KEY PROFESSIONAL PARTNERSHIP LTD - GLASGOW


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

Description Filing date
Confirmation statement. Statement with updates. 2023-10-02 View Report
Accounts. Accounts type total exemption full. 2023-08-31 View Report
Confirmation statement. Statement with no updates. 2022-09-30 View Report
Accounts. Change account reference date company previous extended. 2022-09-30 View Report
Address. Old address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland. Change date: 2022-07-02. New address: Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YD. 2022-07-02 View Report
Officers. Appointment date: 2022-05-01. Officer name: Mr Euan James Wong. 2022-07-02 View Report
Accounts. Change account reference date company previous shortened. 2022-07-02 View Report
Accounts. Accounts type total exemption full. 2022-04-04 View Report
Persons with significant control. Psc name: Mr Stephen Alexander Usher. Change date: 2017-09-20. 2022-03-16 View Report
Confirmation statement. Statement with updates. 2021-09-24 View Report
Accounts. Accounts type total exemption full. 2021-09-09 View Report
Confirmation statement. Statement with no updates. 2020-10-28 View Report
Accounts. Accounts type total exemption full. 2020-06-13 View Report
Confirmation statement. Statement with updates. 2019-10-14 View Report
Accounts. Accounts type total exemption full. 2019-06-30 View Report
Capital. Capital allotment shares. 2019-06-18 View Report
Confirmation statement. Statement with no updates. 2018-09-21 View Report
Accounts. Accounts type total exemption full. 2018-06-29 View Report
Confirmation statement. Statement with updates. 2017-09-22 View Report
Accounts. Accounts type total exemption small. 2017-06-30 View Report
Address. New address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA. Old address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland. Change date: 2016-10-11. 2016-10-11 View Report
Confirmation statement. Statement with updates. 2016-09-16 View Report
Mortgage. Charge number: SC4071640001. 2016-05-23 View Report
Officers. Officer name: Mr Stephen Alexander Usher. Change date: 2016-02-02. 2016-02-02 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-11-12 View Report
Accounts. Accounts type total exemption small. 2015-11-03 View Report
Accounts. Change account reference date company previous shortened. 2015-10-19 View Report
Address. Change date: 2015-09-29. Old address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland. New address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. 2015-09-29 View Report
Address. Change date: 2015-09-29. New address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. Old address: 13 West Regent Street Glasgow G2 2RU. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-09-23 View Report
Address. New address: 13 West Regent Street Glasgow G2 2RU. Change date: 2015-09-23. Old address: 121 Moffat Street Glasgow Lanarkshrie G5 0nd Scotland. 2015-09-23 View Report
Accounts. Accounts type total exemption small. 2015-07-31 View Report
Address. Change date: 2015-04-21. Old address: 161 Glasgow Road East Kilbride Glasgow Lanarkshrie G74 4PA. New address: 121 Moffat Street Glasgow Lanarkshrie G5 0ND. 2015-04-21 View Report
Mortgage. Charge number: SC4071640001. Charge creation date: 2015-02-24. 2015-03-03 View Report
Accounts. Accounts type total exemption small. 2014-09-09 View Report
Annual return. With made up date full list shareholders. 2014-09-09 View Report
Accounts. Change account reference date company previous extended. 2013-11-20 View Report
Annual return. With made up date full list shareholders. 2013-09-09 View Report
Accounts. Accounts type total exemption small. 2013-05-21 View Report
Annual return. With made up date full list shareholders. 2012-09-27 View Report
Capital. Capital allotment shares. 2012-09-27 View Report
Incorporation. Incorporation company. 2011-09-09 View Report