Company NameKey Facilities Management Ltd.
DirectorsStanley Gordon Mitchell and Valerie Mitchell
Company StatusActive
Company NumberSC218355
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Stanley Gordon Mitchell
Date of BirthApril 1953 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChailleann House
25 Pine Court
Doune Perthshire
FK16 6JE
Scotland
Secretary NameMrs Valerie Mitchell
NationalityScottish
StatusCurrent
Appointed23 April 2001(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address25 Pine Court
Doune
Perthshire
FK16 6JE
Scotland
Director NameMrs Valerie Mitchell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed07 February 2005(3 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address25 Pine Court
Doune
Perthshire
FK16 6JE
Scotland
Director NameMr David Lapsley Hogg
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 months, 1 week after company formation)
Appointment Duration10 years (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 West Lennox Drive
Helensburgh
Argyll & Bute
G84 9AE
Scotland
Director NameMr James Edward Hewertson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(2 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 Handley Road
New Whittington
Chesterfield
Derbyshire
S43 2ES
Director NameRobert Ernest Davey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(2 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 December 2004)
RoleCompany Director
Correspondence Address1 Bakewell Road
Hazel Grove
Stockport
Cheshire
SK7 6JT
Director NameLesley Eley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address94 Queens Road
Buckhurst Hill
Essex
IB9 5BS
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekey.fm
Email address[email protected]
Telephone01786 841603
Telephone regionStirling

Location

Registered AddressMitchell Centre
Station Wynd
Doune
FK16 6DT
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Key Facilities Management International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£82,238
Cash£265,327
Current Liabilities£396,947

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (5 days from now)

Charges

18 December 2020Delivered on: 29 December 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
7 March 2012Termination of appointment of David Hogg as a director (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 May 2011Termination of appointment of Lesley Eley as a director (1 page)
30 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Lesley Eley on 23 April 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 June 2009Return made up to 23/04/09; full list of members (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2008Return made up to 23/04/08; full list of members (5 pages)
11 June 2008Director's change of particulars / david hogg / 01/12/2007 (2 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Return made up to 23/04/07; full list of members (3 pages)
17 May 2007Director's particulars changed (1 page)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 October 2006New director appointed (2 pages)
23 May 2006Return made up to 23/04/06; full list of members (3 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Return made up to 23/04/05; full list of members (8 pages)
23 May 2005New director appointed (2 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 May 2004Return made up to 23/04/04; full list of members (7 pages)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (1 page)
3 November 2003Return made up to 23/04/03; full list of members; amend (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 July 2003Return made up to 23/04/03; full list of members (7 pages)
22 October 2002Registered office changed on 22/10/02 from: 8 allan park stirling FK8 2QE (1 page)
22 October 2002Resolutions
  • RES13 ‐ Change of reg office 16/10/02
(1 page)
21 October 2002Company name changed key fm LIMITED\certificate issued on 21/10/02 (2 pages)
2 July 2002Nc inc already adjusted 21/12/01 (1 page)
2 July 2002Return made up to 23/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2002New director appointed (2 pages)
9 May 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
9 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned (1 page)
23 April 2001Incorporation (16 pages)