Vicar Street
Falkirk
FK1 1LL
Scotland
Secretary Name | Mr Richard Patrick Keeble |
---|---|
Status | Current |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 The Hub Vicar Street Falkirk FK1 1LL Scotland |
Website | keeble.uk.com |
---|
Registered Address | 45 The Hub Vicar Street Falkirk FK1 1LL Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
100 at £0.01 | Richard Patrick Keeble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £691 |
Current Liabilities | £2,992 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
18 January 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
3 November 2023 | Registered office address changed from The Alba Centre Rosebank Way Livingston West Lothian EH54 7EG United Kingdom to 45 the Hub Vicar Street Falkirk FK1 1LL on 3 November 2023 (1 page) |
13 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
17 January 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
14 June 2022 | Registered office address changed from The Alba Centre Rosebank Livingston EH54 7EG Scotland to The Alba Centre Rosebank Way Livingston West Lothian EH54 7EG on 14 June 2022 (1 page) |
14 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
18 April 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
14 February 2022 | Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to The Alba Centre Rosebank Livingston EH54 7EG on 14 February 2022 (1 page) |
21 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
16 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
24 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
24 June 2020 | Registered office address changed from 15 Meadowpark Avenue Bathgate West Lothian EH48 2st Scotland to 83 Princes Street Edinburgh EH2 2ER on 24 June 2020 (1 page) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 July 2017 | Notification of Richard Patrick Keeble as a person with significant control on 1 July 2016 (2 pages) |
6 July 2017 | Notification of Richard Patrick Keeble as a person with significant control on 1 July 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
13 December 2016 | Micro company accounts made up to 30 June 2016 (1 page) |
13 December 2016 | Micro company accounts made up to 30 June 2016 (1 page) |
22 June 2016 | Register inspection address has been changed from 27 Strathlogie Westfield Bathgate West Lothian EH48 3DA Scotland to 15 Meadowpark Avenue Bathgate West Lothian EH48 2st (1 page) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Registered office address changed from 27 Strathlogie Westfield Bathgate West Lothian EH48 3DA to 15 Meadowpark Avenue Bathgate West Lothian EH48 2st on 22 June 2016 (1 page) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Registered office address changed from 27 Strathlogie Westfield Bathgate West Lothian EH48 3DA to 15 Meadowpark Avenue Bathgate West Lothian EH48 2st on 22 June 2016 (1 page) |
22 June 2016 | Register inspection address has been changed from 27 Strathlogie Westfield Bathgate West Lothian EH48 3DA Scotland to 15 Meadowpark Avenue Bathgate West Lothian EH48 2st (1 page) |
24 September 2015 | Micro company accounts made up to 30 June 2015 (1 page) |
24 September 2015 | Micro company accounts made up to 30 June 2015 (1 page) |
3 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
28 August 2014 | Micro company accounts made up to 30 June 2014 (1 page) |
28 August 2014 | Micro company accounts made up to 30 June 2014 (1 page) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Register inspection address has been changed from C/O Richard Keeble Fleming House 5 Fleming Road Kirkton Campus Livingston West Lothian EH55 7BN Scotland (1 page) |
13 June 2014 | Register inspection address has been changed from C/O Richard Keeble Fleming House 5 Fleming Road Kirkton Campus Livingston West Lothian EH55 7BN Scotland (1 page) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
7 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 June 2012 | Secretary's details changed for Richard Patrick Keeble on 14 June 2012 (1 page) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Director's details changed for Richard Patrick Keeble on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Richard Patrick Keeble on 14 June 2012 (2 pages) |
14 June 2012 | Secretary's details changed for Richard Patrick Keeble on 14 June 2012 (1 page) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 July 2011 | Registered office address changed from 6 Woolfords Cottages Woolfords West Calder West Lothian EH558LH United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from 6 Woolfords Cottages Woolfords West Calder West Lothian EH558LH United Kingdom on 14 July 2011 (1 page) |
4 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Director's details changed for Richard Patrick Keeble on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Richard Patrick Keeble on 12 June 2010 (2 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
12 June 2009 | Incorporation (12 pages) |
12 June 2009 | Incorporation (12 pages) |