KEYS CROMLET CARE LIMITED

C/O Pinsent Masons Llp C/O Pinsent Masons Llp, Aberdeen, AB15 4YL, Scotland
StatusDISSOLVED
Company No.SC426495
CategoryPrivate Limited Company
Incorporated19 Jun 2012
Age11 years, 11 months, 27 days
JurisdictionScotland
Dissolution20 Aug 2019
Years4 years, 9 months, 27 days

SUMMARY

KEYS CROMLET CARE LIMITED is an dissolved private limited company with number SC426495. It was incorporated 11 years, 11 months, 27 days ago, on 19 June 2012 and it was dissolved 4 years, 9 months, 27 days ago, on 20 August 2019. The company address is C/O Pinsent Masons Llp C/O Pinsent Masons Llp, Aberdeen, AB15 4YL, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-06

Psc name: Keys Care Limited

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 12 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-12

Psc name: Keys Care Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Simmonds

Termination date: 2017-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Old address: 7-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN

New address: C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL

Change date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Looker

Termination date: 2017-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-31

Officer name: David Lindsay Manson

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-31

Officer name: Murphy Marc

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-31

Officer name: Patricia Lesley Lee

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Laffin

Termination date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Murphy

Termination date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Kerr Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Graham-Taylor

Termination date: 2017-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Robertson

Termination date: 2017-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Andrew Graham-Taylor

Documents

View document PDF

Resolution

Date: 15 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2013

Action Date: 31 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-31

Capital : 2,000,002 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Aug 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-06-30

Documents

View document PDF

Capital name of class of shares

Date: 22 Aug 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Simmonds

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Graham-Taylor

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Robertson

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Murphy Marc

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kelly Looker

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Murphy

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Graham-Taylor

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heather Laffin

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kerr Robertson

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Trainer

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mcintosh

Documents

View document PDF

Termination secretary company with name

Date: 23 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Trainer

Documents

View document PDF

Incorporation company

Date: 19 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY HEALTHCARE HOMES LIMITED

SUTHERLAND HOUSE,LONDON,NW9 7BT

Number:04460315
Status:ACTIVE
Category:Private Limited Company

BORDERLANDS OUTDOOR INSTRUCTION LTD

14 MARY DE BOHUN CLOSE,MONMOUTH,NP25 5UB

Number:11907638
Status:ACTIVE
Category:Private Limited Company

COLUMBUS LEGAL LIMITED

83 WEST REGENT STREET,GLASGOW,G2 2AW

Number:SC424729
Status:ACTIVE
Category:Private Limited Company

FUTSAL UK LIMITED

06800991: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:06800991
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KIRKLANDS SOLICITORS LLP

STRONG HOUSE,ROMSEY,SO51 8EZ

Number:OC411543
Status:ACTIVE
Category:Limited Liability Partnership

NUMEROTICS LTD

57 TAUNTON ROAD,SOMERSET,TA6 3LP

Number:03744491
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source