Advanced company searchLink opens in new window

KEILLS LPI (GENERAL PARTNER) LIMITED

Company number SC323333

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)
03 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2015 DS01 Application to strike the company off the register
06 Oct 2014 AA Accounts for a dormant company made up to 31 May 2014
28 Aug 2014 AD01 Registered office address changed from C/O Anderson Strathern 6Th Floor Lomond House George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 28 August 2014
15 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
27 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
17 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
30 Nov 2012 AA Accounts for a dormant company made up to 31 May 2012
18 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
18 May 2012 AD01 Registered office address changed from C/O Kingsgrange Limited 24 Blythswood Square Glasgow G2 4BG on 18 May 2012
13 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
16 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
16 May 2011 CH01 Director's details changed for Mr Alan John Howie on 1 March 2011
31 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
17 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
10 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
19 May 2009 363a Return made up to 09/05/09; full list of members
25 Feb 2009 AA Accounts for a dormant company made up to 31 May 2008
20 Nov 2008 CERTNM Company name changed noble lpi (general partner) LIMITED\certificate issued on 20/11/08
19 Nov 2008 288a Secretary appointed andrew fraser speedie
19 Nov 2008 288b Appointment terminated secretary noble corporate management LIMITED
19 Nov 2008 287 Registered office changed on 19/11/2008 from 76 george street edinburgh EH2 3BU
12 May 2008 363a Return made up to 09/05/08; full list of members
15 Jun 2007 CERTNM Company name changed noble rezidor (general partner) LIMITED\certificate issued on 15/06/07