About

Registered Number: SC222472
Date of Incorporation: 23/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 160 West Regent Street, Glasgow, Strathclyde, G2 4RL

 

Founded in 2001, Keppie Interior Design Ltd has its registered office in Strathclyde, it's status at Companies House is "Active". The companies directors are listed as Ross, Pamela Ann, Low, Fraser Andrew, Miller, John Russell Wallace, Moran, Peter William at Companies House. We do not know the number of employees at Keppie Interior Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOW, Fraser Andrew 18 January 2002 - 1
MILLER, John Russell Wallace 18 January 2002 14 September 2004 1
MORAN, Peter William 18 January 2002 14 September 2004 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Pamela Ann 08 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
CH01 - Change of particulars for director 10 June 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 27 April 2018
AP03 - Appointment of secretary 09 March 2018
TM02 - Termination of appointment of secretary 09 March 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 06 May 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 05 May 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 01 June 2009
363s - Annual Return 12 September 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 25 January 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 09 September 2002
225 - Change of Accounting Reference Date 07 March 2002
287 - Change in situation or address of Registered Office 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
CERTNM - Change of name certificate 16 January 2002
NEWINC - New incorporation documents 23 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.