KEILLOR PROPERTY DEVELOPMENTS LIMITED
Company number SC311194
- Company Overview for KEILLOR PROPERTY DEVELOPMENTS LIMITED (SC311194)
- Filing history for KEILLOR PROPERTY DEVELOPMENTS LIMITED (SC311194)
- People for KEILLOR PROPERTY DEVELOPMENTS LIMITED (SC311194)
- Charges for KEILLOR PROPERTY DEVELOPMENTS LIMITED (SC311194)
- More for KEILLOR PROPERTY DEVELOPMENTS LIMITED (SC311194)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
17 Sep 2024 | AD01 | Registered office address changed from 8 st Ann's Place Haddington East Lothian EH41 4BS United Kingdom to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 17 September 2024 | |
29 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
04 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
24 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Aug 2022 | AD01 | Registered office address changed from Citypoint, 3rd Floor, 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to 8 st Ann's Place Haddington East Lothian EH41 4BS on 31 August 2022 | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
12 Oct 2021 | AD01 | Registered office address changed from 13 Melville Street Edinburgh Midlothian EH3 7PE to Citypoint, 3rd Floor, 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD on 12 October 2021 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Nov 2020 | PSC04 | Change of details for Mr David Thomas as a person with significant control on 7 October 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
30 Oct 2020 | TM02 | Termination of appointment of Wendy Thomas as a secretary on 7 October 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of Stephen John Frederick Thomas as a director on 7 October 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
13 Feb 2019 | MR04 | Satisfaction of charge 3 in full | |
13 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
13 Feb 2019 | MR04 | Satisfaction of charge 2 in full | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates |