Dunblane
Perthshire
FK15 0FN
Scotland
Secretary Name | Tracey Totten |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Wedderburn Road Dunblane Perthshire FK15 0FN Scotland |
Director Name | Alan Charles Borthwick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Mains Of Aiket Dunlop Ayrship KA3 4DG Scotland |
Director Name | Mr Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Hazelhurst, Bank Avenue Milngavie Glasgow |
Secretary Name | Mr Jeremy Stewart Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Hazelhurst, Bank Avenue Milngavie Glasgow |
Director Name | Donald William Reid |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Philips Walk Hamilton Lanarkshire ML3 8PL Scotland |
Website | www.keynorth.co.uk/ |
---|---|
Telephone | 07 712668838 |
Telephone region | Mobile |
Registered Address | 77 St. Vincent Street Suite 2/2 Glasgow G2 5TF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
750 at £1 | Mark Duncan Totten 75.00% Ordinary |
---|---|
250 at £1 | Tracey Gillian Totten 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,670 |
Cash | £26,682 |
Current Liabilities | £54,517 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
---|---|
19 March 2017 | Registered 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 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 March 2016 | Micro company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 March 2015 | Register 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 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
8 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
31 May 2013 | Register(s) moved to registered inspection location (1 page) |
30 May 2013 | Register inspection address has been changed (1 page) |
30 May 2013 | Registered office address changed from C/O Totten 1 Wedderburn Road Dunblane Perthshire FK15 0FN Scotland on 30 May 2013 (1 page) |
24 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
24 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
19 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 August 2010 | Termination of appointment of Donald Reid as a director (1 page) |
12 August 2010 | Registered office address changed from Ingram House 227 Ingram Street Glasgow Lanarkshire G1 1DA on 12 August 2010 (1 page) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Director's details changed for Donald William Reid on 30 April 2009 (1 page) |
26 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mark Duncan Totten on 22 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Donald William Reid on 22 February 2010 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
2 April 2009 | Director's change of particulars / donald reid / 31/07/2008 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
28 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed (1 page) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
24 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
26 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
5 November 2001 | Ad 01/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
4 December 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (2 pages) |
7 August 2000 | New director appointed (2 pages) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 48 saint vincent street glasgow lanarkshire G2 5HS (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | Company name changed forty eight shelf (61) LIMITED\certificate issued on 29/02/00 (2 pages) |
22 February 2000 | Incorporation (19 pages) |