Advanced company searchLink opens in new window

KERED LIMITED

Company number SC311350

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)
21 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2019 4.26(Scot) Return of final meeting of voluntary winding up
22 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-20
21 Dec 2017 AD01 Registered office address changed from 19 Craigshannoch Road Wormit Newport on Tay DD6 8nd to Chapelshade House 78-84 Bell Street Dundee DD1 1HN on 21 December 2017
03 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
28 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
12 Nov 2016 TM02 Termination of appointment of Maureen Johnston as a secretary on 12 April 2016
06 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
15 May 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
19 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
15 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 October 2010
11 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
15 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
15 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
15 Nov 2009 CH01 Director's details changed for Derek Robert Johnston on 15 November 2009
15 Nov 2009 CH01 Director's details changed for Juliet Johnston on 15 November 2009
14 Mar 2009 288a Director appointed juliet elizabeth johnston