Company NameKEE Consultancy Limited
DirectorsKatherine Elizabeth Edward and Philip Anderson
Company StatusActive
Company NumberSC296537
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Katherine Elizabeth Edward
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleChartered Clinical Psychologis
Country of ResidenceUnited Kingdom
Correspondence Address29/4 Clarence Street
Edinburgh
Midlothian
EH3 5AE
Scotland
Secretary NamePhilip Anderson
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address29/4 Clarence Street
Edinburgh
Midlothian
EH3 5AE
Scotland
Director NamePhilip Anderson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(10 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29/4 Clarence Street
Edinburgh
Midlothian
EH3 5AE
Scotland

Location

Registered AddressRosslyn Associates, The Walled Garden
South Building, Bush Estate
Edinburgh
Midlothian
EH26 0SD
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Katherine Edward
50.00%
Ordinary
5 at £1Philip Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£4,743
Cash£5,373
Current Liabilities£29,503

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 4 weeks ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Filing History

28 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
8 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
3 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
16 February 2021Change of details for Philip Anderson as a person with significant control on 3 February 2021 (2 pages)
16 February 2021Change of details for Dr Katherine Elizabeth Edward as a person with significant control on 3 February 2021 (2 pages)
16 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
29 October 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
11 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
7 February 2020Registered office address changed from C/O Rosslyn Associates the Clocktower Bush House Cottages Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0BA Scotland to Rosslyn Associates, the Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD on 7 February 2020 (1 page)
1 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
5 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
8 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
5 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 March 2016Appointment of Philip Anderson as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Philip Anderson as a director on 10 March 2016 (2 pages)
19 February 2016Secretary's details changed for Philip Anderson on 19 February 2016 (1 page)
19 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10
(4 pages)
19 February 2016Director's details changed for Dr Katherine Elizabeth Edward on 1 December 2015 (2 pages)
19 February 2016Director's details changed for Dr Katherine Elizabeth Edward on 19 February 2016 (2 pages)
19 February 2016Secretary's details changed for Philip Anderson on 19 February 2016 (1 page)
19 February 2016Director's details changed for Dr Katherine Elizabeth Edward on 19 February 2016 (2 pages)
19 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10
(4 pages)
19 February 2016Director's details changed for Dr Katherine Elizabeth Edward on 1 December 2015 (2 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 April 2015Registered office address changed from C/O Rosslyn Associates C/O Rosslyn Associates Bush House Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BB United Kingdom to C/O Rosslyn Associates the Clocktower Bush House Cottages Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0BA on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O Rosslyn Associates C/O Rosslyn Associates Bush House Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BB United Kingdom to C/O Rosslyn Associates the Clocktower Bush House Cottages Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0BA on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O Rosslyn Associates C/O Rosslyn Associates Bush House Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BB United Kingdom to C/O Rosslyn Associates the Clocktower Bush House Cottages Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0BA on 1 April 2015 (1 page)
28 February 2015Registered office address changed from C/O Rosslyn Associates Bush House Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BB to C/O Rosslyn Associates C/O Rosslyn Associates Bush House Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BB on 28 February 2015 (1 page)
28 February 2015Registered office address changed from C/O Rosslyn Associates Bush House Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BB to C/O Rosslyn Associates C/O Rosslyn Associates Bush House Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BB on 28 February 2015 (1 page)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(4 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(4 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 August 2014Registered office address changed from 8-12 Torphichen Street Edinburgh EH3 8JQ to C/O Rosslyn Associates Bush House Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BB on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 8-12 Torphichen Street Edinburgh EH3 8JQ to C/O Rosslyn Associates Bush House Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BB on 11 August 2014 (1 page)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(4 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(4 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 March 2010Director's details changed for Dr Katherine Elizabeth Edward on 3 March 2010 (2 pages)
12 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Dr Katherine Elizabeth Edward on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Dr Katherine Elizabeth Edward on 3 March 2010 (2 pages)
12 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 March 2009Return made up to 03/02/09; full list of members (3 pages)
10 March 2009Return made up to 03/02/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 March 2008Return made up to 03/02/08; full list of members (3 pages)
6 March 2008Return made up to 03/02/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 September 2007Registered office changed on 24/09/07 from: 85 peffer place edinburgh EH16 4BB (1 page)
24 September 2007Registered office changed on 24/09/07 from: 85 peffer place edinburgh EH16 4BB (1 page)
12 March 2007Return made up to 03/02/07; full list of members (2 pages)
12 March 2007Return made up to 03/02/07; full list of members (2 pages)
3 February 2006Incorporation (17 pages)
3 February 2006Incorporation (17 pages)