Glasgow
G12 0SJ
Scotland
Secretary Name | Margaret Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1996(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 9 months (closed 09 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Attlee Road Eaglesham Gait Jackton G74 5PJ Scotland |
Director Name | Margaret Hamilton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 09 July 2014) |
Role | Design Advertising |
Country of Residence | Scotland |
Correspondence Address | 6 Attlee Road Eaglesham Gait Jackton G74 5PJ Scotland |
Director Name | Philip Chalmers |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 1998) |
Role | Design Consultant |
Correspondence Address | 8 Campbell Drive Bearsden Glasgow G61 4NE Scotland |
Director Name | Alistair Inglis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 1999) |
Role | Design & Advertising |
Correspondence Address | 7 Lancaster Crescent Lane Glasgow G12 0RS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.keywest.co.uk |
---|
Registered Address | C/O Ami Financial Solutions Ltd St James Business Centre Linwood Road Paisley PA3 3AT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
90 at £1 | Raymond Machugh 90.00% Ordinary |
---|---|
10 at £1 | Margaret Hamilton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,485 |
Cash | £44,322 |
Current Liabilities | £130,352 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2014 | Final Gazette dissolved following liquidation (1 page) |
9 April 2014 | Order of court for early dissolution (1 page) |
27 September 2011 | Resolutions
|
27 September 2011 | Registered 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 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | Director's details changed for Margaret Hamilton on 14 September 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
20 October 2008 | Director and secretary's change of particulars / margaret hamilton / 19/12/2007 (1 page) |
20 October 2008 | Director's change of particulars / raymond machugh / 20/11/2005 (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
13 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
17 September 2003 | Return made up to 24/09/03; full list of members (7 pages) |
21 August 2003 | Partic of mort/charge * (5 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
22 November 2002 | Return made up to 24/09/02; full list of members
|
13 November 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
12 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
12 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 November 1999 | Director resigned (1 page) |
28 September 1999 | Return made up to 24/09/99; full list of members
|
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
14 January 1999 | Accounts for a small company made up to 31 October 1997 (7 pages) |
15 December 1998 | Return made up to 24/09/98; full list of members (6 pages) |
28 April 1998 | Ad 12/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 1998 | Director resigned (1 page) |
20 October 1997 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
20 October 1997 | Return made up to 24/09/97; full list of members (6 pages) |
3 March 1997 | Partic of mort/charge * (6 pages) |
15 January 1997 | Memorandum and Articles of Association (8 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
8 October 1996 | Company name changed jetsheen LIMITED\certificate issued on 09/10/96 (2 pages) |
24 September 1996 | Incorporation (9 pages) |