Advanced company searchLink opens in new window

KEILLER TANNOCHSIDE LIMITED

Company number SC409808

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
03 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
01 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
07 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company enter in supplementary agreement approved 23/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Nov 2013 TM01 Termination of appointment of Bruce Linton as a director
29 Jul 2013 TM01 Termination of appointment of Crawford Geddes as a director
22 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
08 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
05 Jan 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
21 Dec 2011 MG01s Particulars of a mortgage or charge / charge no: 2
08 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 1
21 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)