Company NameKeywork Limited
Company StatusDissolved
Company NumberSC264044
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 1 month ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGeorge Thomas Keyes
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address11 Coull Gardens
Kingswells
Aberdeen
Grampian
AB15 8TQ
Scotland
Director NameMr Simon Keyes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(4 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 26 March 2019)
RoleInstrumentation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Carnie Avenue
Westhill
Aberdeenshire
AB32 6HS
Scotland
Secretary NameMrs Suzanne Keyes
StatusClosed
Appointed01 December 2008(4 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 26 March 2019)
RoleCompany Director
Correspondence Address5 Carnie Avenue
Elrick Westhill
Aberdeen
Aberdeenshire
AB32 6HS
Scotland
Director NameMargaret Joan Keyes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Coull Gardens
Kingswells
Aberdeen
AB15 8TQ
Scotland
Secretary NameMargaret Joan Keyes
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Coull Gardens
Kingswells
Aberdeen
AB15 8TQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Location

Registered Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

165 at £1Simon Keyes
82.50%
Ordinary
5 at £1George Thomas Keyes
2.50%
Ordinary
30 at £1Suzanne Keyes
15.00%
Ordinary

Financials

Year2014
Net Worth£191,482
Cash£212,280
Current Liabilities£31,031

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

16 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(5 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200
(5 pages)
30 April 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 200
(5 pages)
3 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 March 2010Director's details changed for George Thomas Keyes on 27 February 2010 (2 pages)
26 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
8 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 May 2009Appointment terminated director margaret keyes (1 page)
4 March 2009Return made up to 26/02/09; full list of members (4 pages)
2 February 2009Ad 01/12/08\gbp si 190@1=190\gbp ic 10/200\ (2 pages)
2 February 2009Director appointed mr simon keyes (1 page)
2 February 2009Secretary appointed mrs suzanne keyes (1 page)
2 February 2009Appointment terminated secretary margaret keyes (1 page)
16 May 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
10 March 2008Return made up to 26/02/08; full list of members (4 pages)
3 April 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 March 2007Return made up to 26/02/07; full list of members (2 pages)
30 May 2006Registered office changed on 30/05/06 from: 1 albert street aberdeen AB25 1XX (1 page)
10 April 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 March 2006Return made up to 26/02/06; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 April 2005Ad 12/04/04--------- £ si 8@1 (2 pages)
16 March 2005Return made up to 26/02/05; full list of members (3 pages)
16 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2004Ad 26/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
26 February 2004Incorporation (12 pages)