Company NameKey Geosolutions Ltd.
Company StatusActive
Company NumberSC210927
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Abouzar Jahanshahi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(21 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Shaun May
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(21 years after company formation)
Appointment Duration2 years, 6 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Roger James Tice
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(21 years after company formation)
Appointment Duration2 years, 6 months
RoleChartered Civil Engineer/Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameAdrian Charles Charters
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleGeologist
Correspondence Address37 Crathes Gardens
Livingston
West Lothian
EH54 9EN
Scotland
Secretary NameElizabeth Charters
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Crathes Gardens
Livingston
West Lothian
EH54 9EN
Scotland
Director NameMr Jonathan Ash
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(4 months, 3 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 22 September 2021)
RoleGeo Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Ellam Piece
Cheswardine
Market Drayton
Shropshire
TF9 2LH
Director NameMr Brian Duthie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(4 months, 3 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 22 September 2021)
RoleGeo Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHeybridge Farm
Warton
Newport
Shropshire
TF10 8EE
Secretary NameMr Brian Duthie
NationalityBritish
StatusResigned
Appointed30 June 2004(3 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 22 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeybridge Farm
Warton
Newport
Shropshire
TF10 8EE

Contact

Websitekeygs.com
Telephone01952 822960
Telephone regionTelford

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

53 at £1Mr Brian Duthie
34.19%
Ordinary A
53 at £1Mr Jonathan Ash
34.19%
Ordinary A
22 at £1Ann Hemming-ash
14.19%
Ordinary A
22 at £1Leanne Duthie
14.19%
Ordinary A
3 at £1Mr Brian Duthie
1.94%
Ordinary B
2 at £1Mr Jonathan Ash
1.29%
Ordinary B

Financials

Year2014
Net Worth£375,267
Cash£296,998
Current Liabilities£141,523

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Filing History

21 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 January 2016Registered office address changed from Chambers House 72 High Street Peebles EH45 8SW to 272 Bath Street Glasgow G2 4JR on 4 January 2016 (1 page)
8 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 155
(6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 155
(6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 155
(6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Mr Jonathan Ash on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Mr Jonathan Ash on 1 October 2009 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 March 2009Return made up to 12/09/08; no change of members (4 pages)
18 March 2009Registered office changed on 18/03/2009 from 7A wellington place edinburgh EH6 7EQ (1 page)
5 September 2008Director and secretary's change of particulars / brian duthie / 25/04/2008 (1 page)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 October 2007Return made up to 12/09/07; no change of members (7 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 December 2006Return made up to 12/09/06; full list of members (8 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 October 2005Return made up to 12/09/05; full list of members (8 pages)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004Return made up to 12/09/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
15 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2003Ad 31/10/02-31/05/03 £ si 2@1=2 £ ic 153/155 (2 pages)
17 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 September 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2002Ad 06/02/02--------- £ si 3@1=3 £ ic 150/153 (2 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 September 2001Return made up to 12/09/01; full list of members (7 pages)
1 May 2001Ad 31/03/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Nc inc already adjusted 31/03/01 (1 page)
1 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
12 September 2000Incorporation (19 pages)