Company NameKeywest Design And Advertising Limited
Company StatusDissolved
Company NumberSC168524
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)
Dissolution Date9 July 2014 (9 years, 9 months ago)
Previous NameJetsheen Limited

Business Activity

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

Directors

Director NameMr Raymond Charles Machugh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1996(1 week, 1 day after company formation)
Appointment Duration17 years, 9 months (closed 09 July 2014)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Redlands Road
Glasgow
G12 0SJ
Scotland
Secretary NameMargaret Hamilton
NationalityBritish
StatusClosed
Appointed02 October 1996(1 week, 1 day after company formation)
Appointment Duration17 years, 9 months (closed 09 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Attlee Road
Eaglesham Gait
Jackton
G74 5PJ
Scotland
Director NameMargaret Hamilton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(2 years, 5 months after company formation)
Appointment Duration15 years, 4 months (closed 09 July 2014)
RoleDesign Advertising
Country of ResidenceScotland
Correspondence Address6 Attlee Road
Eaglesham Gait
Jackton
G74 5PJ
Scotland
Director NamePhilip Chalmers
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 1998)
RoleDesign Consultant
Correspondence Address8 Campbell Drive
Bearsden
Glasgow
G61 4NE
Scotland
Director NameAlistair Inglis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 October 1999)
RoleDesign & Advertising
Correspondence Address7 Lancaster Crescent Lane
Glasgow
G12 0RS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.keywest.co.uk

Location

Registered AddressC/O Ami Financial Solutions Ltd St James Business Centre
Linwood Road
Paisley
PA3 3AT
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

90 at £1Raymond Machugh
90.00%
Ordinary
10 at £1Margaret Hamilton
10.00%
Ordinary

Financials

Year2014
Net Worth£88,485
Cash£44,322
Current Liabilities£130,352

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2014Final Gazette dissolved following liquidation (1 page)
9 April 2014Order of court for early dissolution (1 page)
27 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2011Registered office address changed from C/O Glen Drummond Montgomery House 18/20 Montgomery Street East Kilbride G74 4JS on 27 September 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 100
(5 pages)
21 September 2010Director's details changed for Margaret Hamilton on 14 September 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 September 2009Return made up to 15/09/09; full list of members (4 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 October 2008Return made up to 15/09/08; full list of members (4 pages)
20 October 2008Director and secretary's change of particulars / margaret hamilton / 19/12/2007 (1 page)
20 October 2008Director's change of particulars / raymond machugh / 20/11/2005 (1 page)
31 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 October 2007Return made up to 15/09/07; full list of members (2 pages)
13 October 2006Return made up to 15/09/06; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 September 2005Return made up to 15/09/05; full list of members (3 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 October 2004Return made up to 24/09/04; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
17 September 2003Return made up to 24/09/03; full list of members (7 pages)
21 August 2003Partic of mort/charge * (5 pages)
9 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 November 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
12 October 2001Return made up to 24/09/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
12 October 2000Return made up to 24/09/00; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 November 1999Director resigned (1 page)
28 September 1999Return made up to 24/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
14 January 1999Accounts for a small company made up to 31 October 1997 (7 pages)
15 December 1998Return made up to 24/09/98; full list of members (6 pages)
28 April 1998Ad 12/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 1998Director resigned (1 page)
20 October 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
20 October 1997Return made up to 24/09/97; full list of members (6 pages)
3 March 1997Partic of mort/charge * (6 pages)
15 January 1997Memorandum and Articles of Association (8 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996Registered office changed on 13/11/96 from: 24 great king street edinburgh EH3 6QN (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
8 October 1996Company name changed jetsheen LIMITED\certificate issued on 09/10/96 (2 pages)
24 September 1996Incorporation (9 pages)