Advanced company searchLink opens in new window

KPPES LTD

Company number SC349485

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)
19 Jun 2013 AP01 Appointment of Mr Brendan Douglas Mcnulty as a director
17 May 2013 MR01 Registration of charge 3494850003
16 May 2013 MR01 Registration of charge 3494850001
16 May 2013 MR01 Registration of charge 3494850002
24 Jan 2013 AP01 Appointment of Mr Gary Walker as a director
17 Dec 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
03 Sep 2012 AD01 Registered office address changed from 42a Prestwick Road Ayr KA8 8LB United Kingdom on 3 September 2012
29 Aug 2012 AD01 Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 29 August 2012
15 Aug 2012 CERTNM Company name changed key professional partnership (ayr) LTD.\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
02 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
13 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
27 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Stephen Usher on 3 October 2009
26 Oct 2009 CH01 Director's details changed for Richard Gordon Beattie on 3 October 2009
18 Nov 2008 88(2) Ad 01/11/08-14/11/08\gbp si 1@1=1\gbp ic 1/2\
18 Nov 2008 288a Director appointed richard gordon beattie
13 Nov 2008 288a Director appointed stephen usher
11 Nov 2008 CERTNM Company name changed g w reid & co LTD.\certificate issued on 11/11/08
10 Oct 2008 288b Appointment terminated director stephen george mabbott
10 Oct 2008 288b Appointment terminated secretary brian reid LTD.
10 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
03 Oct 2008 NEWINC Incorporation