Advanced company searchLink opens in new window

KELTEC PEOPLE LIMITED

Company number SC421056

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 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
  • LRESSP ‐ Special resolution to wind up on 2017-06-29
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
  • GBP 2,700,000
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
  • GBP 2,700,000
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
  • GBP 2,700,000
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
  • GBP 2,700,000
10 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 May 2012 CERTNM Company name changed ledge 1103 LIMITED\certificate issued on 09/05/12
  • CONNOT ‐
09 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-05
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