EVEN KEEL DUNFERMLINE LTD

C/O Quantuma Advisory Ltd, Third Floor Turnberry House C/O Quantuma Advisory Ltd, Third Floor Turnberry House, Glasgow, G2 2LB
StatusDISSOLVED
Company No.SC446279
CategoryPrivate Limited Company
Incorporated28 Mar 2013
Age11 years, 1 month, 5 days
JurisdictionScotland
Dissolution23 Apr 2023
Years1 year, 9 days

SUMMARY

EVEN KEEL DUNFERMLINE LTD is an dissolved private limited company with number SC446279. It was incorporated 11 years, 1 month, 5 days ago, on 28 March 2013 and it was dissolved 1 year, 9 days ago, on 23 April 2023. The company address is C/O Quantuma Advisory Ltd, Third Floor Turnberry House C/O Quantuma Advisory Ltd, Third Floor Turnberry House, Glasgow, G2 2LB.



Company Fillings

Gazette dissolved liquidation

Date: 23 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 23 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-14

New address: C/O Quantuma Advisory Ltd, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB

Old address: 17 Woodside Avenue Rosyth Dunfermline KY11 2JS Scotland

Documents

View document PDF

Resolution

Date: 13 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2021

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-25

Psc name: Wendy Frances Forsyth

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2021

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-25

Psc name: Marianne Henry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

Old address: 1 Glenbruar Crescent Perth Perthshire PH2 0AJ

Change date: 2021-02-16

New address: 17 Woodside Avenue Rosyth Dunfermline KY11 2JS

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Frances Forsyth

Termination date: 2020-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Miss Marianne Henry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2015

Action Date: 14 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-14

Officer name: Chevonne Marshall Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 03 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Incorporation company

Date: 28 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07341678
Status:ACTIVE
Category:Private Limited Company

COMPANIA AUXILIAR AL CARGO EXPRES S.A.

FELIX GARCIA (+ 1 OTHER),29 GLASSHOUSE STREET,W1R 5RG

Number:FC016312
Status:ACTIVE
Category:Other company type

HUNTERS COACHES LIMITED

30 TYNWALD ROAD,LEEDS,LS17 5ED

Number:02008295
Status:ACTIVE
Category:Private Limited Company

LITTLE BY LITTLE PRODUCTIONS LTD

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:11068129
Status:ACTIVE
Category:Private Limited Company

PJ CONSULTANCIES LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11852352
Status:ACTIVE
Category:Private Limited Company

TMM TRADE LTD

143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU

Number:07283947
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