Company NameKey Worker Limited
Company StatusDissolved
Company NumberSC291303
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Christopher Dean
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameMr Peter Christopher Dean
NationalityBritish
StatusClosed
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMrs Mary Dean
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address89 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mary Dean
50.00%
Ordinary
1 at £1Peter Christopher Dean
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
23 March 2018Application to strike the company off the register (1 page)
14 March 2018Termination of appointment of Mary Dean as a director on 27 November 2017 (1 page)
14 March 2018Cessation of Mary Dean as a person with significant control on 27 November 2017 (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Director's details changed for Mrs Mary Dean on 30 November 2017 (2 pages)
30 November 2017Secretary's details changed for Mr Peter Christopher Dean on 30 November 2017 (1 page)
30 November 2017Director's details changed for Mr Peter Christopher Dean on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom to 89 West Regent Street Glasgow G2 2BA on 30 November 2017 (1 page)
30 November 2017Secretary's details changed for Mr Peter Christopher Dean on 30 November 2017 (1 page)
30 November 2017Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom to 89 West Regent Street Glasgow G2 2BA on 30 November 2017 (1 page)
30 November 2017Director's details changed for Mrs Mary Dean on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Peter Christopher Dean on 30 November 2017 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
14 April 2016Secretary's details changed for Mr Peter Christopher Dean on 14 April 2016 (1 page)
14 April 2016Director's details changed for Mr Peter Christopher Dean on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mrs Mary Dean on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Peter Christopher Dean on 14 April 2016 (2 pages)
14 April 2016Secretary's details changed for Mr Peter Christopher Dean on 14 April 2016 (1 page)
14 April 2016Director's details changed for Mrs Mary Dean on 14 April 2016 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 January 2016Registered office address changed from 4th Floor 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 4th Floor 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 26 January 2016 (1 page)
3 November 2015Annual return made up to 5 October 2015
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 5 October 2015
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 5 October 2015
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
26 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 November 2008Return made up to 05/10/08; full list of members (4 pages)
25 November 2008Return made up to 05/10/08; full list of members (4 pages)
24 November 2008Director and secretary's change of particulars / peter dean / 01/06/2008 (2 pages)
24 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 November 2008Director's change of particulars / mary dean / 01/06/2008 (1 page)
24 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 November 2008Director and secretary's change of particulars / peter dean / 01/06/2008 (2 pages)
24 November 2008Director's change of particulars / mary dean / 01/06/2008 (1 page)
29 January 2008Return made up to 05/10/07; full list of members (2 pages)
29 January 2008Return made up to 05/10/07; full list of members (2 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 September 2007Registered office changed on 13/09/07 from: white lodge 93 peel road thorntonhall glasgow G74 5AA (1 page)
13 September 2007Registered office changed on 13/09/07 from: white lodge 93 peel road thorntonhall glasgow G74 5AA (1 page)
21 November 2006Return made up to 05/10/06; full list of members
  • 363(287) ‐ Registered office changed on 21/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2006Return made up to 05/10/06; full list of members
  • 363(287) ‐ Registered office changed on 21/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
17 November 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
17 November 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
17 November 2005New secretary appointed;new director appointed (2 pages)
17 November 2005New secretary appointed;new director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned (1 page)
5 October 2005Incorporation (16 pages)
5 October 2005Incorporation (16 pages)