Company NameKeyport Investments Ltd.
DirectorJay Kantilal Shah
Company StatusActive
Company NumberSC287368
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)
Previous NamesPacific Shelf 1324 Limited and CCI (Scout) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jay Kantilal Shah
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(8 months, 1 week after company formation)
Appointment Duration18 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Secretary NameABC Secretaries Limited (Corporation)
StatusCurrent
Appointed16 March 2006(8 months, 1 week after company formation)
Appointment Duration18 years, 1 month
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameMr William Bahlsen Bannister
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands House
Rommano Bridge
West Linton
Peebles-Shire
EH46 7DD
Scotland
Director NameThomas McKenzie Biggart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Warriston Crescent
Edinburgh
Midlothian
EH3 5LB
Scotland
Director NameMr Allan George Dawson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNether Brotherstone House
Heriot
EH38 5YS
Scotland
Director NameMr Angus Alpin Forsyth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaughton House
East Linton
East Lothian
EH40 3DY
Scotland
Secretary NameMr William Bahlsen Bannister
NationalityBritish
StatusResigned
Appointed20 September 2005(2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands House
Rommano Bridge
West Linton
Peebles-Shire
EH46 7DD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSuite 20
196 Rose Street
Edinburgh
EH2 4AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Keyport LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,312,166
Cash£131,364
Current Liabilities£705,092

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

16 March 2006Delivered on: 23 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 March 2006Delivered on: 23 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The freehold and leasehold property of the company both present and future including fixed and floating charges - see paper apart 2 for more details.
Outstanding
16 March 2006Delivered on: 23 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage oakfield service station stevenage road hitchin hertfordshire including fixed and floating charges - see paper apart 2 for more details.
Outstanding
16 March 2006Delivered on: 23 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage staple tye filling station southern way harlow essex including fixed and floating charges - see paper apart 2 for more details.
Outstanding
18 October 2005Delivered on: 27 October 2005
Satisfied on: 14 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: All that freehold land known as staple tye filling station, southern way, harlow, essex ex 370505 including fixed charges.
Fully Satisfied
17 October 2005Delivered on: 27 October 2005
Satisfied on: 14 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: All that freehold land known as oakfield service station, stevenage road, hitchin hd 445439 including fixed charges.
Fully Satisfied
13 October 2005Delivered on: 19 October 2005
Satisfied on: 22 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
2 March 2016Registered office address changed from St Davids House St Davids Drive Dalgety Bay KY11 9NB to 4th Floor 115 George Street Edinburgh EH2 4JN on 2 March 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
16 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
11 September 2014Secretary's details changed for Abc Secretaries Limited on 1 June 2014 (1 page)
11 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Secretary's details changed for Abc Secretaries Limited on 1 June 2014 (1 page)
6 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
16 October 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
30 August 2012Director's details changed for Mr Jay Kantilal Shah on 10 April 2012 (2 pages)
15 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
12 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
21 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
28 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 July 2010Secretary's details changed for Abc Secretaries Limited on 12 July 2010 (2 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mr Jay Shah on 12 July 2010 (2 pages)
9 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
5 August 2009Accounts for a small company made up to 31 March 2008 (8 pages)
28 July 2009Return made up to 12/07/09; full list of members (3 pages)
7 July 2009Memorandum and Articles of Association (16 pages)
10 September 2008Return made up to 12/07/08; full list of members (3 pages)
31 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
18 September 2007Return made up to 12/07/07; full list of members (2 pages)
31 August 2006Return made up to 12/07/06; full list of members (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned;director resigned (1 page)
3 May 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Registered office changed on 18/04/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
10 April 2006Company name changed cci (scout) LIMITED\certificate issued on 10/04/06 (2 pages)
23 March 2006Partic of mort/charge * (9 pages)
23 March 2006Partic of mort/charge * (7 pages)
23 March 2006Partic of mort/charge * (12 pages)
23 March 2006Partic of mort/charge * (9 pages)
22 March 2006Dec mort/charge * (2 pages)
27 October 2005Partic of mort/charge * (3 pages)
27 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005New secretary appointed;new director appointed (2 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
3 October 2005New secretary appointed;new director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
20 September 2005Company name changed pacific shelf 1324 LIMITED\certificate issued on 20/09/05 (2 pages)
12 July 2005Incorporation (17 pages)