KEYSTONE ASSETS SCOTLAND LLP

C/O Consilium Chartered Accountants, 169 C/O Consilium Chartered Accountants, 169, Glasgow, G2 2LB, Scotland
StatusACTIVE
Company No.SO305252
CategoryLimited Liability Partnership
Incorporated26 Feb 2015
Age9 years, 4 months, 13 days
JurisdictionScotland

SUMMARY

KEYSTONE ASSETS SCOTLAND LLP is an active limited liability partnership with number SO305252. It was incorporated 9 years, 4 months, 13 days ago, on 26 February 2015. The company address is C/O Consilium Chartered Accountants, 169 C/O Consilium Chartered Accountants, 169, Glasgow, G2 2LB, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-26

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Feb 2024

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Rlsh Limited

Cessation date: 2023-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2024

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rlsh Limited

Termination date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 28 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: LLAA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-26

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 07 Mar 2022

Category: Address

Type: LLAD02

Old address: Commerce House South Street Elgin Moray IV30 1JE Scotland

New address: 169 West George Street Glasgow Lanarkshire G2 2nd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Mar 2022

Action Date: 20 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-02-20

Officer name: Rlsh Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 Mar 2022

Action Date: 20 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-02-20

Psc name: Rlsh Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: LLAD01

Change date: 2021-11-15

Old address: C/O Johnstone Carmichael 227 West George Street Glasgow G2 2nd United Kingdom

New address: C/O Consilium Chartered Accountants, 169 West George Street Glasgow G2 2LB

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-10-29

Psc name: Rlsh Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-10-29

Psc name: Remick 3 Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-10-29

Psc name: Ashe House Limited

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3052520002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3052520001

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-26

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Rlsh Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Ashe House Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Remick 3 Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 12 Apr 2017

Category: Address

Type: LLAD02

New address: Commerce House South Street Elgin Moray IV30 1JE

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 06 Jul 2016

Action Date: 27 Jun 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3052520004

Charge creation date: 2016-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 04 Jul 2016

Action Date: 27 Jun 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3052520003

Charge creation date: 2016-06-27

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 17 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 26 Jun 2015

Action Date: 23 Jun 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3052520001

Charge creation date: 2015-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 26 Jun 2015

Action Date: 23 Jun 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3052520002

Charge creation date: 2015-06-23

Documents

View document PDF

Incorporation limited liability partnership

Date: 26 Feb 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

EB ENGINEERING NORTH LIMITED

UNIT 2, FOLEY WORKS,HEREFORD,HR1 2SF

Number:08871962
Status:ACTIVE
Category:Private Limited Company

ELMWOOD PROPERTY DEVELOPMENTS LTD

1 MALONE HEIGHTS,BELFAST,BT9 5PG

Number:NI052028
Status:ACTIVE
Category:Private Limited Company

IMAGINE DIVERSE SOLUTIONS LIMITED

BANK CHAMBERS 1-5 WANDSWORTH ROAD,LONDON,SW8 2LN

Number:10094787
Status:ACTIVE
Category:Private Limited Company

JR RESIN LTD

22 HAWKSLEY GARDENS,NOTTINGHAM,NG11 8SU

Number:11874178
Status:ACTIVE
Category:Private Limited Company

SESHEN LTD

GF2 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11114132
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUSTAINABLE ASSETS LTD

28 HARDY HOUSE,LONDON,TW7 6GU

Number:11434971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source