Company NameKeynorth UK Limited
DirectorMark Duncan Totten
Company StatusActive
Company NumberSC204152
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Duncan Totten
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address1 Wedderburn Road
Dunblane
Perthshire
FK15 0FN
Scotland
Secretary NameTracey Totten
NationalityBritish
StatusCurrent
Appointed22 February 2000(same day as company formation)
RoleAccountant
Correspondence Address1 Wedderburn Road
Dunblane
Perthshire
FK15 0FN
Scotland
Director NameAlan Charles Borthwick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMains Of Aiket
Dunlop
Ayrship
KA3 4DG
Scotland
Director NameMr Jeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHazelhurst, Bank Avenue
Milngavie
Glasgow
Secretary NameMr Jeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHazelhurst, Bank Avenue
Milngavie
Glasgow
Director NameDonald William Reid
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(4 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Philips Walk
Hamilton
Lanarkshire
ML3 8PL
Scotland

Contact

Websitewww.keynorth.co.uk/
Telephone07 712668838
Telephone regionMobile

Location

Registered Address77 St. Vincent Street
Suite 2/2
Glasgow
G2 5TF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

750 at £1Mark Duncan Totten
75.00%
Ordinary
250 at £1Tracey Gillian Totten
25.00%
Ordinary

Financials

Year2014
Net Worth£1,670
Cash£26,682
Current Liabilities£54,517

Accounts

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

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

31 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
19 March 2017Registered office address changed from 23 Park Circus Glasgow G3 6AP to 77 st. Vincent Street Glasgow G2 5TF on 19 March 2017 (1 page)
19 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
23 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 March 2015Register inspection address has been changed from C/O Totten 1 Wedderburn Road Dunblane Perthshire FK15 0FN Scotland to 1 Wedderburn Road Dunblane Perthshire FK15 0FN (1 page)
10 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
8 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1,000
(6 pages)
31 May 2013Register(s) moved to registered inspection location (1 page)
30 May 2013Register inspection address has been changed (1 page)
30 May 2013Registered office address changed from C/O Totten 1 Wedderburn Road Dunblane Perthshire FK15 0FN Scotland on 30 May 2013 (1 page)
24 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
24 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
19 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 August 2010Termination of appointment of Donald Reid as a director (1 page)
12 August 2010Registered office address changed from Ingram House 227 Ingram Street Glasgow Lanarkshire G1 1DA on 12 August 2010 (1 page)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Director's details changed for Donald William Reid on 30 April 2009 (1 page)
26 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mark Duncan Totten on 22 February 2010 (2 pages)
26 March 2010Director's details changed for Donald William Reid on 22 February 2010 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 April 2009Return made up to 22/02/09; full list of members (4 pages)
2 April 2009Director's change of particulars / donald reid / 31/07/2008 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 March 2008Return made up to 22/02/08; full list of members (4 pages)
28 March 2007Return made up to 22/02/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 February 2006Return made up to 22/02/06; full list of members (3 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Secretary's particulars changed (1 page)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 March 2005Return made up to 22/02/05; full list of members (8 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 March 2004Return made up to 22/02/04; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
24 March 2003Return made up to 22/02/03; full list of members (7 pages)
26 March 2002Return made up to 22/02/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
5 November 2001Ad 01/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 March 2001Return made up to 22/02/01; full list of members (6 pages)
4 December 2000Accounting reference date extended from 28/02/01 to 30/06/01 (2 pages)
7 August 2000New director appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Registered office changed on 03/03/00 from: 48 saint vincent street glasgow lanarkshire G2 5HS (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Secretary resigned;director resigned (1 page)
28 February 2000Company name changed forty eight shelf (61) LIMITED\certificate issued on 29/02/00 (2 pages)
22 February 2000Incorporation (19 pages)