Company NameKey Personnel Recruitment Limited
DirectorsAlexander Melville Bisset and Shona Robertson
Company StatusActive
Company NumberSC123427
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 2 months ago)
Previous NameKey Personnel (Dundee) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Alexander Melville Bisset
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2014(24 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 2b Valentine Court
Kinnoull Road
Dundee
DD2 3QB
Scotland
Director NameMs Shona Robertson
Date of BirthMay 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed18 July 2014(24 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 2b Valentine Court
Kinnoull Road
Dundee
DD2 3QB
Scotland
Director NameMr Alasdair David Chalmers
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1990(1 day after company formation)
Appointment Duration24 years, 2 months (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Company's Registered
Office
Director NameAlexander Wallace
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1990(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 1990)
RoleDirector/Company Secretary
Correspondence Address16 Rhynie Road
Broughty Ferry
Dundee
Angus
DD5 1RH
Scotland
Secretary NameAlexander Wallace
NationalityBritish
StatusResigned
Appointed02 March 1990(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 1990)
RoleDirector/Company Secretary
Correspondence Address16 Rhynie Road
Broughty Ferry
Dundee
Angus
DD5 1RH
Scotland
Director NameGeorge Roger Wallace
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1990(6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressBallochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Secretary NameCatherine Latto
NationalityBritish
StatusResigned
Appointed21 December 1990(9 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 29 April 2005)
RoleCompany Director
Correspondence AddressWesterlea
Wood Loan
Longforgan
Angus
DD2 5HF
Scotland
Director NameJames Melville Chalmers
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 21 February 2001)
RoleCompany Director
Correspondence Address94 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JS
Scotland
Director NameMr John Stewart Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(11 years after company formation)
Appointment Duration13 years, 4 months (resigned 18 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Rosemarkie Crescent
Broughty Ferry
Dundee
DD5 2RQ
Scotland
Secretary NameMary-Ann Bain
NationalityBritish
StatusResigned
Appointed29 April 2005(15 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 July 2014)
RoleCompany Director
Correspondence Address18 Westfield Avenue
Cupar
Fife
KY15 5AA
Scotland
Director NameMr Andrew Charles Campbell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 2014)
RoleFinancial Services
Country of ResidenceScotland
Correspondence Address26 East Dock Street
Dundee
DD1 9HY
Scotland

Contact

Websitekeypersonnelagency.co.uk
Telephone01382 202400
Telephone regionDundee

Location

Registered AddressFirst Floor 2b Valentine Court
Kinnoull Road
Dundee
DD2 3QB
Scotland
ConstituencyDundee West
WardLochee
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Cortachy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,205
Cash£101
Current Liabilities£227,106

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

10 April 2013Delivered on: 29 April 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 April 2013Delivered on: 29 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 March 1993Delivered on: 7 April 1993
Satisfied on: 3 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

6 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
26 May 2016Micro company accounts made up to 30 September 2015 (2 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
22 October 2014Registered office address changed from 26 East Dock Street Dundee DD1 9HY to First Floor 2B Valentine Court Kinnoull Road Dundee DD2 3QB on 22 October 2014 (1 page)
21 July 2014Termination of appointment of Mary-Ann Bain as a secretary on 18 July 2014 (1 page)
21 July 2014Appointment of Shona Robertson as a director on 18 July 2014 (2 pages)
21 July 2014Termination of appointment of Andrew Charles Campbell as a director on 18 July 2014 (1 page)
21 July 2014Termination of appointment of John Stewart Robertson as a director on 18 July 2014 (1 page)
21 July 2014Appointment of Mr Alexander Melville Bisset as a director on 18 July 2014 (2 pages)
28 May 2014Termination of appointment of Alasdair Chalmers as a director (1 page)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
13 December 2013Director's details changed for Mr Alasdair David Chalmers on 12 December 2013 (2 pages)
18 July 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
11 May 2013Alterations to a floating charge (12 pages)
8 May 2013Alterations to a floating charge (11 pages)
3 May 2013Satisfaction of charge 1 in full (4 pages)
29 April 2013Registration of charge 1234270003 (8 pages)
29 April 2013Registration of charge 1234270002 (5 pages)
4 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
15 November 2012Appointment of Mr Andrew Charles Campbell as a director (2 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for Mr Alasdair David Chalmers on 25 January 2011 (2 pages)
28 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
8 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Alasdair David Chalmers on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Alasdair David Chalmers on 7 January 2010 (2 pages)
3 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
8 January 2009Return made up to 03/01/09; full list of members (3 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 January 2008Return made up to 03/01/08; full list of members (2 pages)
20 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
10 January 2007Return made up to 03/01/07; full list of members (7 pages)
24 October 2006Full accounts made up to 31 March 2006 (14 pages)
6 February 2006Return made up to 03/01/06; full list of members (7 pages)
21 November 2005Full accounts made up to 31 March 2005 (13 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
10 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 December 2004Full accounts made up to 31 March 2004 (13 pages)
9 January 2004Return made up to 03/01/04; full list of members (7 pages)
19 December 2003Full accounts made up to 31 March 2003 (13 pages)
9 January 2003Full accounts made up to 31 March 2002 (13 pages)
9 January 2003Return made up to 03/01/03; full list of members (7 pages)
14 June 2002Auditor's resignation (2 pages)
7 January 2002Return made up to 03/01/02; full list of members (6 pages)
4 January 2002Full accounts made up to 31 March 2001 (12 pages)
30 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
11 January 2001Return made up to 03/01/01; full list of members (6 pages)
7 December 2000Full accounts made up to 31 March 2000 (12 pages)
10 January 2000Return made up to 03/01/00; full list of members (6 pages)
24 November 1999Full accounts made up to 31 March 1999 (13 pages)
4 January 1999Return made up to 03/01/99; full list of members (6 pages)
12 December 1998Full accounts made up to 31 March 1998 (11 pages)
26 October 1998Auditor's resignation (1 page)
8 January 1998Full accounts made up to 31 March 1997 (11 pages)
8 January 1998Return made up to 03/01/98; full list of members (6 pages)
7 January 1997Return made up to 03/01/97; no change of members (4 pages)
12 December 1996Full accounts made up to 31 March 1996 (12 pages)
5 December 1996Director's particulars changed (1 page)
10 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 January 1996Return made up to 03/01/96; full list of members (6 pages)
14 April 1993Declaration of assistance for shares acquisition (6 pages)
1 March 1990Incorporation (17 pages)