- Company Overview for KELPIE CREATIVE LIMITED (SC327414)
- Filing history for KELPIE CREATIVE LIMITED (SC327414)
- People for KELPIE CREATIVE LIMITED (SC327414)
- More for KELPIE CREATIVE LIMITED (SC327414)
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
|
|
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
|
|
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
|
|
28 May 2010 | RESOLUTIONS |
Resolutions
|
|
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 |