Confirmation statement. Statement with no updates. |
2023-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-22 |
View Report |
Address. Change date: 2023-03-22. New address: Unit 3 Kpp Chartered Accountants Rosyth Road Glasgow G5 0YE. Old address: 18 Seaward Place Glasgow G41 1HH Scotland. |
2023-03-22 |
View Report |
Persons with significant control. Change date: 2023-01-24. Psc name: Mrs Lynsey Melville Henderson. |
2023-01-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-12 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-26 |
View Report |
Persons with significant control. Psc name: Stephen Melville. Cessation date: 2016-11-23. |
2018-09-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-16 |
View Report |
Persons with significant control. Psc name: Alex Melville. Notification date: 2016-11-23. |
2018-01-16 |
View Report |
Persons with significant control. Psc name: Lynsey Melville Henderson. Notification date: 2016-11-23. |
2018-01-16 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-12-16 |
View Report |
Accounts. Accounts type total exemption small. |
2017-12-13 |
View Report |
Gazette. Gazette notice compulsory. |
2017-11-21 |
View Report |
Officers. Officer name: Lynn Olive Melville. Termination date: 2017-04-12. |
2017-04-12 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-31 |
View Report |
Address. New address: 18 Seaward Place Glasgow G41 1HH. Change date: 2016-02-16. Old address: 121 Moffat Street Glasgow G5 0nd Scotland. |
2016-02-16 |
View Report |
Address. Old address: 18 Seaward Place Glasgoq Glasgow G41 1HH. Change date: 2016-02-16. New address: 18 Seaward Place Glasgow G41 1HH. |
2016-02-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-28 |
View Report |
Change of name. Description: Company name changed keyretsu LTD\certificate issued on 22/04/15. |
2015-04-22 |
View Report |
Change of name. Description: Company name changed my key business services LTD\certificate issued on 04/03/15. |
2015-03-04 |
View Report |
Change of name. Description: Company name changed my key pay (glasgow) LTD\certificate issued on 06/02/15. |
2015-02-06 |
View Report |
Officers. Officer name: Mrs Lynn Olive Melville. Appointment date: 2015-01-29. |
2015-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-26 |
View Report |
Officers. Termination date: 2014-09-16. Officer name: Stephen Melville. |
2014-09-16 |
View Report |
Officers. Officer name: Mr Gary Robert Walker. Appointment date: 2014-09-16. |
2014-09-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-23 |
View Report |
Change of name. Description: Company name changed my key pay LTD\certificate issued on 17/04/13. |
2013-04-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-11 |
View Report |
Incorporation. Incorporation company. |
2011-11-23 |
View Report |