- Company Overview for KEILLS LIMITED (SC343579)
- Filing history for KEILLS LIMITED (SC343579)
- People for KEILLS LIMITED (SC343579)
- More for KEILLS LIMITED (SC343579)
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) |
---|---|---|---|
29 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2024 | DS01 | Application to strike the company off the register | |
16 Jul 2024 | AA | Total exemption full accounts made up to 9 July 2024 | |
16 Jul 2024 | AA01 | Previous accounting period shortened from 30 September 2024 to 9 July 2024 | |
13 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
29 May 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
11 Mar 2021 | PSC07 | Cessation of Andrew Fraser Speedie as a person with significant control on 24 February 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Andrew Fraser Speedie as a director on 24 February 2021 | |
08 Mar 2021 | TM02 | Termination of appointment of Andrew Fraser Speedie as a secretary on 24 February 2021 | |
19 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from C/O Anderson Strathern 3rd Floor, George House 50 George Square Glasgow G2 1EH to 1 George Square Glasgow G2 1AL on 18 November 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Jun 2019 | PSC07 | Cessation of Alan John Howie as a person with significant control on 10 June 2019 | |
10 Jun 2019 | PSC01 | Notification of Alan John Howie as a person with significant control on 10 June 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Mr Alan John Howie on 1 December 2017 | |
10 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates |