Advanced company searchLink opens in new window

KETMAR LIMITED

Company number SC608551

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)
21 Feb 2024 AA Micro company accounts made up to 30 September 2023
24 Oct 2023 CS01 Confirmation statement made on 11 September 2023 with updates
23 Oct 2023 PSC01 Notification of Derek Callaghan as a person with significant control on 1 September 2023
07 Jun 2023 AA Micro company accounts made up to 30 September 2022
18 Nov 2022 PSC07 Cessation of Derek Callaghan as a person with significant control on 18 November 2022
18 Nov 2022 PSC01 Notification of Hamish Walker as a person with significant control on 18 November 2022
17 Oct 2022 CS01 Confirmation statement made on 11 September 2022 with updates
17 Oct 2022 AP01 Appointment of Mr Hamish Walker as a director on 17 October 2022
30 May 2022 AA Micro company accounts made up to 30 September 2021
17 Mar 2022 PSC07 Cessation of Anne Mckelvie Boyd as a person with significant control on 11 February 2022
17 Mar 2022 TM01 Termination of appointment of Anne Mckelvie Boyd as a director on 11 February 2022
17 Mar 2022 PSC01 Notification of Derek Callaghan as a person with significant control on 11 February 2022
16 Mar 2022 AP01 Appointment of Mr Derek Callaghan as a director on 11 February 2022
22 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
19 Jun 2020 AA Micro company accounts made up to 30 September 2019
25 Mar 2020 AD01 Registered office address changed from 11 Piersland Place Irvine KA11 1QF Scotland to 51a Townfoot Dreghorn Irvine KA11 4EH on 25 March 2020
24 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
24 Sep 2019 PSC01 Notification of Anne Mckelvie Boyd as a person with significant control on 1 April 2019
24 Sep 2019 PSC07 Cessation of Graeme Alexander Stewart as a person with significant control on 1 April 2019
24 Sep 2019 TM01 Termination of appointment of Graeme Alexander Stewart as a director on 1 April 2019
01 Apr 2019 AP01 Appointment of Ms Anne Mckelvie Boyd as a director on 20 March 2019
19 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-19
  • GBP 100