Company NameKeeble Creative Ltd
DirectorRichard Patrick Keeble
Company StatusActive
Company NumberSC361145
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Richard Patrick Keeble
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address45 The Hub
Vicar Street
Falkirk
FK1 1LL
Scotland
Secretary NameMr Richard Patrick Keeble
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address45 The Hub
Vicar Street
Falkirk
FK1 1LL
Scotland

Contact

Websitekeeble.uk.com

Location

Registered Address45 The Hub
Vicar Street
Falkirk
FK1 1LL
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

100 at £0.01Richard Patrick Keeble
100.00%
Ordinary

Financials

Year2014
Net Worth£691
Current Liabilities£2,992

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 4 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

18 January 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
3 November 2023Registered 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 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
14 June 2022Registered 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 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
18 April 2022Micro company accounts made up to 30 June 2021 (2 pages)
14 February 2022Registered 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 2021Micro company accounts made up to 30 June 2020 (2 pages)
16 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
24 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
24 June 2020Registered 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 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 July 2017Notification of Richard Patrick Keeble as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Notification of Richard Patrick Keeble as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
13 December 2016Micro company accounts made up to 30 June 2016 (1 page)
13 December 2016Micro company accounts made up to 30 June 2016 (1 page)
22 June 2016Register 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 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Registered 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 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Registered 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 2016Register 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 2015Micro company accounts made up to 30 June 2015 (1 page)
24 September 2015Micro company accounts made up to 30 June 2015 (1 page)
3 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
28 August 2014Micro company accounts made up to 30 June 2014 (1 page)
28 August 2014Micro company accounts made up to 30 June 2014 (1 page)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Register 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 2014Register 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 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
7 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 June 2012Secretary's details changed for Richard Patrick Keeble on 14 June 2012 (1 page)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
14 June 2012Director's details changed for Richard Patrick Keeble on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Richard Patrick Keeble on 14 June 2012 (2 pages)
14 June 2012Secretary's details changed for Richard Patrick Keeble on 14 June 2012 (1 page)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 July 2011Registered office address changed from 6 Woolfords Cottages Woolfords West Calder West Lothian EH558LH United Kingdom on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 6 Woolfords Cottages Woolfords West Calder West Lothian EH558LH United Kingdom on 14 July 2011 (1 page)
4 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Richard Patrick Keeble on 12 June 2010 (2 pages)
29 June 2010Director's details changed for Richard Patrick Keeble on 12 June 2010 (2 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
12 June 2009Incorporation (12 pages)
12 June 2009Incorporation (12 pages)