Edinburgh
EH12 6HN
Scotland
Director Name | Kay Scott Henderson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Ms Kay Scott Henderson |
---|---|
Status | Current |
Appointed | 12 October 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Paul Michael Muzyka |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Milton Road West Edinburgh Midlothian EH15 1LD Scotland |
Secretary Name | Dmytro John Mysyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Corstorphine Road Edinburgh Midlothian EH12 6HN Scotland |
Director Name | Kay Scott Henderson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 32 Drumsheugh Gardens Edinburgh Lothian EH3 7RN Scotland |
Website | keyresponse.co.uk |
---|
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Dmytro John Mysyk 78.43% Ordinary A |
---|---|
20 at £1 | Kay Henderson 19.61% Ordinary B |
1 at £1 | Jack Mysyk 0.98% Ordinary D |
1 at £1 | Scott Mysyk 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £12,171 |
Cash | £3,528 |
Current Liabilities | £37,518 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
31 January 2020 | Delivered on: 6 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
3 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
16 September 2016 | Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 October 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 April 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 16 April 2013 (1 page) |
31 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Dmytro John Mysyk on 11 December 2009 (2 pages) |
4 November 2010 | Secretary's details changed for Dmytro John Mysyk on 11 December 2009 (2 pages) |
10 June 2010 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 June 2009 | Return made up to 24/08/08; full list of members (4 pages) |
9 February 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 November 2006 | Return made up to 24/08/06; full list of members (2 pages) |
30 November 2005 | Return made up to 24/08/05; full list of members (2 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 10 melville crescent edinburgh EH3 7LU (1 page) |
20 February 2003 | Return made up to 24/08/02; full list of members
|
29 August 2002 | Registered office changed on 29/08/02 from: 6 alva street edinburgh EH2 4QQ (1 page) |
28 August 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 August 1999 (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
23 July 2002 | Ad 22/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 2002 | New director appointed (2 pages) |
25 May 2002 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
4 October 2001 | Return made up to 24/08/01; full list of members (7 pages) |
30 November 2000 | New director appointed (2 pages) |
7 September 2000 | Return made up to 24/08/00; full list of members
|
24 July 2000 | Order of court - dissolution void (1 page) |
4 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 August 1998 | Incorporation (28 pages) |