Advanced company searchLink opens in new window

KELPIE CREATIVE LIMITED

Company number SC327414

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)
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Oct 2014 CH01 Director's details changed
06 Oct 2014 CH01 Director's details changed
06 Oct 2014 AD01 Registered office address changed from The Paddock Stuc-an-T-Sagiart Drymen Glasgow G63 0HY to Langcroft Buchanan Castle Estate Drymen Glasgow Stirlingshire G63 0HX on 6 October 2014
04 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 Jul 2013 CH01 Director's details changed
10 May 2013 AD01 Registered office address changed from the Paddock Stuc-a-T-Staigart Drymen G63 0HY Scotland on 10 May 2013
10 May 2013 AD01 Registered office address changed from C/O a Macdonald-Bennett 2/2, 48 Thornwood Terrace Glasgow G11 7QZ Scotland on 10 May 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Sep 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Andrew Macdonald-Bennett on 1 January 2010
28 May 2010 CERTNM Company name changed rha merchandising LTD.\certificate issued on 28/05/10
  • CONNOT ‐
28 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-27
16 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Dec 2009 TM01 Termination of appointment of Robin Hagman as a director
10 Dec 2009 TM01 Termination of appointment of Craig Russell as a director
30 Oct 2009 CH03 Secretary's details changed for Victoria Claire Hagman on 21 October 2009
30 Oct 2009 AR01 Annual return made up to 9 July 2009 with full list of shareholders
30 Oct 2009 TM02 Termination of appointment of Victoria Hagman as a secretary