Company NameKeizen Limited
DirectorRobert Downie Panton
Company StatusActive
Company NumberSC156077
CategoryPrivate Limited Company
Incorporation Date20 February 1995(29 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Downie Panton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address74 Whins Road
Alloa
Clackmannanshire
FK10 3RE
Scotland
Secretary NameAngela Panton
NationalityBritish
StatusCurrent
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address74 Whins Road
Alloa
Clackmannanshire
FK10 3RE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitekeizen.com

Location

Registered Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Angela Panton
50.00%
Ordinary
1 at £1Robert Downie Panton
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,710
Cash£79
Current Liabilities£5,789

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

26 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
22 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
14 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
4 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
4 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
5 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
5 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
5 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
(4 pages)
3 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 2
(4 pages)
22 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
20 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Robert Downie Panton on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Robert Downie Panton on 11 March 2010 (2 pages)
24 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 March 2009Location of register of members (1 page)
23 March 2009Return made up to 20/02/09; full list of members (3 pages)
23 March 2009Registered office changed on 23/03/2009 from 2 marshall place perth perthshire PH2 8AH (1 page)
23 March 2009Registered office changed on 23/03/2009 from 13 marshall place perth perthshire PH2 8AH (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Registered office changed on 23/03/2009 from 2 marshall place perth perthshire PH2 8AH (1 page)
23 March 2009Return made up to 20/02/09; full list of members (3 pages)
23 March 2009Registered office changed on 23/03/2009 from 13 marshall place perth perthshire PH2 8AH (1 page)
8 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 March 2008Return made up to 20/02/08; full list of members (3 pages)
6 March 2008Return made up to 20/02/08; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 February 2007Return made up to 20/02/07; full list of members (2 pages)
26 February 2007Return made up to 20/02/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 March 2006Return made up to 20/02/06; full list of members (2 pages)
6 March 2006Return made up to 20/02/06; full list of members (2 pages)
21 June 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 June 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 April 2005Return made up to 20/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 April 2005Return made up to 20/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
28 June 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 June 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 February 2004Return made up to 20/02/04; full list of members (6 pages)
24 February 2004Return made up to 20/02/04; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 February 2003Return made up to 20/02/03; full list of members (6 pages)
25 February 2003Return made up to 20/02/03; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 February 2002Return made up to 20/02/02; full list of members (6 pages)
22 February 2002Return made up to 20/02/02; full list of members (6 pages)
16 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 February 2001Return made up to 20/02/01; full list of members (6 pages)
21 February 2001Return made up to 20/02/01; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 February 2000Return made up to 20/02/00; full list of members (6 pages)
23 February 2000Return made up to 20/02/00; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
2 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
23 February 1999Return made up to 20/02/99; full list of members (6 pages)
23 February 1999Return made up to 20/02/99; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
1 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
23 February 1998Return made up to 20/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1998Return made up to 20/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 June 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1996Registered office changed on 06/09/96 from: 6 albany street edinburgh EH1 3QB (1 page)
6 September 1996Registered office changed on 06/09/96 from: 6 albany street edinburgh EH1 3QB (1 page)
18 June 1996Full accounts made up to 30 April 1996 (11 pages)
18 June 1996Full accounts made up to 30 April 1996 (11 pages)
20 February 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)