KALL-A-KEG ABERDEEN LIMITED
Status | ACTIVE |
Company No. | SC555919 |
Category | Private Limited Company |
Incorporated | 30 Jan 2017 |
Age | 7 years, 5 months, 13 days |
Jurisdiction | Scotland |
SUMMARY
KALL-A-KEG ABERDEEN LIMITED is an active private limited company with number SC555919. It was incorporated 7 years, 5 months, 13 days ago, on 30 January 2017. The company address is Suite 341 4th Floor 93 Hope Street, Glasgow, G2 6LD, Scotland.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charles O'sullivan
Notification date: 2021-11-22
Documents
Appoint person director company with name date
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles O'sullivan
Appointment date: 2021-11-22
Documents
Termination director company with name termination date
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Stewart Reid
Termination date: 2021-11-22
Documents
Cessation of a person with significant control
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nadine Orourke
Cessation date: 2021-11-22
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-22
Old address: 415 Great Northern Road Aberdeen AB24 2EU Scotland
New address: Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Appoint person director company with name date
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Stewart Reid
Appointment date: 2019-06-11
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadine O'rourke
Termination date: 2019-06-10
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 24 Sep 2018
Action Date: 21 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nadine Orourke
Notification date: 2018-09-21
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Appoint person director company with name date
Date: 30 Oct 2017
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nadine O'rourke
Appointment date: 2017-10-26
Documents
Termination director company with name termination date
Date: 30 Oct 2017
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Flynn
Termination date: 2017-10-26
Documents
Termination director company with name termination date
Date: 30 Oct 2017
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Flynn
Termination date: 2017-10-26
Documents
Cessation of a person with significant control
Date: 30 Oct 2017
Action Date: 26 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kathleen Flynn
Cessation date: 2017-10-26
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-30
Old address: 56 Justice Mill Lane Aberdeen AB11 6EP Scotland
New address: 415 Great Northern Road Aberdeen AB24 2EU
Documents
Legacy
Date: 23 Jun 2017
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / miss kathleen flynn
Documents
Some Companies
28 ARABLE DRIVE WHITFIELD,DOVER,CT16 3FE
Number: | 11679302 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WESTERN ROAD,HENLEY-ON-THAMES,RG9 1JL
Number: | 07639187 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIGSHAW DRIVE,ABERDEEN,AB12 3BE
Number: | SC551745 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 LOWER GUNGATE,TAMWORTH,B79 7AS
Number: | 10163962 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLETON HALL,LLANARTHNE,SA32 8HG
Number: | 03080697 |
Status: | ACTIVE |
Category: | Private Limited Company |
KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 06171093 |
Status: | ACTIVE |
Category: | Private Limited Company |