KEYSTORE BLAIRDARDIE LIMITED
Status | ACTIVE |
Company No. | SC526117 |
Category | Private Limited Company |
Incorporated | 05 Feb 2016 |
Age | 8 years, 4 months, 3 days |
Jurisdiction | Scotland |
SUMMARY
KEYSTORE BLAIRDARDIE LIMITED is an active private limited company with number SC526117. It was incorporated 8 years, 4 months, 3 days ago, on 05 February 2016. The company address is 475 Blairdardie Road, Glasgow, G15 6JP, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Notification of a person with significant control
Date: 15 Jul 2021
Action Date: 23 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-23
Psc name: Satvinder Singh Lalli
Documents
Cessation of a person with significant control
Date: 15 Jul 2021
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-22
Psc name: Dharminder Singh Lalli
Documents
Accounts with accounts type micro entity
Date: 30 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Confirmation statement with updates
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Termination director company with name termination date
Date: 07 Jul 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Baljit Singh Lalli
Termination date: 2020-06-23
Documents
Appoint person director company with name date
Date: 07 Jul 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-23
Officer name: Mr Satvinder Singh Lalli
Documents
Accounts amended with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 31 May 2018
Category: Accounts
Type: AAMD
Made up date: 2018-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Appoint person director company with name date
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-02
Officer name: Mr Baljit Singh Lalli
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-02
Officer name: Parminder Kaur Lalli
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dharminder Singh Lalli
Termination date: 2018-10-02
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daljinder Kaur Lalli
Termination date: 2018-10-02
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Baljit Singh Lalli
Termination date: 2018-10-02
Documents
Mortgage satisfy charge full
Date: 09 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC5261170001
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-13
Officer name: Mr Baljit Singh Lalli
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Address
Type: AD01
New address: 475 Blairdardie Road Glasgow G15 6JP
Old address: Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA
Change date: 2018-02-07
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company previous extended
Date: 30 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Address
Type: AD01
Old address: 475 Blairdardie Road Glasgow G15 6JP Scotland
New address: Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA
Change date: 2017-07-03
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2016
Action Date: 02 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5261170001
Charge creation date: 2016-12-02
Documents
Appoint person director company with name date
Date: 27 May 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-26
Officer name: Mrs Daljinder Kaur Lalli
Documents
Appoint person director company with name date
Date: 27 May 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Parminder Kaur Lalli
Appointment date: 2016-05-26
Documents
Some Companies
53-61 BRUNSWICK QUAY MANAGEMENT LIMITED
DEVONSHIRE HOUSE, 29-31,BROMLEY,BR1 1LT
Number: | 01931400 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3.11, NWMS CENTER,LONDON,WC1B 5HJ
Number: | OC403466 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE OLD POST OFFICE WORTHING ROAD,HORSHAM,RH13 9EZ
Number: | 02910460 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NORCOT ROAD,READING,RG30 6BU
Number: | 10288239 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TENBY PLACE, 102 SELBY ROAD,NOTTINGHAM,NG2 7BA
Number: | 05682645 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANMORE IMPLANTS WORLDWIDE LIMITED
UNIT 210 CENTENNIAL PARK,ELSTREE,WD6 3SJ
Number: | 03161085 |
Status: | ACTIVE |
Category: | Private Limited Company |