KEYSTORE KNIGHTSWOOD LIMITED

120 Baldwin Avenue, Glasgow, G13 2QU, United Kingdom
StatusACTIVE
Company No.SC535700
CategoryPrivate Limited Company
Incorporated18 May 2016
Age7 years, 11 months, 12 days
JurisdictionScotland

SUMMARY

KEYSTORE KNIGHTSWOOD LIMITED is an active private limited company with number SC535700. It was incorporated 7 years, 11 months, 12 days ago, on 18 May 2016. The company address is 120 Baldwin Avenue, Glasgow, G13 2QU, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

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

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

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

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Baljit Singh Lalli

Notification date: 2020-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-23

Officer name: Mr Baljit Singh Lalli

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-23

Officer name: Satvinder Singh Lalli

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-23

Psc name: Satvinder Singh Lalli

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Parminder Kaur Lalli

Cessation date: 2018-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Baljit Lalli

Change date: 2018-07-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5357000001

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-22

Officer name: Parminder Kaur Lalli

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Satvinder Singh Lalli

Appointment date: 2018-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-07

Old address: Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland

New address: 120 Baldwin Avenue Glasgow G13 2QU

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-28

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Parminder Kaur Lalli

Notification date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-01

Psc name: Satvinder Singh Lalli

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-01

Psc name: Baljit Lalli

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Parminder Kaur Lalli

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Satvinder Singh Lalli

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 18 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Satvinder Singh Lalli

Notification date: 2016-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-14

Old address: 4 Lawn Park Milngavie Glasgow G62 6HG Scotland

New address: Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA

Documents

View document PDF

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 creation date: 2016-12-02

Charge number: SC5357000001

Documents

View document PDF

Incorporation company

Date: 18 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A C GLAZING LTD

34 HAWKESLEY END,BIRMINGHAM,B38 9SQ

Number:08968203
Status:ACTIVE
Category:Private Limited Company

FUTURELUX LIGHTING LTD

2 GILLESPIE COURT,NEWTOWNARDS,BT23 5GL

Number:NI640016
Status:ACTIVE
Category:Private Limited Company

GOLDENMILL LIMITED

3RD FLOOR,LOUGHTON,IG10 3TS

Number:04098508
Status:ACTIVE
Category:Private Limited Company

KUFLINK HOME LOANS LIMITED

21 WEST STREET,GRAVESEND,DA11 0BF

Number:07817421
Status:ACTIVE
Category:Private Limited Company

PSH (UK) LIMITED

1-B HIGHLAND ROAD,KENILWORTH,CV8 2EU

Number:09165599
Status:ACTIVE
Category:Private Limited Company

THE FRUIT MACHINE TORQUAY LIMITED

1 THE WOODS,TORQUAY,TQ1 2HS

Number:07523991
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