new window

MARK KEITH CWS LIMITED

Company number SC310416

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)
08 Jun 2021 AD01 Registered office address changed from 29 Bearehill Loan Brechin Angus DD9 6XG to C/O: Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 8 June 2021
07 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-28
07 May 2021 AA Total exemption full accounts made up to 5 April 2021
20 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
05 Jun 2020 AA Total exemption full accounts made up to 5 April 2020
23 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
17 Jul 2019 AA Total exemption full accounts made up to 5 April 2019
29 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
17 Oct 2018 CH03 Secretary's details changed for Joanne Keith on 17 October 2018
17 Aug 2018 AA Total exemption full accounts made up to 5 April 2018
30 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
16 Aug 2017 AA Total exemption full accounts made up to 5 April 2017
25 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 5 April 2016
30 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
26 May 2015 AA Total exemption small company accounts made up to 5 April 2015
23 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
09 Jun 2014 AA Total exemption small company accounts made up to 5 April 2014
27 Dec 2013 CH03 Secretary's details changed for Joanne Keith on 13 December 2013
20 Dec 2013 CH01 Director's details changed for Mark Robert Keith on 13 December 2013
20 Dec 2013 AD01 Registered office address changed from Oaktree Cottage 4 Bearehill Way Brechin Angus DD9 6XF on 20 December 2013
22 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
20 Jun 2013 AA Total exemption small company accounts made up to 5 April 2013
02 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 5 April 2012