About

Registered Number: SC206984
Date of Incorporation: 10/05/2000 (23 years and 11 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 29/08/2017 (6 years and 7 months ago)
Registered Address: First Floor Glendevon House, The Castle Business Park, Stirling, FK9 4TZ

 

Founded in 2000, Keep Scotland Beautiful has its registered office in Stirling, it's status is listed as "ConvertedClosed". We don't know the number of employees at this organisation. The current directors of the business are listed as Bayes, Colin David, Brock, Thomas John, Butcher, Laura Anne, Montgomery, Lindsay Stewart William, Doctor, Gillies, Norman Matheson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYES, Colin David 01 March 2011 - 1
BROCK, Thomas John 27 October 2011 - 1
BUTCHER, Laura Anne 17 November 2015 - 1
MONTGOMERY, Lindsay Stewart William, Doctor 11 June 2014 - 1
GILLIES, Norman Matheson 30 November 2006 27 October 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 August 2017
CS01 - N/A 16 May 2017
AP01 - Appointment of director 04 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
AA - Annual Accounts 29 December 2015
TM01 - Termination of appointment of director 17 November 2015
AP01 - Appointment of director 17 November 2015
AP01 - Appointment of director 17 November 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 17 December 2014
AP01 - Appointment of director 18 November 2014
RESOLUTIONS - N/A 29 September 2014
MA - Memorandum and Articles 29 September 2014
CC04 - Statement of companies objects 29 September 2014
AD01 - Change of registered office address 28 August 2014
AP01 - Appointment of director 26 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 09 December 2013
AP01 - Appointment of director 29 October 2013
AP01 - Appointment of director 20 September 2013
AP01 - Appointment of director 20 September 2013
AR01 - Annual Return 13 May 2013
AD01 - Change of registered office address 15 March 2013
AA - Annual Accounts 07 December 2012
TM01 - Termination of appointment of director 21 November 2012
AP01 - Appointment of director 23 October 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 04 November 2011
TM01 - Termination of appointment of director 01 November 2011
CERTNM - Change of name certificate 26 September 2011
RESOLUTIONS - N/A 26 September 2011
NM06 - Request to seek comments of government department or other specified body on change of name 26 September 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 28 March 2011
TM01 - Termination of appointment of director 23 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 19 May 2009
287 - Change in situation or address of Registered Office 20 April 2009
AA - Annual Accounts 11 December 2008
363s - Annual Return 02 June 2008
RESOLUTIONS - N/A 19 February 2008
MEM/ARTS - N/A 19 February 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 01 June 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 02 June 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
AA - Annual Accounts 23 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 11 January 2004
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
363s - Annual Return 01 May 2003
287 - Change in situation or address of Registered Office 10 April 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 04 May 2001
225 - Change of Accounting Reference Date 07 March 2001
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
NEWINC - New incorporation documents 10 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.