KEYPORT INVESTMENTS LTD.

SC287368
SUITE 20 196 ROSE STREET EDINBURGH SCOTLAND EH2 4AT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jul 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Dec 2023 accounts Annual Accounts 9 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2022 accounts Annual Accounts 9 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2021 accounts Annual Accounts 9 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2020 accounts Annual Accounts 9 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2019 accounts Annual Accounts 8 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2019 officers Change of particulars for corporate secretary (Abc Secretaries Limited) 1 Buy now
25 Jun 2019 officers Change of particulars for director (Mr Jay Kantilal Shah) 2 Buy now
25 Jun 2019 officers Change of particulars for corporate secretary (Abc Secretaries Limited) 1 Buy now
31 Dec 2018 accounts Annual Accounts 9 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Jan 2018 accounts Annual Accounts 8 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2017 accounts Annual Accounts 5 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2016 accounts Annual Accounts 5 Buy now
11 Aug 2015 annual-return Annual Return 4 Buy now
16 Jan 2015 accounts Annual Accounts 6 Buy now
11 Sep 2014 annual-return Annual Return 4 Buy now
11 Sep 2014 officers Change of particulars for corporate secretary (Abc Secretaries Limited) 1 Buy now
06 Jan 2014 accounts Annual Accounts 7 Buy now
16 Oct 2013 annual-return Annual Return 4 Buy now
07 Nov 2012 accounts Annual Accounts 7 Buy now
30 Aug 2012 annual-return Annual Return 4 Buy now
30 Aug 2012 officers Change of particulars for director (Mr Jay Kantilal Shah) 2 Buy now
15 Aug 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 2 3 Buy now
15 Aug 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 3 3 Buy now
12 Jan 2012 accounts Annual Accounts 6 Buy now
21 Jul 2011 annual-return Annual Return 4 Buy now
28 Oct 2010 accounts Annual Accounts 7 Buy now
21 Jul 2010 annual-return Annual Return 4 Buy now
21 Jul 2010 officers Change of particulars for corporate secretary (Abc Secretaries Limited) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Mr Jay Shah) 2 Buy now
09 Feb 2010 accounts Annual Accounts 9 Buy now
05 Aug 2009 accounts Annual Accounts 8 Buy now
28 Jul 2009 annual-return Return made up to 12/07/09; full list of members 3 Buy now
07 Jul 2009 incorporation Memorandum Articles 16 Buy now
10 Sep 2008 annual-return Return made up to 12/07/08; full list of members 3 Buy now
31 Oct 2007 accounts Annual Accounts 8 Buy now
18 Sep 2007 annual-return Return made up to 12/07/07; full list of members 2 Buy now
31 Aug 2006 annual-return Return made up to 12/07/06; full list of members 2 Buy now
03 May 2006 officers Director resigned 1 Buy now
03 May 2006 officers Secretary resigned;director resigned 1 Buy now
03 May 2006 officers Director resigned 1 Buy now
03 May 2006 officers Director resigned 1 Buy now
18 Apr 2006 officers New secretary appointed 2 Buy now
18 Apr 2006 officers New director appointed 2 Buy now
18 Apr 2006 address Registered office changed on 18/04/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA 1 Buy now
10 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2006 mortgage Partic of mort/charge ***** 7 Buy now
23 Mar 2006 mortgage Partic of mort/charge ***** 12 Buy now
23 Mar 2006 mortgage Partic of mort/charge ***** 9 Buy now
23 Mar 2006 mortgage Partic of mort/charge ***** 9 Buy now
22 Mar 2006 mortgage Dec mort/charge ***** 2 Buy now
27 Oct 2005 mortgage Partic of mort/charge ***** 3 Buy now
27 Oct 2005 mortgage Partic of mort/charge ***** 3 Buy now
19 Oct 2005 mortgage Partic of mort/charge ***** 3 Buy now
10 Oct 2005 officers Secretary resigned 1 Buy now
10 Oct 2005 officers Director resigned 1 Buy now
10 Oct 2005 officers New director appointed 2 Buy now
10 Oct 2005 officers New director appointed 2 Buy now
10 Oct 2005 officers New director appointed 2 Buy now
10 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
03 Oct 2005 accounts Accounting reference date shortened from 31/07/06 to 31/03/06 1 Buy now
03 Oct 2005 officers New director appointed 2 Buy now
03 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
03 Oct 2005 officers New director appointed 2 Buy now
03 Oct 2005 officers New director appointed 2 Buy now
03 Oct 2005 address Registered office changed on 03/10/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB 1 Buy now
20 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jul 2005 incorporation Incorporation Company 17 Buy now