About

Registered Number: SC159423
Date of Incorporation: 26/07/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: 160 West Regent Street, Glasgow, G2 4RL

 

Based in the United Kingdom, Keppie Design Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". The business has 19 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Richard 01 August 2007 - 1
ROSS, David Fleming 01 April 2001 - 1
BELL, Charles 01 January 2002 05 March 2010 1
BINGHAM, Mark 07 September 2015 08 May 2017 1
BLP CREATIONS LIMITED 26 July 1995 24 August 1995 1
BOOT, Adrian Harvey 01 February 2014 09 February 2015 1
BRUCE, Peter 01 August 1999 17 April 2001 1
CARRIE, Colin Moncrieff 01 August 1999 17 May 2018 1
COLLIN, David Robertson 24 August 1995 31 March 2000 1
DAVIE, Kenneth Charles 01 January 2005 30 April 2011 1
ENGLISH, Martin Peter 01 April 2001 27 May 2016 1
MACCALLUM, Gordon Blair 01 January 2005 31 July 2012 1
MCCORKINDALE, Graham Leslie 01 January 2005 31 December 2013 1
NEILSON, Matthew 24 August 1995 31 July 1997 1
NICOL, Douglas 01 August 1999 30 September 2003 1
PINKERTON, Andrew Mitchell 01 August 2003 30 April 2011 1
SASSOON, Peter 24 August 1995 17 August 2001 1
TAPLIN, Geoffrey Alan 11 June 1997 01 November 2006 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Pamela Ann 08 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CH01 - Change of particulars for director 10 June 2020
CH01 - Change of particulars for director 10 June 2020
CH01 - Change of particulars for director 10 June 2020
CH01 - Change of particulars for director 10 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 31 August 2018
RESOLUTIONS - N/A 02 July 2018
PSC02 - N/A 02 July 2018
SH06 - Notice of cancellation of shares 29 June 2018
RESOLUTIONS - N/A 26 June 2018
SH03 - Return of purchase of own shares 26 June 2018
TM01 - Termination of appointment of director 17 May 2018
AA - Annual Accounts 27 April 2018
AP03 - Appointment of secretary 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
TM02 - Termination of appointment of secretary 09 March 2018
CS01 - N/A 01 August 2017
TM01 - Termination of appointment of director 01 June 2017
TM01 - Termination of appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
AA - Annual Accounts 05 May 2017
TM01 - Termination of appointment of director 08 March 2017
CS01 - N/A 29 July 2016
TM01 - Termination of appointment of director 20 June 2016
AA - Annual Accounts 28 April 2016
AP01 - Appointment of director 02 November 2015
AR01 - Annual Return 17 August 2015
AP01 - Appointment of director 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
AA - Annual Accounts 11 March 2015
RESOLUTIONS - N/A 31 October 2014
RESOLUTIONS - N/A 31 October 2014
RESOLUTIONS - N/A 31 October 2014
SH03 - Return of purchase of own shares 31 October 2014
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
AA - Annual Accounts 20 March 2014
TM01 - Termination of appointment of director 20 January 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 16 August 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
AA - Annual Accounts 21 April 2011
RESOLUTIONS - N/A 09 September 2010
MG02s - Statement of satisfaction in full or in part of a charge 02 September 2010
MG02s - Statement of satisfaction in full or in part of a charge 02 September 2010
MG02s - Statement of satisfaction in full or in part of a charge 02 September 2010
MG02s - Statement of satisfaction in full or in part of a charge 02 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 12 May 2010
SH03 - Return of purchase of own shares 22 April 2010
SH03 - Return of purchase of own shares 22 April 2010
RESOLUTIONS - N/A 13 April 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 01 June 2009
363s - Annual Return 04 September 2008
RESOLUTIONS - N/A 08 April 2008
169 - Return by a company purchasing its own shares 08 April 2008
AA - Annual Accounts 07 March 2008
288a - Notice of appointment of directors or secretaries 31 August 2007
169 - Return by a company purchasing its own shares 29 August 2007
363s - Annual Return 22 August 2007
AA - Annual Accounts 22 March 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
363s - Annual Return 25 August 2006
AA - Annual Accounts 13 April 2006
410(Scot) - N/A 07 March 2006
410(Scot) - N/A 07 March 2006
419a(Scot) - N/A 01 March 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
RESOLUTIONS - N/A 15 December 2005
410(Scot) - N/A 12 December 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
363s - Annual Return 22 August 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 02 March 2004
288b - Notice of resignation of directors or secretaries 29 October 2003
363s - Annual Return 28 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 04 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
AA - Annual Accounts 11 February 2002
288b - Notice of resignation of directors or secretaries 06 September 2001
363s - Annual Return 14 August 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
419a(Scot) - N/A 10 April 2001
AA - Annual Accounts 20 March 2001
410(Scot) - N/A 09 March 2001
410(Scot) - N/A 09 March 2001
410(Scot) - N/A 06 March 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 07 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1999
363s - Annual Return 06 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
AA - Annual Accounts 13 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1998
363s - Annual Return 25 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
RESOLUTIONS - N/A 25 June 1997
RESOLUTIONS - N/A 25 June 1997
MEM/ARTS - N/A 25 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1997
123 - Notice of increase in nominal capital 25 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 26 August 1996
288 - N/A 17 June 1996
288 - N/A 22 November 1995
RESOLUTIONS - N/A 29 August 1995
RESOLUTIONS - N/A 29 August 1995
MEM/ARTS - N/A 29 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1995
353 - Register of members 29 August 1995
287 - Change in situation or address of Registered Office 29 August 1995
MEM/ARTS - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
410(Scot) - N/A 28 August 1995
NEWINC - New incorporation documents 26 July 1995

Mortgages & Charges

Description Date Status Charge by
Standard security 01 March 2006 Fully Satisfied

N/A

Standard security 01 March 2006 Fully Satisfied

N/A

Bond & floating charge 05 December 2005 Outstanding

N/A

Standard security 07 March 2001 Fully Satisfied

N/A

Standard security 07 March 2001 Fully Satisfied

N/A

Floating charge 01 March 2001 Fully Satisfied

N/A

Bond & floating charge 24 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.