Advanced company searchLink opens in new window

KE 2013 LIMITED

Company number SC179394

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)
23 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2017 4.26(Scot) Return of final meeting of voluntary winding up
26 Nov 2015 AD01 Registered office address changed from 28 Stafford Street Edinburgh EH3 7BD to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 26 November 2015
26 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-17
05 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 200
20 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
17 Oct 2014 MR04 Satisfaction of charge 11 in full
02 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
21 Jun 2014 MR04 Satisfaction of charge 9 in full
25 Feb 2014 TM02 Termination of appointment of Ian Stewart as a secretary
25 Feb 2014 AP03 Appointment of Miss Catriona Ishbel Maclean as a secretary
04 Feb 2014 MR04 Satisfaction of charge 2 in full
12 Nov 2013 TM01 Termination of appointment of Bruce Linton as a director
08 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company authorised to enter into supplementary agreement 23/10/2013
07 Nov 2013 CERTNM Company name changed keiller edinburgh LIMITED\certificate issued on 07/11/13
  • CONNOT ‐
07 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-23
31 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
16 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200
05 Aug 2013 TM01 Termination of appointment of Crawford Geddes as a director
12 Jul 2013 MR04 Satisfaction of charge 10 in full
19 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
07 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
05 Jan 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 December 2011
14 Dec 2011 AP01 Appointment of Mr Crawford Brown Geddes as a director
25 Nov 2011 SH01 Statement of capital following an allotment of shares on 21 October 2011
  • GBP 200.00