Glasgow
G2 4JR
Scotland
Director Name | Mr Shaun May |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(21 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Roger James Tice |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(21 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Civil Engineer/Director |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Adrian Charles Charters |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Role | Geologist |
Correspondence Address | 37 Crathes Gardens Livingston West Lothian EH54 9EN Scotland |
Secretary Name | Elizabeth Charters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Crathes Gardens Livingston West Lothian EH54 9EN Scotland |
Director Name | Mr Jonathan Ash |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 7 months (resigned 22 September 2021) |
Role | Geo Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ellam Piece Cheswardine Market Drayton Shropshire TF9 2LH |
Director Name | Mr Brian Duthie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 7 months (resigned 22 September 2021) |
Role | Geo Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Heybridge Farm Warton Newport Shropshire TF10 8EE |
Secretary Name | Mr Brian Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 22 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heybridge Farm Warton Newport Shropshire TF10 8EE |
Website | keygs.com |
---|---|
Telephone | 01952 822960 |
Telephone region | Telford |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
53 at £1 | Mr Brian Duthie 34.19% Ordinary A |
---|---|
53 at £1 | Mr Jonathan Ash 34.19% Ordinary A |
22 at £1 | Ann Hemming-ash 14.19% Ordinary A |
22 at £1 | Leanne Duthie 14.19% Ordinary A |
3 at £1 | Mr Brian Duthie 1.94% Ordinary B |
2 at £1 | Mr Jonathan Ash 1.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £375,267 |
Cash | £296,998 |
Current Liabilities | £141,523 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (6 months from now) |
21 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
---|---|
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 January 2016 | Registered 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 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Mr Jonathan Ash on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Mr Jonathan Ash on 1 October 2009 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
13 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 March 2009 | Return made up to 12/09/08; no change of members (4 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 7A wellington place edinburgh EH6 7EQ (1 page) |
5 September 2008 | Director and secretary's change of particulars / brian duthie / 25/04/2008 (1 page) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 October 2007 | Return made up to 12/09/07; no change of members (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 December 2006 | Return made up to 12/09/06; full list of members (8 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
7 October 2005 | Return made up to 12/09/05; full list of members (8 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Return made up to 12/09/04; full list of members
|
15 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 October 2003 | Return made up to 12/09/03; full list of members
|
17 October 2003 | Ad 31/10/02-31/05/03 £ si 2@1=2 £ ic 153/155 (2 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 September 2002 | Return made up to 12/09/02; full list of members
|
26 March 2002 | Ad 06/02/02--------- £ si 3@1=3 £ ic 150/153 (2 pages) |
26 March 2002 | Resolutions
|
25 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
1 May 2001 | Ad 31/03/01--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Nc inc already adjusted 31/03/01 (1 page) |
1 May 2001 | Resolutions
|
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
12 September 2000 | Incorporation (19 pages) |