Company NameFacilities Support Services Group Limited
DirectorsStanley Gordon Mitchell and Valerie Mitchell
Company StatusActive
Company NumberSC190490
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stanley Gordon Mitchell
Date of BirthApril 1953 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMitchell Centre Station Wynd
Doune
FK16 6DT
Scotland
Director NameMrs Valerie Mitchell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMitchell Centre Station Wynd
Doune
FK16 6DT
Scotland
Secretary NameMrs Valerie Mitchell
NationalityScottish
StatusCurrent
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMitchell Centre Station Wynd
Doune
FK16 6DT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitekeyfm.co.uk
Email address[email protected]
Telephone01786 841603
Telephone regionStirling

Location

Registered AddressMitchell Centre
Station Wynd
Doune
FK16 6DT
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Stanley G. Mitchell
50.00%
Ordinary
50 at £1Valerie Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£198,700
Cash£113,345
Current Liabilities£265,096

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

2 March 2021Registered office address changed from The Pistol Factory 37 Main Street Doune Perthshire FK16 6BJ to Mitchell Centre Station Wynd Doune FK16 6DT on 2 March 2021 (1 page)
24 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 January 2018Confirmation statement made on 21 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
2 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 100
(4 pages)
17 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 April 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
20 April 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
25 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mr Stanley Gordon Mitchell on 18 November 2009 (2 pages)
8 December 2009Director's details changed for Mrs Valerie Mitchell on 18 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Stanley Gordon Mitchell on 18 November 2009 (2 pages)
8 December 2009Director's details changed for Mrs Valerie Mitchell on 18 November 2009 (2 pages)
8 December 2009Secretary's details changed for Mrs Valerie Mitchell on 18 November 2009 (1 page)
8 December 2009Secretary's details changed for Mrs Valerie Mitchell on 18 November 2009 (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 November 2008Return made up to 21/10/08; full list of members (4 pages)
28 November 2008Return made up to 21/10/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 December 2007Return made up to 21/10/07; full list of members (3 pages)
3 December 2007Return made up to 21/10/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 November 2006Return made up to 21/10/06; full list of members (3 pages)
17 November 2006Return made up to 21/10/06; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 September 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 November 2005Return made up to 21/10/05; full list of members (3 pages)
17 November 2005Return made up to 21/10/05; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 October 2004Return made up to 21/10/04; full list of members (7 pages)
25 October 2004Return made up to 21/10/04; full list of members (7 pages)
21 July 2004Registered office changed on 21/07/04 from: 8 allan park stirling FK8 2QE (1 page)
21 July 2004Registered office changed on 21/07/04 from: 8 allan park stirling FK8 2QE (1 page)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
10 November 2003Return made up to 21/10/03; full list of members (7 pages)
10 November 2003Return made up to 21/10/03; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
20 February 2003Return made up to 21/10/02; full list of members (7 pages)
20 February 2003Return made up to 21/10/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
15 November 2001Return made up to 21/10/01; full list of members (6 pages)
15 November 2001Return made up to 21/10/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
7 February 2001Return made up to 21/10/00; full list of members (6 pages)
7 February 2001Return made up to 21/10/00; full list of members (6 pages)
3 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1999Return made up to 21/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1999Return made up to 21/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
15 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1999Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
15 September 1999Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
15 September 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
5 March 1999Ad 31/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1999Ad 31/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
21 October 1998Incorporation (16 pages)
21 October 1998Incorporation (16 pages)