Advanced company searchLink opens in new window

KEYS CROMLET CARE LIMITED

Company number SC426495

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2019 DS01 Application to strike the company off the register
19 Dec 2018 AA Full accounts made up to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
26 Jun 2018 PSC05 Change of details for Keys Care Limited as a person with significant control on 6 June 2018
06 Feb 2018 PSC02 Notification of Keys Care Limited as a person with significant control on 12 April 2017
12 Jan 2018 TM01 Termination of appointment of Nicola Simmonds as a director on 15 December 2017
20 Dec 2017 AD01 Registered office address changed from 7-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 20 December 2017
24 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
23 Oct 2017 TM01 Termination of appointment of Kelly Looker as a director on 10 October 2017
17 Aug 2017 AP01 Appointment of David Lindsay Manson as a director on 31 July 2017
17 Aug 2017 TM02 Termination of appointment of Murphy Marc as a secretary on 31 July 2017
17 Aug 2017 AP01 Appointment of Patricia Lesley Lee as a director on 31 July 2017
17 Aug 2017 TM01 Termination of appointment of Heather Laffin as a director on 31 July 2017
17 Aug 2017 TM01 Termination of appointment of Marc Murphy as a director on 31 July 2017
21 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
15 May 2017 TM01 Termination of appointment of Kerr Robertson as a director on 13 April 2017
15 May 2017 TM01 Termination of appointment of Michelle Graham-Taylor as a director on 13 April 2017
15 May 2017 TM01 Termination of appointment of Jane Robertson as a director on 13 April 2017
15 May 2017 TM01 Termination of appointment of Andrew Graham-Taylor as a director on 13 April 2017
15 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ In relation to the formation of a quorum 13/04/2017
15 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of transfer of shares 13/04/2017
30 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,000,002