Company NameKey Facilities Management (UK) Limited
DirectorsStanley Gordon Mitchell and James Iain Yorston
Company StatusActive
Company NumberSC343825
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Stanley Gordon Mitchell
Date of BirthApril 1953 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChailleann House
25 Pine Court
Doune Perthshire
FK16 6JE
Scotland
Secretary NameMs Valerie Mitchell
StatusCurrent
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressChailleann House 25 Pine Court
Doune
FK16 6JE
Scotland
Director NameMr James Iain Yorston
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Mitchell Centre Station Wynd
Doune
FK16 6DT
Scotland
Director NameMr David Lapsley Hogg
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 West Lennox Drive
Helensburgh
Argyll & Bute
G84 9AE
Scotland
Director NameMr Gordon Robert Mitchell
Date of BirthOctober 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2017(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mitchell Centre Station Wynd
Doune
FK16 6DT
Scotland

Contact

Websitekey.fm
Email address[email protected]
Telephone01786 841603
Telephone regionStirling

Location

Registered AddressThe Mitchell Centre
Station Wynd
Doune
FK16 6DT
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Key Facilities Management International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£188,087
Cash£146,214
Current Liabilities£236,933

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Charges

18 December 2020Delivered on: 29 December 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 December 2017Appointment of Mr Gordon Robert Mitchell as a director on 1 December 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
8 July 2017Notification of Stanley Gordon Mitchell as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
12 March 2012Purchase of own shares. (3 pages)
12 March 2012Cancellation of shares. Statement of capital on 12 March 2012
  • GBP 80
(4 pages)
7 March 2012Termination of appointment of David Hogg as a director (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 July 2009Return made up to 03/06/09; full list of members (4 pages)
4 September 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
29 July 2008Ad 03/06/08\gbp si 80@1=80\gbp ic 20/100\ (2 pages)
3 June 2008Incorporation (18 pages)