MY KEY PAY (GLASGOW) LTD - GLASGOW


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

Description Filing date
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