JAMES KEILLER PROPERTY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

24/12/2024 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM EAST KINGSWAY BUSINESS CENTRE MID CRAIGIE TRADING ESTATE MID CRAIGIE ROAD DUNDEE DD4 7RH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 COMPANY NAME CHANGED JAMES KEILLER INVESTMENTS LIMITED CERTIFICATE ISSUED ON 11/09/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4538990001

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4538990002

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4538990003

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

11/07/1711 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4538990003

View Document

31/08/1631 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

28/08/1528 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

17/07/1517 July 2015 FIRST GAZETTE

View Document

10/07/1510 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

20/10/1420 October 2014 AUDITOR'S RESIGNATION

View Document

08/08/148 August 2014 CURREXT FROM 31/07/2014 TO 30/09/2014

View Document

21/07/1421 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4538990001

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4538990002

View Document

08/11/138 November 2013 SUB-DIVISION 29/10/13

View Document

08/11/138 November 2013 29/10/13 STATEMENT OF CAPITAL GBP 100.00

View Document

08/11/138 November 2013 SHARE SUB-DIVISION APPROVED 29/10/2013

View Document

06/08/136 August 2013 ADOPT ARTICLES 11/07/2013

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND

View Document

11/07/1311 July 2013 COMPANY NAME CHANGED HMS (972) LIMITED CERTIFICATE ISSUED ON 11/07/13

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR BRUCE REID LINTON

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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