- Company Overview for KELTEC PEOPLE LIMITED (SC421056)
- Filing history for KELTEC PEOPLE LIMITED (SC421056)
- People for KELTEC PEOPLE LIMITED (SC421056)
- Insolvency for KELTEC PEOPLE LIMITED (SC421056)
- More for KELTEC PEOPLE LIMITED (SC421056)
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 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2019 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
25 Jan 2018 | TM01 | Termination of appointment of Kenneth Henry Brookes as a director on 25 January 2018 | |
11 Jul 2017 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 110 Queen Street Glasgow G1 3BX on 11 July 2017 | |
11 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
11 May 2017 | AA | Group of companies' accounts made up to 31 July 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
05 Apr 2017 | CH01 | Director's details changed for Mr Kenneth Henry Brookes on 5 April 2017 | |
04 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
31 Dec 2015 | AA | Group of companies' accounts made up to 31 July 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
11 Mar 2015 | AA | Group of companies' accounts made up to 31 July 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
09 Jan 2014 | AA | Group of companies' accounts made up to 31 July 2013 | |
24 Dec 2013 | AA01 | Previous accounting period extended from 30 April 2013 to 31 July 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
10 May 2012 | SH08 | Change of share class name or designation | |
10 May 2012 | SH01 |
Statement of capital following an allotment of shares on 3 May 2012
|
|
10 May 2012 | RESOLUTIONS |
Resolutions
|
|
09 May 2012 | CERTNM |
Company name changed ledge 1103 LIMITED\certificate issued on 09/05/12
|
|
09 May 2012 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2012 | AP01 | Appointment of Mr Kenneth Henry Brookes as a director | |
11 Apr 2012 | TM01 | Termination of appointment of Pamela Leiper as a director | |
11 Apr 2012 | AP01 | Appointment of Mrs Karen Margaret Anne Murray as a director | |
03 Apr 2012 | NEWINC | Incorporation |