Company NameKEE Logic Limited
DirectorRobert Marshall
Company StatusActive
Company NumberSC304364
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameRobert Marshall
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 King O'Muirs Avenue
Glenochil Village
Alloa
FK10 3AH
Scotland
Secretary NameAlison Marshall
NationalityBritish
StatusCurrent
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 King O'Muirs Avenue
Glenochil Village
Alloa
FK10 3AH
Scotland

Contact

Websitekeelogic.co.uk

Location

Registered AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 70 other UK companies use this postal address

Shareholders

70 at £1Robert Marshall
70.00%
Ordinary
30 at £1Alison Marshall
30.00%
Ordinary

Financials

Year2014
Net Worth£262
Cash£2,442
Current Liabilities£23,735

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

20 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
28 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
24 March 2022Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 24 March 2022 (1 page)
28 February 2022Micro company accounts made up to 30 June 2021 (4 pages)
8 July 2021Registered office address changed from 111a Neilston Road Paisley PA2 6ER to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 8 July 2021 (1 page)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
6 July 2017Notification of Alison Marshall as a person with significant control on 22 June 2017 (2 pages)
6 July 2017Notification of Alison Marshall as a person with significant control on 22 June 2017 (2 pages)
6 July 2017Notification of Robert Marshall as a person with significant control on 22 June 2017 (2 pages)
6 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
6 July 2017Notification of Robert Marshall as a person with significant control on 22 June 2017 (2 pages)
6 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
7 August 2012Director's details changed for Robert Marshall on 1 June 2012 (2 pages)
7 August 2012Secretary's details changed for Alison Marshall on 1 June 2012 (2 pages)
7 August 2012Director's details changed for Robert Marshall on 1 June 2012 (2 pages)
7 August 2012Secretary's details changed for Alison Marshall on 1 June 2012 (2 pages)
7 August 2012Secretary's details changed for Alison Marshall on 1 June 2012 (2 pages)
7 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
7 August 2012Director's details changed for Robert Marshall on 1 June 2012 (2 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 July 2009Return made up to 22/06/09; full list of members (3 pages)
29 July 2009Return made up to 22/06/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 July 2008Return made up to 22/06/08; full list of members (3 pages)
9 July 2008Return made up to 22/06/08; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 July 2007Return made up to 22/06/07; full list of members (2 pages)
3 July 2007Return made up to 22/06/07; full list of members (2 pages)
22 June 2006Incorporation (17 pages)
22 June 2006Incorporation (17 pages)