25 Pine Court
Doune Perthshire
FK16 6JE
Scotland
Secretary Name | Ms Valerie Mitchell |
---|---|
Status | Current |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Chailleann House 25 Pine Court Doune FK16 6JE Scotland |
Director Name | Mr James Iain Yorston |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Mitchell Centre Station Wynd Doune FK16 6DT Scotland |
Director Name | Mr David Lapsley Hogg |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 West Lennox Drive Helensburgh Argyll & Bute G84 9AE Scotland |
Director Name | Mr Gordon Robert Mitchell |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2017(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mitchell Centre Station Wynd Doune FK16 6DT Scotland |
Website | key.fm |
---|---|
Email address | [email protected] |
Telephone | 01786 841603 |
Telephone region | Stirling |
Registered Address | The Mitchell Centre Station Wynd Doune FK16 6DT Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Key Facilities Management International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188,087 |
Cash | £146,214 |
Current Liabilities | £236,933 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (8 months ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 2 weeks from now) |
18 December 2020 | Delivered on: 29 December 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
6 December 2017 | Appointment of Mr Gordon Robert Mitchell as a director on 1 December 2017 (2 pages) |
---|---|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
8 July 2017 | Notification of Stanley Gordon Mitchell as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
3 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Purchase of own shares. (3 pages) |
12 March 2012 | Cancellation of shares. Statement of capital on 12 March 2012
|
7 March 2012 | Termination of appointment of David Hogg as a director (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
4 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
29 July 2008 | Ad 03/06/08\gbp si 80@1=80\gbp ic 20/100\ (2 pages) |
3 June 2008 | Incorporation (18 pages) |