Company NameKeytime Connect Limited
Company StatusDissolved
Company NumberSC343992
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)
Dissolution Date31 July 2015 (8 years, 9 months ago)
Previous NameMacnewco Two Hundred And Fifty Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Robert Machugh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(1 month, 3 weeks after company formation)
Appointment Duration7 years (closed 31 July 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Southbrae Gardens
Glasgow
G13 1UB
Scotland
Secretary NameMr Raymond Charles Machugh
NationalityBritish
StatusClosed
Appointed28 July 2008(1 month, 3 weeks after company formation)
Appointment Duration7 years (closed 31 July 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Redlands Road
Glasgow
G12 0SJ
Scotland
Director NameMs Joyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address171 Queen Victoria Drive
Scotstonhill
Glasgow
G14 9BP
Scotland
Director NameMr Raymond Charles Machugh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Redlands Road
Glasgow
G12 0SJ
Scotland
Secretary NameMacDonalds Solicitors (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence AddressSt Stephen's House 279 Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered Address68a East Kilbride Road
Busby
Glasgow
G76 8HU
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

1 at £1Anthony Mchugh
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Anthony Machugh on 6 June 2010 (2 pages)
17 June 2010Termination of appointment of Macdonalds Solicitors as a secretary (1 page)
17 June 2010Director's details changed for Anthony Machugh on 6 June 2010 (2 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
29 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
29 April 2010Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 29 April 2010 (2 pages)
29 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
15 April 2010Termination of appointment of Raymond Machugh as a director (2 pages)
14 April 2010Annual return made up to 6 June 2009 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 6 June 2009 with a full list of shareholders (4 pages)
6 August 2008Director appointed anthony machugh (2 pages)
6 August 2008Director and secretary appointed raymond machugh (2 pages)
6 August 2008Appointment terminated director joyce white (1 page)
29 July 2008Company name changed macnewco two hundred and fifty LIMITED\certificate issued on 01/08/08 (3 pages)
6 June 2008Incorporation (21 pages)