Company NameSupportkey Limited
DirectorsAndrew James May and Thomas Hutchison
Company StatusActive
Company NumberSC188969
CategoryPrivate Limited Company
Incorporation Date2 September 1998(25 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Andrew James May
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1998(2 days after company formation)
Appointment Duration25 years, 8 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address108 Elder Crescent
Cambuslang
Glasgow
G72 7GL
Scotland
Secretary NameBrenda Joyce May
NationalityBritish
StatusCurrent
Appointed01 February 1999(5 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address14 Duchy Close
Chelveston
Wellingborough
Northamptonshire
NN9 6AW
Director NameMr Thomas Hutchison
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address10 Rosebank Avenue
Blantyre
Glasgow
South Lanarkshire
G72 9BB
Scotland
Director NameDeborah Jacqueline Fink
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(same day as company formation)
RoleTrainee Solicitor
Correspondence Address33 Camphill Avenue
Glasgow
G41 3AU
Scotland
Secretary NameDavid Alexander Nicoll
NationalityBritish
StatusResigned
Appointed07 September 1998(5 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 January 1999)
RoleExecutive Officer
Correspondence Address199 Community Road
Bellshill
North Lanarkshire
ML4 2AP
Scotland
Secretary NameMunro Trustess Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence Address188 St Vincent Street
Glasgow
G2 5SG
Scotland

Contact

Websitesupportkey.com
Telephone0141 5528505
Telephone regionGlasgow

Location

Registered AddressStudio 29 Sir James Clark Building
Abbey Mill Business Centre
Paisley
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Shareholders

620 at £1Andrew May
62.00%
Ordinary
50 at £1Stuart Anderson
5.00%
Ordinary
330 at £1Thomas Hutchison
33.00%
Ordinary

Financials

Year2014
Net Worth£23,916
Cash£16,977
Current Liabilities£55,349

Accounts

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

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

2 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
4 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
3 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
20 July 2018Registered office address changed from Suite 24 Ladywell Business Centre 94 Duke Street Glasgow G4 0UW to Studio 29 Sir James Clark Building Abbey Mill Business Centre Paisley PA1 1TJ on 20 July 2018 (1 page)
22 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
3 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(5 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(5 pages)
2 September 2015Secretary's details changed for Brenda Joyce May on 28 July 2015 (1 page)
2 September 2015Secretary's details changed for Brenda Joyce May on 28 July 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 February 2015Statement of company's objects (2 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised section 175 of the companies act 2006 to authorise directors conflicts of interest and that article 8.2 of the company articles shall not apply 15/01/2015
(18 pages)
9 February 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 1,000
(4 pages)
9 February 2015Notice of removal of restriction on the company's articles (2 pages)
9 February 2015Notice of removal of restriction on the company's articles (2 pages)
9 February 2015Statement of company's objects (2 pages)
9 February 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 1,000
(4 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Authorised section 175 of the companies act 2006 to authorise directors conflicts of interest and that article 8.2 of the company articles shall not apply 15/01/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Andrew James May on 2 September 2010 (2 pages)
20 September 2010Director's details changed for Thomas Hutchison on 2 September 2010 (2 pages)
20 September 2010Director's details changed for Andrew James May on 2 September 2010 (2 pages)
20 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Andrew James May on 2 September 2010 (2 pages)
20 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Thomas Hutchison on 2 September 2010 (2 pages)
20 September 2010Director's details changed for Thomas Hutchison on 2 September 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 September 2009Return made up to 02/09/09; full list of members (4 pages)
10 September 2009Return made up to 02/09/09; full list of members (4 pages)
16 October 2008Return made up to 02/09/08; full list of members (4 pages)
16 October 2008Return made up to 02/09/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 October 2007Return made up to 02/09/07; full list of members (2 pages)
16 October 2007Return made up to 02/09/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 02/09/06; full list of members (2 pages)
16 October 2006Return made up to 02/09/06; full list of members (2 pages)
16 October 2006Director's particulars changed (1 page)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 September 2005Return made up to 02/09/05; full list of members (3 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Return made up to 02/09/05; full list of members (3 pages)
2 September 2005Director's particulars changed (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 October 2004Registered office changed on 18/10/04 from: 60 wellington street glasgow G2 6HL (1 page)
18 October 2004Registered office changed on 18/10/04 from: 60 wellington street glasgow G2 6HL (1 page)
13 September 2004Return made up to 02/09/04; full list of members (7 pages)
13 September 2004Return made up to 02/09/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
10 October 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 September 2002Return made up to 02/09/02; full list of members (6 pages)
11 September 2002Return made up to 02/09/02; full list of members (6 pages)
11 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 September 2001Return made up to 02/09/01; full list of members (6 pages)
19 September 2001Return made up to 02/09/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 September 2000Return made up to 02/09/00; full list of members (6 pages)
28 September 2000Return made up to 02/09/00; full list of members (6 pages)
8 September 1999Return made up to 02/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1999Return made up to 02/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1999Accounts for a small company made up to 30 June 1999 (5 pages)
13 August 1999Accounts for a small company made up to 30 June 1999 (5 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
8 October 1998Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
8 October 1998Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
11 September 1998Ad 04/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Ad 04/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998New secretary appointed (2 pages)
2 September 1998Incorporation (17 pages)
2 September 1998Incorporation (17 pages)