Glasgow
G5 0YD
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Richard Gordon Beattie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Weaver Place East Kilbride Glasgow G75 8SH Scotland |
Director Name | Mr Stephen Alexander Usher |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 121 Moffat Street Glasgow G5 0ND Scotland |
Director Name | Mr Brendan Douglas McNulty |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 121 Moffat Street Glasgow G5 0ND Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | keypp.co.uk |
---|
Registered Address | Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Richard Gordon Beattie 50.00% Ordinary |
---|---|
1 at £1 | Stephen Alexander Usher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£270,887 |
Cash | £1,498,018 |
Current Liabilities | £2,290,681 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
16 October 2015 | Delivered on: 19 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 May 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
6 September 2023 | Full accounts made up to 31 August 2022 (21 pages) |
---|---|
2 February 2023 | Registered 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 2022 | Confirmation statement made on 22 December 2022 with updates (4 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
18 August 2022 | Registered 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 2022 | Notification of Key Employment Outsourcing Ltd as a person with significant control on 7 July 2022 (1 page) |
15 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
17 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
9 July 2019 | Director's details changed for Mr Gary Robert Walker on 5 July 2019 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
31 January 2019 | Termination of appointment of Brendan Douglas Mcnulty as a director on 31 December 2018 (1 page) |
31 January 2019 | Termination of appointment of Stephen Alexander Usher as a director on 31 December 2018 (1 page) |
1 November 2018 | Cessation of Stephen Alexander Usher as a person with significant control on 30 April 2018 (1 page) |
1 November 2018 | Notification of Lynsey Melville as a person with significant control on 30 April 2018 (2 pages) |
1 November 2018 | Cessation of Gary Walker as a person with significant control on 30 April 2018 (1 page) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
1 November 2018 | Change of details for Ms Lynsey Melville as a person with significant control on 30 April 2018 (2 pages) |
1 November 2018 | Cessation of Brendan Mcnulty as a person with significant control on 30 April 2018 (1 page) |
30 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2017 | Notification of Brendan Mcnulty as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
21 December 2017 | Notification of Gary Walker as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Notification of Gary Walker as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Notification of Brendan Mcnulty as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
2 February 2016 | Director's details changed for Mr Brendan Douglas Mcnulty on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Stephen Alexander Usher on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Brendan Douglas Mcnulty on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Stephen Alexander Usher on 2 February 2016 (2 pages) |
19 October 2015 | Registration of charge SC3494850004, created on 16 October 2015 (6 pages) |
19 October 2015 | Registration of charge SC3494850004, created on 16 October 2015 (6 pages) |
14 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
13 July 2015 | Satisfaction of charge SC3494850002 in full (1 page) |
13 July 2015 | Satisfaction of charge SC3494850002 in full (1 page) |
2 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 May 2015 | Termination of appointment of Richard Gordon Beattie as a director on 7 October 2013 (1 page) |
13 May 2015 | Termination of appointment of Richard Gordon Beattie as a director on 7 October 2013 (1 page) |
13 May 2015 | Termination of appointment of Richard Gordon Beattie as a director on 7 October 2013 (1 page) |
9 April 2015 | Satisfaction of charge SC3494850001 in full (1 page) |
9 April 2015 | Satisfaction of charge SC3494850001 in full (1 page) |
2 April 2015 | Satisfaction of charge SC3494850003 in full (1 page) |
2 April 2015 | Satisfaction of charge SC3494850003 in full (1 page) |
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
3 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 July 2014 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
1 July 2014 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 June 2013 | Appointment of Mr Brendan Douglas Mcnulty as a director (2 pages) |
19 June 2013 | Appointment of Mr Brendan Douglas Mcnulty as a director (2 pages) |
17 May 2013 | Registration of charge 3494850003 (4 pages) |
17 May 2013 | Registration of charge 3494850003 (4 pages) |
16 May 2013 | Registration of charge 3494850001 (5 pages) |
16 May 2013 | Registration of charge 3494850002 (8 pages) |
16 May 2013 | Registration of charge 3494850001 (5 pages) |
16 May 2013 | Registration of charge 3494850002 (8 pages) |
24 January 2013 | Appointment of Mr Gary Walker as a director (2 pages) |
24 January 2013 | Appointment of Mr Gary Walker as a director (2 pages) |
17 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Registered office address changed from 42a Prestwick Road Ayr KA8 8LB United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 42a Prestwick Road Ayr KA8 8LB United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 42a Prestwick Road Ayr KA8 8LB United Kingdom on 3 September 2012 (1 page) |
29 August 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 29 August 2012 (1 page) |
15 August 2012 | Company name changed key professional partnership (ayr) LTD.\certificate issued on 15/08/12
|
15 August 2012 | Company name changed key professional partnership (ayr) LTD.\certificate issued on 15/08/12
|
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 October 2009 | Director's details changed for Richard Gordon Beattie on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Usher on 3 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Richard Gordon Beattie on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Usher on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Richard Gordon Beattie on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Usher on 3 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
18 November 2008 | Ad 01/11/08-14/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 November 2008 | Director appointed richard gordon beattie (2 pages) |
18 November 2008 | Director appointed richard gordon beattie (2 pages) |
18 November 2008 | Ad 01/11/08-14/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 November 2008 | Director appointed stephen usher (2 pages) |
13 November 2008 | Director appointed stephen usher (2 pages) |
11 November 2008 | Company name changed g w reid & co LTD.\certificate issued on 11/11/08 (2 pages) |
11 November 2008 | Company name changed g w reid & co LTD.\certificate issued on 11/11/08 (2 pages) |
10 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
10 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
10 October 2008 | Resolutions
|
10 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
10 October 2008 | Resolutions
|
10 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
3 October 2008 | Incorporation (18 pages) |
3 October 2008 | Incorporation (18 pages) |