Advanced company searchLink opens in new window

KEYPORT BAY LIMITED

Company number SC377872

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)
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
  • GBP 100
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