Company NameKeyholding Response U.K. Limited
DirectorsDmytro John Mysyk and Kay Scott Henderson
Company StatusActive
Company NumberSC188736
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Dmytro John Mysyk
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Corstorphine Road
Edinburgh
EH12 6HN
Scotland
Director NameKay Scott Henderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2002(3 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMs Kay Scott Henderson
StatusCurrent
Appointed12 October 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NamePaul Michael Muzyka
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 Milton Road West
Edinburgh
Midlothian
EH15 1LD
Scotland
Secretary NameDmytro John Mysyk
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Corstorphine Road
Edinburgh
Midlothian
EH12 6HN
Scotland
Director NameKay Scott Henderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address32 Drumsheugh Gardens
Edinburgh
Lothian
EH3 7RN
Scotland

Contact

Websitekeyresponse.co.uk

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Dmytro John Mysyk
78.43%
Ordinary A
20 at £1Kay Henderson
19.61%
Ordinary B
1 at £1Jack Mysyk
0.98%
Ordinary D
1 at £1Scott Mysyk
0.98%
Ordinary C

Financials

Year2014
Net Worth£12,171
Cash£3,528
Current Liabilities£37,518

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

31 January 2020Delivered on: 6 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
16 September 2016Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 7 October 2015 (1 page)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 102
(6 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 102
(7 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 April 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 16 April 2013 (1 page)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Dmytro John Mysyk on 11 December 2009 (2 pages)
4 November 2010Secretary's details changed for Dmytro John Mysyk on 11 December 2009 (2 pages)
10 June 2010Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 June 2009Return made up to 24/08/08; full list of members (4 pages)
9 February 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 October 2007Return made up to 24/08/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 November 2006Return made up to 24/08/06; full list of members (2 pages)
30 November 2005Return made up to 24/08/05; full list of members (2 pages)
12 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 September 2004Return made up to 24/08/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 September 2003Return made up to 24/08/03; full list of members (7 pages)
5 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
16 May 2003Registered office changed on 16/05/03 from: 10 melville crescent edinburgh EH3 7LU (1 page)
20 February 2003Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2002Registered office changed on 29/08/02 from: 6 alva street edinburgh EH2 4QQ (1 page)
28 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 August 2002Total exemption small company accounts made up to 31 August 1999 (6 pages)
28 August 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
23 July 2002Ad 22/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 2002New director appointed (2 pages)
25 May 2002Director resigned (1 page)
30 November 2001Director resigned (1 page)
4 October 2001Return made up to 24/08/01; full list of members (7 pages)
30 November 2000New director appointed (2 pages)
7 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Order of court - dissolution void (1 page)
4 February 2000First Gazette notice for compulsory strike-off (1 page)
24 August 1998Incorporation (28 pages)