Company NameKppes Ltd
DirectorGary Robert Walker
Company StatusActive
Company NumberSC349485
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 7 months ago)
Previous NamesG W Reid & Co Ltd. and Key Professional Partnership (AYR) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Robert Walker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(4 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3, Morris Park 37 Rosyth Road
Glasgow
G5 0YD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Richard Gordon Beattie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Weaver Place
East Kilbride
Glasgow
G75 8SH
Scotland
Director NameMr Stephen Alexander Usher
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address121 Moffat Street
Glasgow
G5 0ND
Scotland
Director NameMr Brendan Douglas McNulty
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address121 Moffat Street
Glasgow
G5 0ND
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekeypp.co.uk

Location

Registered AddressUnit 3, Kpp Chartered Accountants Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Richard Gordon Beattie
50.00%
Ordinary
1 at £1Stephen Alexander Usher
50.00%
Ordinary

Financials

Year2014
Net Worth-£270,887
Cash£1,498,018
Current Liabilities£2,290,681

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

16 October 2015Delivered on: 19 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 May 2013Delivered on: 17 May 2013
Satisfied on: 2 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
29 April 2013Delivered on: 16 May 2013
Satisfied on: 13 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ships mortgage mfv amy harris iv A24152. Notification of addition to or amendment of charge.
Fully Satisfied
14 May 2013Delivered on: 16 May 2013
Satisfied on: 9 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

6 September 2023Full accounts made up to 31 August 2022 (21 pages)
2 February 2023Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 2 February 2023 (1 page)
22 December 2022Confirmation statement made on 22 December 2022 with updates (4 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
18 August 2022Registered office address changed from 121 Moffat Street Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 18 August 2022 (1 page)
8 July 2022Notification of Key Employment Outsourcing Ltd as a person with significant control on 7 July 2022 (1 page)
15 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
17 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
19 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
9 July 2019Director's details changed for Mr Gary Robert Walker on 5 July 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
31 January 2019Termination of appointment of Brendan Douglas Mcnulty as a director on 31 December 2018 (1 page)
31 January 2019Termination of appointment of Stephen Alexander Usher as a director on 31 December 2018 (1 page)
1 November 2018Cessation of Stephen Alexander Usher as a person with significant control on 30 April 2018 (1 page)
1 November 2018Notification of Lynsey Melville as a person with significant control on 30 April 2018 (2 pages)
1 November 2018Cessation of Gary Walker as a person with significant control on 30 April 2018 (1 page)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
1 November 2018Change of details for Ms Lynsey Melville as a person with significant control on 30 April 2018 (2 pages)
1 November 2018Cessation of Brendan Mcnulty as a person with significant control on 30 April 2018 (1 page)
30 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
21 December 2017Notification of Brendan Mcnulty as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
21 December 2017Notification of Gary Walker as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of Gary Walker as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of Brendan Mcnulty as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
2 February 2016Director's details changed for Mr Brendan Douglas Mcnulty on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Stephen Alexander Usher on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Brendan Douglas Mcnulty on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Stephen Alexander Usher on 2 February 2016 (2 pages)
19 October 2015Registration of charge SC3494850004, created on 16 October 2015 (6 pages)
19 October 2015Registration of charge SC3494850004, created on 16 October 2015 (6 pages)
14 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
14 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
14 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
13 July 2015Satisfaction of charge SC3494850002 in full (1 page)
13 July 2015Satisfaction of charge SC3494850002 in full (1 page)
2 June 2015Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 121 Moffat Street Glasgow G5 0nd on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 121 Moffat Street Glasgow G5 0nd on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 121 Moffat Street Glasgow G5 0nd on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 121 Moffat Street Glasgow G5 0nd on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 121 Moffat Street Glasgow G5 0nd on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 121 Moffat Street Glasgow G5 0nd on 2 June 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 May 2015Termination of appointment of Richard Gordon Beattie as a director on 7 October 2013 (1 page)
13 May 2015Termination of appointment of Richard Gordon Beattie as a director on 7 October 2013 (1 page)
13 May 2015Termination of appointment of Richard Gordon Beattie as a director on 7 October 2013 (1 page)
9 April 2015Satisfaction of charge SC3494850001 in full (1 page)
9 April 2015Satisfaction of charge SC3494850001 in full (1 page)
2 April 2015Satisfaction of charge SC3494850003 in full (1 page)
2 April 2015Satisfaction of charge SC3494850003 in full (1 page)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
3 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 July 2014Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
1 July 2014Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(6 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(6 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 June 2013Appointment of Mr Brendan Douglas Mcnulty as a director (2 pages)
19 June 2013Appointment of Mr Brendan Douglas Mcnulty as a director (2 pages)
17 May 2013Registration of charge 3494850003 (4 pages)
17 May 2013Registration of charge 3494850003 (4 pages)
16 May 2013Registration of charge 3494850001 (5 pages)
16 May 2013Registration of charge 3494850002 (8 pages)
16 May 2013Registration of charge 3494850001 (5 pages)
16 May 2013Registration of charge 3494850002 (8 pages)
24 January 2013Appointment of Mr Gary Walker as a director (2 pages)
24 January 2013Appointment of Mr Gary Walker as a director (2 pages)
17 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
3 September 2012Registered office address changed from 42a Prestwick Road Ayr KA8 8LB United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 42a Prestwick Road Ayr KA8 8LB United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 42a Prestwick Road Ayr KA8 8LB United Kingdom on 3 September 2012 (1 page)
29 August 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 29 August 2012 (1 page)
15 August 2012Company name changed key professional partnership (ayr) LTD.\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2012Company name changed key professional partnership (ayr) LTD.\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 October 2009Director's details changed for Richard Gordon Beattie on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Usher on 3 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Richard Gordon Beattie on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Usher on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Richard Gordon Beattie on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Usher on 3 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
18 November 2008Ad 01/11/08-14/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 November 2008Director appointed richard gordon beattie (2 pages)
18 November 2008Director appointed richard gordon beattie (2 pages)
18 November 2008Ad 01/11/08-14/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 November 2008Director appointed stephen usher (2 pages)
13 November 2008Director appointed stephen usher (2 pages)
11 November 2008Company name changed g w reid & co LTD.\certificate issued on 11/11/08 (2 pages)
11 November 2008Company name changed g w reid & co LTD.\certificate issued on 11/11/08 (2 pages)
10 October 2008Appointment terminated director stephen george mabbott (1 page)
10 October 2008Appointment terminated secretary brian reid LTD. (1 page)
10 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
10 October 2008Appointment terminated secretary brian reid LTD. (1 page)
10 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
10 October 2008Appointment terminated director stephen george mabbott (1 page)
3 October 2008Incorporation (18 pages)
3 October 2008Incorporation (18 pages)