D.M.KEITH (RGD) LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Certificate of change of name

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Memorandum and Articles of Association

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

05/01/225 January 2022 Accounts for a small company made up to 2020-12-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

14/07/2114 July 2021 Satisfaction of charge 19 in full

View Document

13/07/2113 July 2021 Termination of appointment of Guy Brian Roberts as a secretary on 2021-07-02

View Document

13/07/2113 July 2021 Termination of appointment of Guy Brian Roberts as a director on 2021-07-02

View Document

13/07/2113 July 2021 Termination of appointment of Richard Heath Robert Innes as a director on 2021-07-02

View Document

13/07/2113 July 2021 Termination of appointment of Michael Joseph Brook as a director on 2021-07-02

View Document

13/07/2113 July 2021 Appointment of Angus Macdonald Keith as a director on 2021-07-02

View Document

13/07/2113 July 2021 Appointment of Dougal Macdonald Keith as a director on 2021-07-02

View Document

13/07/2113 July 2021 Termination of appointment of Stephen James Russell as a director on 2021-07-02

View Document

13/07/2113 July 2021 Termination of appointment of Robert Nicholas Roberts as a director on 2021-07-02

View Document

08/07/218 July 2021 Registration of charge 002825270020, created on 2021-07-02

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

20/03/1820 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

21/03/1721 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

15/03/1615 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/11/1510 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH INNES

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/11/144 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

15/04/1415 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 SECRETARY APPOINTED MR GUY BRIAN ROBERTS

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY HEATH INNES

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR HEATH INNES

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

25/03/1325 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

28/05/1228 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:19

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

21/05/1221 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

10/11/1110 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/11/108 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH BROOK / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS ROBERTS / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES RUSSELL / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET INNES / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY BRIAN ROBERTS / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HEATH ROBERT INNES / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH INNES / 16/11/2009

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

11/03/0911 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

11/03/0911 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

11/03/0911 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MR ROBERT NICHOLAS ROBERTS

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MR RICHARD HEATH ROBERT INNES

View Document

20/11/0820 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED MICHAEL JOSEPH BROOK

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 AUDITOR'S RESIGNATION

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9830 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 GUARANTEE 03/10/96

View Document

23/07/9623 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9521 November 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/07/9529 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9415 November 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/06/9330 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9226 November 1992 REGISTERED OFFICE CHANGED ON 26/11/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9121 November 1991 RETURN MADE UP TO 29/10/91; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/05/917 May 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 RETURN MADE UP TO 06/11/90; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/11/8927 November 1989 RETURN MADE UP TO 06/11/89; NO CHANGE OF MEMBERS

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 28/12/87; NO CHANGE OF MEMBERS

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/02/8714 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8710 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/873 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 ANNUAL RETURN MADE UP TO 28/10/86

View Document

01/11/861 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/12/8531 December 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

10/04/8410 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

15/12/8315 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

12/01/8312 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

07/12/827 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

21/12/8121 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

21/12/8121 December 1981 ANNUAL RETURN MADE UP TO 15/12/80

View Document

26/01/8026 January 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

24/02/7924 February 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

06/09/786 September 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

23/03/7723 March 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

17/03/7617 March 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

16/03/7616 March 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

19/04/7519 April 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/73

View Document

18/04/7518 April 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

11/01/7311 January 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/01/73

View Document

11/12/3311 December 1933 CERTIFICATE OF INCORPORATION

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