Keiller (Linlithgow) Ltd

SC263523
28 Stafford Street EH3 7BD

Documents

Documents
Date Category Description Pages
19 Mar 2010 gazette Gazette Dissolved Voluntary 1 Buy now
27 Nov 2009 gazette Gazette Notice Voluntary 1 Buy now
12 Nov 2009 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Mar 2009 officers Secretary appointed daisy eileene crawford 1 Buy now
31 Mar 2009 officers Appointment Terminated Secretary anne taylor 1 Buy now
18 Mar 2009 accounts Annual Accounts 11 Buy now
13 Mar 2009 annual-return Return made up to 16/02/09; full list of members 4 Buy now
19 Mar 2008 accounts Annual Accounts 11 Buy now
27 Feb 2008 annual-return Return made up to 16/02/08; full list of members 4 Buy now
04 May 2007 accounts Annual Accounts 11 Buy now
21 Feb 2007 annual-return Return made up to 16/02/07; full list of members 2 Buy now
04 Apr 2006 accounts Annual Accounts 11 Buy now
23 Feb 2006 annual-return Return made up to 16/02/06; full list of members 2 Buy now
21 Dec 2005 mortgage Dec mort/charge ***** 2 Buy now
18 Aug 2005 officers New secretary appointed 1 Buy now
18 Aug 2005 officers Secretary resigned 1 Buy now
18 Aug 2005 address Registered office changed on 18/08/05 from: 12 hope street edinburgh midlothian EH2 4DB 1 Buy now
17 Aug 2005 officers Director's particulars changed 1 Buy now
28 Feb 2005 accounts Annual Accounts 11 Buy now
18 Feb 2005 annual-return Return made up to 16/02/05; full list of members 6 Buy now
02 Feb 2005 incorporation Memorandum Articles 6 Buy now
02 Feb 2005 resolution Resolution 1 Buy now
12 Oct 2004 officers Director's particulars changed 1 Buy now
08 Jun 2004 mortgage Partic of mort/charge ***** 5 Buy now
08 Jun 2004 accounts Accounting reference date shortened from 28/02/05 to 30/09/04 1 Buy now
08 Jun 2004 officers New director appointed 3 Buy now
14 Apr 2004 mortgage Partic of mort/charge ***** 7 Buy now
16 Feb 2004 incorporation Incorporation Company 23 Buy now