CERTUS KEYHOLDING LTD - EDINBURGH


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

Description Filing date
Gazette. Gazette notice voluntary. 2021-05-11 View Report
Dissolution. Dissolution application strike off company. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Accounts. Accounts type micro entity. 2020-07-22 View Report
Confirmation statement. Statement with no updates. 2019-10-29 View Report
Accounts. Accounts type micro entity. 2019-06-10 View Report
Confirmation statement. Statement with no updates. 2018-11-07 View Report
Accounts. Accounts type total exemption full. 2018-06-19 View Report
Officers. Officer name: Mr Richard James Mccann. Change date: 2017-10-05. 2017-10-05 View Report
Officers. Change date: 2017-10-05. Officer name: Mr Richard James Mccann. 2017-10-05 View Report
Persons with significant control. Psc name: Mr Richard James Mccann. Change date: 2017-10-05. 2017-10-05 View Report
Officers. Change date: 2017-10-05. Officer name: Mrs Victoria Elizabeth Carey Mccann. 2017-10-05 View Report
Persons with significant control. Psc name: Ms Victoria Elizabeth Carey Mccann. Change date: 2017-10-05. 2017-10-05 View Report
Address. New address: 82 st. Stephen Street Edinburgh EH3 5AQ. Change date: 2017-10-05. Old address: 40a Lygon Road Edinburgh Midlothian Scotland EH16 5QA United Kingdom. 2017-10-05 View Report
Persons with significant control. Change date: 2017-07-19. Psc name: Ms Victoria Elizabeth Carey Mccann. 2017-10-04 View Report
Confirmation statement. Statement with no updates. 2017-10-04 View Report
Address. Change date: 2017-10-04. New address: 40a Lygon Road Edinburgh Midlothian Scotland EH16 5QA. Old address: 82 st. Stephen Street Edinburgh EH3 5AQ Scotland. 2017-10-04 View Report
Officers. Change date: 2017-10-04. Officer name: Mr Richard James Mccann. 2017-10-04 View Report
Officers. Officer name: Mr Richard James Mccann. Change date: 2017-10-04. 2017-10-04 View Report
Persons with significant control. Change date: 2017-10-04. Psc name: Mr Richard James Mccann. 2017-10-04 View Report
Officers. Officer name: Mrs Victoria Elizabeth Carey Mccann. Change date: 2017-10-04. 2017-10-04 View Report
Persons with significant control. Change date: 2017-10-04. Psc name: Ms Victoria Elizabeth Carey Mccann. 2017-10-04 View Report
Persons with significant control. Change date: 2017-07-19. Psc name: Mr Richard James Mccann. 2017-10-04 View Report
Persons with significant control. Change date: 2017-07-19. Psc name: Mrs Victoria Elizabeth Carey Cox. 2017-10-04 View Report
Officers. Officer name: Mrs Victoria Elizabeth Carey Mccann. Change date: 2017-07-19. 2017-07-19 View Report
Officers. Officer name: Mr Richard James Mccann. Change date: 2017-07-19. 2017-07-19 View Report
Officers. Change date: 2017-07-19. Officer name: Mrs Victoria Elizabeth Carey Cox. 2017-07-19 View Report
Accounts. Change account reference date company current extended. 2017-02-01 View Report
Incorporation. Capital: GBP 2 2016-09-22 View Report