KEILLOR GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-05-30 with updates

View Document

19/07/2319 July 2023 Notification of Pks Group Ltd as a person with significant control on 2022-06-30

View Document

19/07/2319 July 2023 Cessation of Kenneth John Drysdale as a person with significant control on 2022-06-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

07/10/227 October 2022 Previous accounting period shortened from 2022-08-31 to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/12/2113 December 2021 Director's details changed for Mark Robert Ruxton on 2021-12-13

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

24/01/2024 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

24/01/1924 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

26/10/1726 October 2017 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/08/161 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

19/07/1619 July 2016 STATEMENT BY DIRECTORS

View Document

19/07/1619 July 2016 REDUCE ISSUED CAPITAL 04/07/2016

View Document

19/07/1619 July 2016 SOLVENCY STATEMENT DATED 04/07/16

View Document

02/06/162 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR HARRY HOY

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT RUXTON / 01/05/2015

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/06/1423 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

19/11/1319 November 2013 SOLVENCY STATEMENT DATED 11/11/13

View Document

15/11/1315 November 2013 STATEMENT BY DIRECTORS

View Document

15/11/1315 November 2013 REDUCE ISSUED CAPITAL 11/11/2013

View Document

15/11/1315 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 100000

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3031200002

View Document

09/09/139 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3031200002

View Document

04/07/134 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/07/1217 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY AILSA KEILLOR

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN KEILLOR

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR AILSA KEILLOR

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED KENNETH JOHN DRYSDALE

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED HARRY GRIEVE HOY

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 290 HIGH STREET ARBROATH ANGUS DD11 1JF

View Document

20/06/1120 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 CURREXT FROM 31/05/2011 TO 31/08/2011

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT RUXTON / 30/05/2010

View Document

05/08/105 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUXTON / 09/07/2007

View Document

20/09/0720 September 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/07/0720 July 2007 £ NC 100/300250 01/06/06

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/07/0720 July 2007 NC INC ALREADY ADJUSTED 01/06/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ

View Document

14/06/0614 June 2006 COMPANY NAME CHANGED PILPLAID LIMITED CERTIFICATE ISSUED ON 14/06/06

View Document

30/05/0630 May 2006 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