Doune
FK16 6DT
Scotland
Director Name | Mrs Valerie Mitchell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 June 2008(same day as company formation) |
Role | Director & Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Mitchell Centre Station Wynd Doune FK16 6DT Scotland |
Secretary Name | Ms Valerie Mitchell |
---|---|
Status | Current |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Mitchell Centre Station Wynd Doune FK16 6DT Scotland |
Director Name | Mr James Iain Yorston |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 February 2016(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mitchell Centre Station Wynd Doune FK16 6DT Scotland |
Director Name | Ms Lesley Patrice Eley-Martin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Queens Road Buckhurst Hill Essex IG9 5BS |
Director Name | Lene Juul Rudbaek |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 September 2009(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 January 2011) |
Role | Managing Director |
Country of Residence | Malaysia |
Correspondence Address | 17 Julan Duncan Puncak Bukit Utama Bukit Antarabangsa Ampang Selvangor 68000 |
Director Name | Mrs Katharine Johnstone Mitchell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 2016(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mitchell Centre Station Wynd Doune FK16 6DT Scotland |
Website | key.fm |
---|---|
Email address | [email protected] |
Telephone | 01786 841603 |
Telephone region | Stirling |
Registered Address | Mitchell Centre Station Wynd Doune FK16 6DT Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Address Matches | 3 other UK companies use this postal address |
76 at £1 | Stan Mitchell 76.00% Ordinary |
---|---|
24 at £1 | Mrs Valerie Mitchell 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £321,396 |
Cash | £273,819 |
Current Liabilities | £675,549 |
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 | 21 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2024 (4 months from now) |
18 December 2020 | Delivered on: 29 December 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
8 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 August 2016 | Appointment of Mr James Iain Yorston as a director on 1 February 2016 (2 pages) |
22 August 2016 | Secretary's details changed for Ms Valerie Mitchell on 22 August 2016 (1 page) |
22 August 2016 | Appointment of Mrs Katharine Johnstone Mitchell as a director on 1 February 2016 (2 pages) |
22 August 2016 | Director's details changed for Mrs Valerie Mitchell on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Stanley Gordon Mitchell on 22 August 2016 (2 pages) |
5 July 2016 | Annual return made up to 4 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 (9 pages) |
26 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 4 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 (17 pages) |
3 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
8 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Termination of appointment of Lene Rudbaek as a director (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Termination of appointment of Lesley Patrice Eley-Martin as a director (1 page) |
11 November 2009 | Appointment of Lene Juul Rudbaek as a director (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
4 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
4 June 2008 | Incorporation (19 pages) |