- Company Overview for KEOGHS SCOTLAND (NO 2) LIMITED (SC519097)
- Filing history for KEOGHS SCOTLAND (NO 2) LIMITED (SC519097)
- People for KEOGHS SCOTLAND (NO 2) LIMITED (SC519097)
- More for KEOGHS SCOTLAND (NO 2) LIMITED (SC519097)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2019 | DS01 | Application to strike the company off the register | |
10 Jan 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
10 Aug 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
30 Oct 2017 | AD01 | Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA United Kingdom to 2 West Regent Street Glasgow G2 1RW on 30 October 2017 | |
21 Aug 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
01 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2016 | TM01 | Termination of appointment of Cameron John Mcnaught as a director on 11 November 2015 | |
30 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-30
|