Download leads from Nexok and grow your business. Find out more

Keystore Blairdardie Limited

Documents

Total Documents36
Total Pages142

Filing History

25 November 2020Confirmation statement made on 15 October 2020 with no updates
7 October 2020Confirmation statement made on 7 October 2020 with updates
11 September 2020Confirmation statement made on 9 August 2020 with no updates
7 July 2020Appointment of Mr Satvinder Singh Lalli as a director on 23 June 2020
7 July 2020Termination of appointment of Baljit Singh Lalli as a director on 23 June 2020
1 November 2019Amended total exemption full accounts made up to 31 May 2018
29 October 2019Unaudited abridged accounts made up to 31 May 2019
9 August 2019Confirmation statement made on 9 August 2019 with updates
29 March 2019Micro company accounts made up to 31 May 2018
2 October 2018Confirmation statement made on 2 October 2018 with updates
2 October 2018Appointment of Mr Baljit Singh Lalli as a director on 2 October 2018
2 October 2018Termination of appointment of Parminder Kaur Lalli as a director on 2 October 2018
2 October 2018Termination of appointment of Dharminder Singh Lalli as a director on 2 October 2018
2 October 2018Termination of appointment of Baljit Singh Lalli as a director on 2 October 2018
2 October 2018Termination of appointment of Daljinder Kaur Lalli as a director on 2 October 2018
9 July 2018Satisfaction of charge SC5261170001 in full
22 June 2018Confirmation statement made on 22 June 2018 with updates
13 June 2018Appointment of Mr Baljit Singh Lalli as a director on 13 June 2018
7 February 2018Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 475 Blairdardie Road Glasgow G15 6JP on 7 February 2018
6 February 2018Confirmation statement made on 4 February 2018 with no updates
5 December 2017Total exemption full accounts made up to 31 May 2017
5 December 2017Total exemption full accounts made up to 31 May 2017
30 August 2017Previous accounting period extended from 28 February 2017 to 31 May 2017
30 August 2017Previous accounting period extended from 28 February 2017 to 31 May 2017
3 July 2017Registered office address changed from 475 Blairdardie Road Glasgow G15 6JP Scotland to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 3 July 2017
3 July 2017Registered office address changed from 475 Blairdardie Road Glasgow G15 6JP Scotland to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 3 July 2017
20 February 2017Confirmation statement made on 4 February 2017 with updates
20 February 2017Confirmation statement made on 4 February 2017 with updates
15 December 2016Registration of charge SC5261170001, created on 2 December 2016
15 December 2016Registration of charge SC5261170001, created on 2 December 2016
27 May 2016Appointment of Mrs Daljinder Kaur Lalli as a director on 26 May 2016
27 May 2016Appointment of Mrs Parminder Kaur Lalli as a director on 26 May 2016
27 May 2016Appointment of Mrs Parminder Kaur Lalli as a director on 26 May 2016
27 May 2016Appointment of Mrs Daljinder Kaur Lalli as a director on 26 May 2016
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing