Company NameKey Technical Services (UK) Ltd
DirectorsGordon Haining and Donna Haining
Company StatusActive
Company NumberSC346285
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 8 months ago)
Previous NameKey Business Support Services Ltd.

Business Activity

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

Directors

Director NameMr Gordon Haining
Date of BirthJuly 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2008(1 month after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKts (Uk) PO Box 8251 Building 12c
Monkton
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameMrs Donna Haining
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed30 November 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKts (Uk) Secure PO Box 8251 Building 12c
Monkton
Prestwick
Ayrshire
KA9 2RW
Scotland
Secretary NameMrs Donna Haining
StatusCurrent
Appointed29 March 2019(10 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressKts (Uk) PO Box 8251 Building 12c
Monkton
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameMr David Lapsley Hogg
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 West Lennox Drive
Helensburgh
Argyll & Bute
G84 9AE
Scotland
Director NameMrs Valerie Mitchell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Pine Court
Doune
Perthshire
FK16 6JE
Scotland
Secretary NameMrs Valerie Mitchell
NationalityScottish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Pine Court
Doune
Perthshire
FK16 6JE
Scotland
Director NameMr Stanley Gordon Mitchell
Date of BirthApril 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2008(1 month after company formation)
Appointment Duration10 years, 7 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChailleann House
25 Pine Court
Doune Perthshire
FK16 6JE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressKts (Uk) Secure PO Box 8251 Building 12c
Monkton
Prestwick
Ayrshire
KA9 2RW
Scotland
ConstituencyCentral Ayrshire
WardKyle

Shareholders

50 at £1Gordon Haining
50.00%
Ordinary A
25 at £1Stanley Mitchell
25.00%
Ordinary A
25 at £1Valerie Mitchell
25.00%
Ordinary A

Financials

Year2014
Net Worth£1,645,928
Cash£2,860,620
Current Liabilities£1,515,142

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
12 March 2012Cancellation of shares. Statement of capital on 12 March 2012
  • GBP 100
(4 pages)
12 March 2012Purchase of own shares. (3 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)
6 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (8 pages)
7 September 2010Director's details changed for Mr Gordon Haining on 29 July 2010 (2 pages)
7 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (8 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 October 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
27 August 2009Return made up to 29/07/09; full list of members (4 pages)
19 March 2009Director appointed mr gordon haining (1 page)
2 February 2009Director appointed mr stanley gordon mitchell (2 pages)
8 October 2008Company name changed key business support services LTD.\certificate issued on 13/10/08 (2 pages)
4 August 2008Director appointed david lapsley hogg (2 pages)
4 August 2008Director and secretary appointed valerie mitchell (2 pages)
4 August 2008Appointment terminated secretary brian reid LTD. (1 page)
4 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
4 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
29 July 2008Incorporation (18 pages)