Company NameKeyhole Design Limited
Company StatusDissolved
Company NumberSC112551
CategoryPrivate Limited Company
Incorporation Date28 July 1988(35 years, 9 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Campbell Nicoll
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(5 months after company formation)
Appointment Duration25 years, 7 months (closed 25 July 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address6 Whinfield Gardens
Prestwick
Ayrshire
KA9 2PW
Scotland
Secretary NameJames Campbell Nicoll
NationalityBritish
StatusClosed
Appointed31 December 1988(5 months after company formation)
Appointment Duration25 years, 7 months (closed 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Whinfield Gardens
Prestwick
Ayrshire
KA9 2PW
Scotland
Director NameJames Nicoll
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 September 1993)
RoleMaster Joiner
Correspondence Address1 Whinmfield Road
Prestwick
Ayrshire
Director NameElaine Sarah Nicoll
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(5 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 25 March 2011)
RoleBusiness Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Whinfield Gardens
Prestwick
Ayrshire
KA9 2PW
Scotland

Location

Registered Address184 Main Street
Prestwick
Ayrshire
KA9 1PG
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Shareholders

90 at £1James Campbell Nicoll
90.00%
Ordinary
10 at £1Elaine S. Nicoll
10.00%
Ordinary

Financials

Year2014
Net Worth£106,211
Cash£79
Current Liabilities£59,066

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
29 March 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2012Registered office address changed from 20 Barns Street Ayr Ayrshire KA7 1XA United Kingdom on 22 October 2012 (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012Registered office address changed from 23 Barns Street Ayr KA7 1XB on 11 September 2012 (1 page)
9 May 2011Termination of appointment of Elaine Nicoll as a director (2 pages)
10 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for James Campbell Nicoll on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Elaine Sarah Nicoll on 18 December 2009 (2 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 December 2008Return made up to 21/11/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Return made up to 21/11/07; full list of members (2 pages)
22 June 2007Partic of mort/charge * (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Return made up to 21/11/06; full list of members (2 pages)
12 December 2006Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (3 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Return made up to 21/11/05; full list of members (2 pages)
30 July 2005Partic of mort/charge * (3 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 December 2004Return made up to 21/11/04; full list of members (7 pages)
17 November 2004Dec mort/charge * (2 pages)
9 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 December 2003Return made up to 21/11/03; full list of members (7 pages)
16 July 2003Partic of mort/charge * (5 pages)
3 July 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 December 2002Return made up to 04/12/02; full list of members (7 pages)
27 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 December 2001Return made up to 14/12/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
24 July 2000Partic of mort/charge * (5 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
10 January 2000Return made up to 14/12/99; full list of members (6 pages)
7 February 1999Full accounts made up to 31 March 1998 (9 pages)
30 December 1998Return made up to 14/12/98; no change of members (4 pages)
20 May 1998Partic of mort/charge * (5 pages)
11 May 1998Dec mort/charge * (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
8 January 1998Return made up to 14/12/97; no change of members (4 pages)
22 January 1997Full accounts made up to 31 March 1996 (7 pages)
9 January 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1996Alterations to a floating charge (8 pages)
6 November 1996Partic of mort/charge * (7 pages)
6 November 1996Partic of mort/charge * (3 pages)
28 October 1996Partic of mort/charge * (5 pages)
19 January 1996Partic of mort/charge * (5 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 May 1995Registered office changed on 25/05/95 from: 37 portland road kilmarnock ayrshire KA1 2DS (1 page)