Company NameKey Facilities Management International Limited
Company StatusActive
Company NumberSC343854
CategoryPrivate Limited Company
Incorporation Date4 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
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMitchell Centre Station Wynd
Doune
FK16 6DT
Scotland
Director NameMrs Valerie Mitchell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleDirector & Company Secretary
Country of ResidenceScotland
Correspondence AddressMitchell Centre Station Wynd
Doune
FK16 6DT
Scotland
Secretary NameMs Valerie Mitchell
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMitchell Centre Station Wynd
Doune
FK16 6DT
Scotland
Director NameMr James Iain Yorston
Date of BirthMay 1958 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed01 February 2016(7 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMitchell Centre Station Wynd
Doune
FK16 6DT
Scotland
Director NameMs Lesley Patrice Eley-Martin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address94 Queens Road
Buckhurst Hill
Essex
IG9 5BS
Director NameLene Juul Rudbaek
Date of BirthMay 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed10 September 2009(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2011)
RoleManaging Director
Country of ResidenceMalaysia
Correspondence Address17 Julan Duncan Puncak Bukit Utama
Bukit Antarabangsa
Ampang
Selvangor
68000
Director NameMrs Katharine Johnstone Mitchell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2016(7 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMitchell Centre Station Wynd
Doune
FK16 6DT
Scotland

Contact

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

Location

Registered AddressMitchell Centre
Station Wynd
Doune
FK16 6DT
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address Matches3 other UK companies use this postal address

Shareholders

76 at £1Stan Mitchell
76.00%
Ordinary
24 at £1Mrs Valerie Mitchell
24.00%
Ordinary

Financials

Year2014
Net Worth£321,396
Cash£273,819
Current Liabilities£675,549

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 Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 August 2016Appointment of Mr James Iain Yorston as a director on 1 February 2016 (2 pages)
22 August 2016Secretary's details changed for Ms Valerie Mitchell on 22 August 2016 (1 page)
22 August 2016Appointment of Mrs Katharine Johnstone Mitchell as a director on 1 February 2016 (2 pages)
22 August 2016Director's details changed for Mrs Valerie Mitchell on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Stanley Gordon Mitchell on 22 August 2016 (2 pages)
5 July 2016Annual return made up to 4 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 (9 pages)
26 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(5 pages)
26 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
3 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
8 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
7 July 2011Termination of appointment of Lene Rudbaek as a director (1 page)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
1 December 2009Termination of appointment of Lesley Patrice Eley-Martin as a director (1 page)
11 November 2009Appointment of Lene Juul Rudbaek as a director (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 July 2009Return made up to 04/06/09; full list of members (4 pages)
4 September 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
4 June 2008Incorporation (19 pages)