- Company Overview for KEYPORT BAY LIMITED (SC377872)
- Filing history for KEYPORT BAY LIMITED (SC377872)
- People for KEYPORT BAY LIMITED (SC377872)
- Charges for KEYPORT BAY LIMITED (SC377872)
- Insolvency for KEYPORT BAY LIMITED (SC377872)
- More for KEYPORT BAY LIMITED (SC377872)
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 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2017 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
11 May 2017 | 2.20B(Scot) | Administrator's progress report | |
07 Oct 2016 | 2.20B(Scot) | Administrator's progress report | |
16 Sep 2016 | 2.22B(Scot) | Notice of extension of period of Administration | |
27 Apr 2016 | 2.20B(Scot) | Administrator's progress report | |
20 Nov 2015 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
19 Nov 2015 | 2.16B(Scot) | Statement of administrator's proposal | |
24 Sep 2015 | AD01 | Registered office address changed from C/O C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 24 September 2015 | |
24 Sep 2015 | 2.11B(Scot) | Appointment of an administrator | |
28 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
16 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2015 | AD01 | Registered office address changed from 2a Lennox Court 22 Stockiemuir Avenue Bearsden Glasgow G61 3JN to C/O C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 17 February 2015 | |
28 May 2014 | AR01 | Annual return made up to 30 April 2014 with full list of shareholders | |
28 May 2014 | AP01 | Appointment of Mr Alan Clark as a director on 1 May 2013 | |
28 May 2014 | TM01 | Termination of appointment of Mitchell Sorbie as a director on 28 May 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
04 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
04 Apr 2012 | 466(Scot) | Alterations to floating charge 5 | |
17 Mar 2012 | 466(Scot) | Alterations to floating charge 1 |