KEYHOLE DESIGN LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1328 March 2013 Annual return made up to 21 November 2011 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM
20 BARNS STREET
AYR
AYRSHIRE
KA7 1XA
UNITED KINGDOM

View Document

21/09/1221 September 2012 FIRST GAZETTE

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
23 BARNS STREET
AYR
KA7 1XB

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ELAINE NICOLL

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

10/12/1010 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts for year ending 31 Mar 2010

View Accounts

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL NICOLL / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SARAH NICOLL / 18/12/2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

01/12/081 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 PARTIC OF MORT/CHARGE *****

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 PARTIC OF MORT/CHARGE *****

View Document

08/12/068 December 2006 PARTIC OF MORT/CHARGE *****

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 PARTIC OF MORT/CHARGE *****

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 DEC MORT/CHARGE *****

View Document

09/04/049 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 PARTIC OF MORT/CHARGE *****

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 PARTIC OF MORT/CHARGE *****

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

07/02/997 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 PARTIC OF MORT/CHARGE *****

View Document

11/05/9811 May 1998 DEC MORT/CHARGE *****

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

06/11/966 November 1996 PARTIC OF MORT/CHARGE *****

View Document

06/11/966 November 1996 PARTIC OF MORT/CHARGE *****

View Document

28/10/9628 October 1996 PARTIC OF MORT/CHARGE *****

View Document

19/01/9619 January 1996 PARTIC OF MORT/CHARGE *****

View Document

29/12/9529 December 1995 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/05/9525 May 1995 REGISTERED OFFICE CHANGED ON 25/05/95 FROM:
37 PORTLAND ROAD
KILMARNOCK
AYRSHIRE
KA1 2DS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/05/945 May 1994 PARTIC OF MORT/CHARGE *****

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/09/9328 September 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/05/908 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/08/885 August 1988 REGISTERED OFFICE CHANGED ON 05/08/88 FROM:
24 CASTLE ST
EDINBURGH
EH2 3HT

View Document

05/08/885 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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