Advanced company searchLink opens in new window

KEEBLE CREATIVE LTD

Company number SC361145

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)
28 Jun 2025 CS01 Confirmation statement made on 12 June 2025 with no updates
28 Jun 2025 AD01 Registered office address changed from 45 the Hub Vicar Street Falkirk FK1 1LL Scotland to 15 Meadowpark Avenue 15 Meadowpark Avenue Bathgate West Lothian EH48 2st on 28 June 2025
29 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
13 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
18 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
03 Nov 2023 AD01 Registered office address changed from The Alba Centre Rosebank Way Livingston West Lothian EH54 7EG United Kingdom to 45 the Hub Vicar Street Falkirk FK1 1LL on 3 November 2023
13 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
17 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
14 Jun 2022 AD01 Registered office address changed from The Alba Centre Rosebank Livingston EH54 7EG Scotland to The Alba Centre Rosebank Way Livingston West Lothian EH54 7EG on 14 June 2022
18 Apr 2022 AA Micro company accounts made up to 30 June 2021
14 Feb 2022 AD01 Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to The Alba Centre Rosebank Livingston EH54 7EG on 14 February 2022
21 Jun 2021 AA Micro company accounts made up to 30 June 2020
16 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
24 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
24 Jun 2020 AD01 Registered office address changed from 15 Meadowpark Avenue Bathgate West Lothian EH48 2st Scotland to 83 Princes Street Edinburgh EH2 2ER on 24 June 2020
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
19 Mar 2019 AA Micro company accounts made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 30 June 2017
06 Jul 2017 PSC01 Notification of Richard Patrick Keeble as a person with significant control on 1 July 2016
26 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
13 Dec 2016 AA Micro company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1