KPPES LTD - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-16 View Report
Accounts. Accounts type full. 2023-09-06 View Report
Address. New address: Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE. Change date: 2023-02-02. Old address: Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland. 2023-02-02 View Report
Confirmation statement. Statement with updates. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-11-01 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Address. Change date: 2022-08-18. Old address: 121 Moffat Street Glasgow G5 0nd. New address: Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD. 2022-08-18 View Report
Persons with significant control. Psc name: Key Employment Outsourcing Ltd. Notification date: 2022-07-07. 2022-07-08 View Report
Confirmation statement. Statement with no updates. 2021-11-15 View Report
Accounts. Accounts type total exemption full. 2021-08-25 View Report
Confirmation statement. Statement with no updates. 2020-11-17 View Report
Accounts. Accounts type total exemption full. 2020-08-28 View Report
Confirmation statement. Statement with no updates. 2019-11-19 View Report
Officers. Change date: 2019-07-05. Officer name: Mr Gary Robert Walker. 2019-07-09 View Report
Accounts. Accounts type total exemption full. 2019-05-31 View Report
Officers. Termination date: 2018-12-31. Officer name: Stephen Alexander Usher. 2019-01-31 View Report
Officers. Termination date: 2018-12-31. Officer name: Brendan Douglas Mcnulty. 2019-01-31 View Report
Persons with significant control. Psc name: Ms Lynsey Melville. Change date: 2018-04-30. 2018-11-01 View Report
Confirmation statement. Statement with updates. 2018-11-01 View Report
Persons with significant control. Psc name: Lynsey Melville. Notification date: 2018-04-30. 2018-11-01 View Report
Persons with significant control. Cessation date: 2018-04-30. Psc name: Gary Walker. 2018-11-01 View Report
Persons with significant control. Psc name: Stephen Alexander Usher. Cessation date: 2018-04-30. 2018-11-01 View Report
Persons with significant control. Cessation date: 2018-04-30. Psc name: Brendan Mcnulty. 2018-11-01 View Report
Confirmation statement. Statement with updates. 2018-10-30 View Report
Accounts. Accounts type total exemption full. 2018-06-22 View Report
Gazette. Gazette filings brought up to date. 2017-12-23 View Report
Confirmation statement. Statement with updates. 2017-12-21 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Brendan Mcnulty. 2017-12-21 View Report
Persons with significant control. Psc name: Gary Walker. Notification date: 2016-04-06. 2017-12-21 View Report
Gazette. Gazette notice compulsory. 2017-12-19 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Officers. Officer name: Mr Brendan Douglas Mcnulty. Change date: 2016-02-02. 2016-02-02 View Report
Officers. Officer name: Mr Stephen Alexander Usher. Change date: 2016-02-02. 2016-02-02 View Report
Mortgage. Charge number: SC3494850004. Charge creation date: 2015-10-16. 2015-10-19 View Report
Annual return. With made up date full list shareholders. 2015-10-14 View Report
Mortgage. Charge number: SC3494850002. 2015-07-13 View Report
Address. New address: 121 Moffat Street Glasgow G5 0nd. Change date: 2015-06-02. Old address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland. 2015-06-02 View Report
Address. New address: 121 Moffat Street Glasgow G5 0nd. Change date: 2015-06-02. Old address: 121 Moffat Street Glasgow G5 0nd. 2015-06-02 View Report
Accounts. Accounts type total exemption small. 2015-05-29 View Report
Officers. Officer name: Richard Gordon Beattie. Termination date: 2013-10-07. 2015-05-13 View Report
Mortgage. Charge number: SC3494850001. 2015-04-09 View Report
Mortgage. Charge number: SC3494850003. 2015-04-02 View Report
Annual return. With made up date full list shareholders. 2014-10-08 View Report
Accounts. Accounts type total exemption small. 2014-07-03 View Report
Accounts. Change account reference date company previous shortened. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2013-10-08 View Report
Accounts. Accounts type total exemption small. 2013-07-31 View Report
Officers. Officer name: Mr Brendan Douglas Mcnulty. 2013-06-19 View Report