Company NameKey Reservations (Hotels) Limited
DirectorCraig William Perkins
Company StatusActive
Company NumberSC132950
CategoryPrivate Limited Company
Incorporation Date17 July 1991(32 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig William Perkins
Date of BirthJuly 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 1998(6 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address12 Wemyss Court
Leapmoor Drive
Wemyss Bay
PA18 6BF
Scotland
Secretary NameCraig William Perkins
NationalityBritish
StatusCurrent
Appointed25 December 2000(9 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleManaging Director
Correspondence Address12 Wemyss Court
Leapmoor Drive
Wemyss Bay
PA18 6BF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMichael McKeown
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(same day as company formation)
RoleAccountant
Correspondence Address32 The Cuillins
Uddingston
G71 6EY
Scotland
Director NameMrs Marion Mair Perkins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(same day as company formation)
RoleManaging Director
Correspondence AddressArdchattan
Summerlea Road
Seamill
KA23 9HP
Scotland
Secretary NameMrs Marion Mair Perkins
NationalityBritish
StatusResigned
Appointed17 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCrarae, Kersewell Avenue
Carnwath
Lanark
ML11 8LE
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameLeslie Buchanan Campbell Hodge
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(3 weeks, 3 days after company formation)
Appointment Duration12 years, 6 months (resigned 18 February 2004)
RoleRetd Dir
Correspondence Address22 Eastwoodmains Road
Giffnock
Glasgow
Lanarkshire
G46 6QF
Scotland
Director NameSusan Deans
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2000)
RoleDir Sales & Other Operations
Correspondence Address116 Cummings Drive
Glasgow
G42 9BU
Scotland
Director NameMr Ian Nisbet
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(11 years, 5 months after company formation)
Appointment Duration17 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Old Glasgow Road
Uddingston
Strathclyde
G71 7QA
Scotland

Contact

Websitekeyreservations.co.uk

Location

Registered AddressSuite G
93 Princes Street
Ardrossan
KA22 8DQ
Scotland
ConstituencyNorth Ayrshire and Arran
WardArdrossan and Arran

Shareholders

93 at £1Craig William Perkins
93.00%
Ordinary
7 at £1Ian Nisbett
7.00%
Ordinary

Financials

Year2014
Net Worth£10,777
Cash£15,381
Current Liabilities£378,357

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (2 months, 4 weeks from now)

Charges

19 July 2023Delivered on: 24 July 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Ian Nisbet on 17 July 2010 (2 pages)
15 July 2010Director's details changed for Craig William Perkins on 8 July 2010 (3 pages)
15 July 2010Director's details changed for Craig William Perkins on 8 July 2010 (3 pages)
9 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 July 2009Return made up to 17/07/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
5 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 August 2007Return made up to 17/07/07; no change of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 August 2006Return made up to 17/07/06; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 December 2005Return made up to 17/07/05; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 August 2004Return made up to 17/07/04; full list of members (7 pages)
20 February 2004Director resigned (1 page)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
17 September 2003New director appointed (1 page)
17 September 2003Secretary's particulars changed;director's particulars changed (1 page)
9 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2003Director resigned (1 page)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 August 2002Return made up to 17/07/02; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
13 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Secretary resigned (1 page)
18 January 2001New secretary appointed (2 pages)
27 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 July 2000Registered office changed on 21/07/00 from: victoria chambers 142 west nile street glasgow lanarkshire G1 2RQ (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 July 1999Return made up to 17/07/99; no change of members (4 pages)
24 June 1999Registered office changed on 24/06/99 from: stewart house glasgow road rutherglen G73 1SJ (1 page)
22 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 August 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/08/98
(6 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
8 August 1997Return made up to 17/07/97; no change of members (4 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 July 1996Return made up to 17/07/96; full list of members (6 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)