Company NameP F Keys Limited
Company StatusDissolved
Company NumberSC249677
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Michael McQuade
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor Flat 17 Strathearn Road
Edinburgh
EH9 2AE
Scotland
Secretary NameKelly McQuade
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat 17 Strathearn Road
Edinburgh
EH9 2AE
Scotland
Director NameMrs Kelly McQuade
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(13 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 15 June 2021)
RoleManager
Country of ResidenceScotland
Correspondence AddressGround Floor Flat 17 Strathearn Road
Edinburgh
EH9 2AE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressStevenson & Kyles
25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1John Michael Mcquade
50.00%
Ordinary
50 at £1M.d. Kelly Mcquade
50.00%
Ordinary

Financials

Year2014
Net Worth£41,765
Cash£72,869
Current Liabilities£47,745

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
24 March 2021Application to strike the company off the register (2 pages)
22 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
6 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
31 August 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
22 August 2016Memorandum and Articles of Association (7 pages)
22 August 2016Change of share class name or designation (2 pages)
22 August 2016Memorandum and Articles of Association (7 pages)
22 August 2016Change of share class name or designation (2 pages)
22 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 August 2016Appointment of Mrs Kelly Mcquade as a director on 1 August 2016 (2 pages)
3 August 2016Appointment of Mrs Kelly Mcquade as a director on 1 August 2016 (2 pages)
4 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
9 October 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
9 October 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
9 October 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
8 November 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for John Michael Mcquade on 27 February 2010 (2 pages)
25 March 2010Director's details changed for John Michael Mcquade on 27 February 2010 (2 pages)
25 March 2010Secretary's details changed for Kelly Mcquade on 27 February 2010 (1 page)
25 March 2010Director's details changed for John Michael Mcquade on 27 February 2010 (2 pages)
25 March 2010Secretary's details changed for Kelly Mcquade on 27 February 2010 (1 page)
25 March 2010Director's details changed for John Michael Mcquade on 27 February 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
20 May 2009Location of debenture register (1 page)
20 May 2009Return made up to 20/05/09; full list of members (3 pages)
20 May 2009Location of register of members (1 page)
20 May 2009Registered office changed on 20/05/2009 from stevenson & kyles 25 sandyford place glasgow G3 7NJ (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Location of debenture register (1 page)
20 May 2009Registered office changed on 20/05/2009 from stevenson & kyles 25 sandyford place glasgow G3 7NJ (1 page)
20 May 2009Return made up to 20/05/09; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
17 July 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
17 July 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
20 May 2008Return made up to 20/05/08; full list of members (3 pages)
20 May 2008Return made up to 20/05/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 20/05/07; full list of members (2 pages)
21 May 2007Return made up to 20/05/07; full list of members (2 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
12 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Return made up to 20/05/06; full list of members (2 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Return made up to 20/05/06; full list of members (2 pages)
15 June 2006Director's particulars changed (1 page)
17 June 2005Return made up to 20/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
17 June 2005Return made up to 20/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
2 June 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
2 June 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
2 June 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
2 June 2004Return made up to 20/05/04; full list of members (6 pages)
2 June 2004Return made up to 20/05/04; full list of members (6 pages)
23 May 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 May 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 May 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 April 2004Accounting reference date shortened from 31/10/04 to 05/04/04 (1 page)
23 April 2004Accounting reference date shortened from 31/10/04 to 05/04/04 (1 page)
5 July 2003Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
5 July 2003Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
4 July 2003Ad 23/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2003Ad 23/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Incorporation (17 pages)
20 May 2003Incorporation (17 pages)
20 May 2003Secretary resigned (1 page)