25 Pine Court
Doune Perthshire
FK16 6JE
Scotland
Secretary Name | Mrs Valerie Mitchell |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 23 April 2001(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 25 Pine Court Doune Perthshire FK16 6JE Scotland |
Director Name | Mrs Valerie Mitchell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 25 Pine Court Doune Perthshire FK16 6JE Scotland |
Director Name | Mr David Lapsley Hogg |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 West Lennox Drive Helensburgh Argyll & Bute G84 9AE Scotland |
Director Name | Mr James Edward Hewertson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 203 Handley Road New Whittington Chesterfield Derbyshire S43 2ES |
Director Name | Robert Ernest Davey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | 1 Bakewell Road Hazel Grove Stockport Cheshire SK7 6JT |
Director Name | Lesley Eley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 94 Queens Road Buckhurst Hill Essex IB9 5BS |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | key.fm |
---|---|
Email address | [email protected] |
Telephone | 01786 841603 |
Telephone region | Stirling |
Registered Address | Mitchell Centre Station Wynd Doune FK16 6DT Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Key Facilities Management International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,238 |
Cash | £265,327 |
Current Liabilities | £396,947 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (5 days from now) |
18 December 2020 | Delivered on: 29 December 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
29 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
3 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Termination of appointment of David Hogg as a director (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 May 2011 | Termination of appointment of Lesley Eley as a director (1 page) |
30 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Lesley Eley on 23 April 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 June 2009 | Return made up to 23/04/09; full list of members (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 June 2008 | Return made up to 23/04/08; full list of members (5 pages) |
11 June 2008 | Director's change of particulars / david hogg / 01/12/2007 (2 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
17 May 2007 | Director's particulars changed (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 October 2006 | New director appointed (2 pages) |
23 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Return made up to 23/04/05; full list of members (8 pages) |
23 May 2005 | New director appointed (2 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | New director appointed (1 page) |
3 November 2003 | Return made up to 23/04/03; full list of members; amend (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 July 2003 | Return made up to 23/04/03; full list of members (7 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 8 allan park stirling FK8 2QE (1 page) |
22 October 2002 | Resolutions
|
21 October 2002 | Company name changed key fm LIMITED\certificate issued on 21/10/02 (2 pages) |
2 July 2002 | Nc inc already adjusted 21/12/01 (1 page) |
2 July 2002 | Return made up to 23/04/02; full list of members
|
2 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
2 July 2002 | Resolutions
|
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
9 May 2002 | Resolutions
|
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Incorporation (16 pages) |