About

Registered Number: SC132893
Date of Incorporation: 12/07/1991 (32 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (6 years ago)
Registered Address: 6b Hunter Street The Village, East Kilbride, Glasgow, G74 4LZ

 

Keppoch Properties Ltd was founded on 12 July 1991, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 20 March 2018
TM01 - Termination of appointment of director 14 March 2018
PSC07 - N/A 14 March 2018
AAMD - Amended Accounts 13 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 29 July 2016
MR04 - N/A 20 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 12 July 2014
MR04 - N/A 07 January 2014
MR04 - N/A 07 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH03 - Change of particulars for secretary 09 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
287 - Change in situation or address of Registered Office 01 October 2008
AA - Annual Accounts 05 January 2008
363s - Annual Return 10 August 2007
287 - Change in situation or address of Registered Office 16 October 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 24 September 2003
287 - Change in situation or address of Registered Office 21 September 2003
363s - Annual Return 08 July 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 12 July 2002
410(Scot) - N/A 25 February 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 12 July 2001
287 - Change in situation or address of Registered Office 30 January 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 09 August 2000
287 - Change in situation or address of Registered Office 27 June 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 01 August 1997
287 - Change in situation or address of Registered Office 04 April 1997
410(Scot) - N/A 05 February 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 08 October 1996
287 - Change in situation or address of Registered Office 08 October 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 31 August 1995
287 - Change in situation or address of Registered Office 04 July 1995
AA - Annual Accounts 30 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 05 July 1993
410(Scot) - N/A 21 December 1992
410(Scot) - N/A 21 December 1992
363s - Annual Return 24 August 1992
AA - Annual Accounts 08 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1992
288 - N/A 15 August 1991
288 - N/A 15 August 1991
287 - Change in situation or address of Registered Office 15 August 1991
NEWINC - New incorporation documents 12 July 1991

Mortgages & Charges

Description Date Status Charge by
Standard security 19 February 2002 Fully Satisfied

N/A

Standard security 28 January 1997 Outstanding

N/A

Standard security 08 December 1992 Fully Satisfied

N/A

Standard security 08 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.