Kingswells
Aberdeen
Grampian
AB15 8TQ
Scotland
Director Name | Mr Simon Keyes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 26 March 2019) |
Role | Instrumentation Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carnie Avenue Westhill Aberdeenshire AB32 6HS Scotland |
Secretary Name | Mrs Suzanne Keyes |
---|---|
Status | Closed |
Appointed | 01 December 2008(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | 5 Carnie Avenue Elrick Westhill Aberdeen Aberdeenshire AB32 6HS Scotland |
Director Name | Margaret Joan Keyes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Coull Gardens Kingswells Aberdeen AB15 8TQ Scotland |
Secretary Name | Margaret Joan Keyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Coull Gardens Kingswells Aberdeen AB15 8TQ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Registered Address | 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
165 at £1 | Simon Keyes 82.50% Ordinary |
---|---|
5 at £1 | George Thomas Keyes 2.50% Ordinary |
30 at £1 | Suzanne Keyes 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £191,482 |
Cash | £212,280 |
Current Liabilities | £31,031 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
16 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
---|---|
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 April 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
3 April 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
11 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 March 2010 | Director's details changed for George Thomas Keyes on 27 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 May 2009 | Appointment terminated director margaret keyes (1 page) |
4 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
2 February 2009 | Ad 01/12/08\gbp si 190@1=190\gbp ic 10/200\ (2 pages) |
2 February 2009 | Director appointed mr simon keyes (1 page) |
2 February 2009 | Secretary appointed mrs suzanne keyes (1 page) |
2 February 2009 | Appointment terminated secretary margaret keyes (1 page) |
16 May 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
10 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
3 April 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 1 albert street aberdeen AB25 1XX (1 page) |
10 April 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 April 2005 | Ad 12/04/04--------- £ si 8@1 (2 pages) |
16 March 2005 | Return made up to 26/02/05; full list of members (3 pages) |
16 March 2004 | Resolutions
|
16 March 2004 | Ad 26/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
26 February 2004 | Incorporation (12 pages) |