CROSS KEYS 1703 LTD

Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Neville Taylor as a director on 2025-01-01

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Registered office address changed from The Cross Keys Main Street Kippen Stirling FK8 3DN Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 2024-04-05

View Document

05/04/245 April 2024 Termination of appointment of Brian Allan Horsburgh as a director on 2024-03-28

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

05/04/245 April 2024 Cessation of Brian Allan Horsburgh as a person with significant control on 2024-03-28

View Document

05/04/245 April 2024 Notification of Aguia Group Ltd as a person with significant control on 2024-03-28

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

05/04/245 April 2024 Appointment of Mr Neville Taylor as a director on 2024-03-28

View Document

11/09/2311 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

15/06/2115 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

08/01/218 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/11/2024 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 42 CHARLOTTE SQUARE EDINBURGH EH2 4HQ

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HORSBURGH

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR DEBBY MCGREGOR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 29 C/O BEYOND THE NUMBERS LTD DRUMSHEUGH GARDENS EDINBURGH EH3 7RN SCOTLAND

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM THE CROSS KEYS HOTEL MAIN STREET KIPPON STIRLING STIRLINGSHIRE FK8 3DN

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 505 GREAT WESTERN ROAD GLASGOW G12 8HN SCOTLAND

View Document

11/12/1411 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company