Company NameKeith Developments Ltd.
DirectorsIan Francis Hallett and Stuart Hallett
Company StatusActive
Company NumberSC330835
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 7 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 Ian Francis Hallett
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Kingston Road
Teddington
Middlesex
TW11 9HY
Director NameMr Stuart Hallett
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106 Kingston Road
Teddington
TW11 9HY
Director NameMr Steven Ian Hallett
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorridon House
Torridon Lane
Off Grampian Road
Rosyth
KY11 2EU
Scotland
Secretary NameMr Steven Ian Hallett
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorridon House
Torridon Lane
Off Grampian Road
Rosyth
KY11 2EU
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressTorridon House
Torridon Lane
Off Grampian Road
Rosyth
KY11 2EU
Scotland
ConstituencyDunfermline and West Fife
WardRosyth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ian Hallett
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

3 October 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
21 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
22 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
22 September 2022Change of details for Mr Stuart Hallett as a person with significant control on 12 September 2022 (2 pages)
23 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
26 April 2022Cessation of Steven Ian Hallett as a person with significant control on 26 April 2022 (1 page)
26 April 2022Change of details for Mr Ian Francis Hallett as a person with significant control on 26 April 2022 (2 pages)
26 April 2022Termination of appointment of Steven Ian Hallett as a director on 26 April 2022 (1 page)
26 April 2022Termination of appointment of Steven Ian Hallett as a secretary on 26 April 2022 (1 page)
13 October 2021Appointment of Mr Stuart Hallett as a director on 13 October 2021 (2 pages)
29 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
26 March 2021Notification of Stuart Hallett as a person with significant control on 1 November 2019 (2 pages)
26 March 2021Change of details for Mr Ian Francis Hallett as a person with significant control on 1 November 2019 (2 pages)
26 March 2021Notification of Steven Ian Hallett as a person with significant control on 1 November 2019 (2 pages)
26 March 2021Second filing of Confirmation Statement dated 12 September 2020 (3 pages)
25 March 2021Statement of capital following an allotment of shares on 1 November 2019
  • GBP 3
(3 pages)
21 October 2020Confirmation statement made on 12 September 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 26/03/2021
(3 pages)
19 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
9 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
17 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
24 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
14 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 October 2011Director's details changed for Steven Hallett on 1 September 2011 (2 pages)
4 October 2011Director's details changed for Steven Hallett on 1 September 2011 (2 pages)
4 October 2011Secretary's details changed for Steven Hallett on 1 October 2011 (1 page)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
4 October 2011Secretary's details changed for Steven Hallett on 1 October 2011 (1 page)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
4 October 2011Director's details changed for Steven Hallett on 1 September 2011 (2 pages)
4 October 2011Secretary's details changed for Steven Hallett on 1 October 2011 (1 page)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
29 September 2010Director's details changed for Steven Hallett on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Steven Hallett on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Steven Hallett on 1 October 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
16 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
4 November 2008Director appointed iann hallett (2 pages)
4 November 2008Director appointed iann hallett (2 pages)
30 October 2008Director appointed ian hallett (1 page)
30 October 2008Return made up to 12/09/08; full list of members (3 pages)
30 October 2008Director appointed ian hallett (1 page)
30 October 2008Return made up to 12/09/08; full list of members (3 pages)
28 October 2008Director and secretary appointed steven hallett (2 pages)
28 October 2008Director and secretary appointed steven hallett (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
12 September 2007Incorporation (15 pages)
12 September 2007Incorporation (15 pages)