Leapmoor Drive
Wemyss Bay
PA18 6BF
Scotland
Secretary Name | Craig William Perkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 December 2000(9 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Managing Director |
Correspondence Address | 12 Wemyss Court Leapmoor Drive Wemyss Bay PA18 6BF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Michael McKeown |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 32 The Cuillins Uddingston G71 6EY Scotland |
Director Name | Mrs Marion Mair Perkins |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | Ardchattan Summerlea Road Seamill KA23 9HP Scotland |
Secretary Name | Mrs Marion Mair Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Crarae, Kersewell Avenue Carnwath Lanark ML11 8LE Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Leslie Buchanan Campbell Hodge |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 February 2004) |
Role | Retd Dir |
Correspondence Address | 22 Eastwoodmains Road Giffnock Glasgow Lanarkshire G46 6QF Scotland |
Director Name | Susan Deans |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 2000) |
Role | Dir Sales & Other Operations |
Correspondence Address | 116 Cummings Drive Glasgow G42 9BU Scotland |
Director Name | Mr Ian Nisbet |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(11 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Old Glasgow Road Uddingston Strathclyde G71 7QA Scotland |
Website | keyreservations.co.uk |
---|
Registered Address | Suite G 93 Princes Street Ardrossan KA22 8DQ Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Ardrossan and Arran |
93 at £1 | Craig William Perkins 93.00% Ordinary |
---|---|
7 at £1 | Ian Nisbett 7.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,777 |
Cash | £15,381 |
Current Liabilities | £378,357 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 4 weeks from now) |
19 July 2023 | Delivered on: 24 July 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Ian Nisbet on 17 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Craig William Perkins on 8 July 2010 (3 pages) |
15 July 2010 | Director's details changed for Craig William Perkins on 8 July 2010 (3 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 August 2007 | Return made up to 17/07/07; no change of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 December 2005 | Return made up to 17/07/05; full list of members (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
16 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
20 February 2004 | Director resigned (1 page) |
7 January 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
17 September 2003 | New director appointed (1 page) |
17 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2003 | Return made up to 17/07/03; full list of members
|
15 April 2003 | Director resigned (1 page) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
13 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
13 July 2001 | Return made up to 17/07/01; full list of members
|
30 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
27 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 July 2000 | Return made up to 17/07/00; full list of members
|
21 July 2000 | Registered office changed on 21/07/00 from: victoria chambers 142 west nile street glasgow lanarkshire G1 2RQ (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: stewart house glasgow road rutherglen G73 1SJ (1 page) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 August 1998 | Return made up to 17/07/98; full list of members
|
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
8 August 1997 | Return made up to 17/07/97; no change of members (4 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |