Company NameKEYS Cromlet Care Limited
Company StatusDissolved
Company NumberSC426495
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMs Patricia Lesley Lee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2017(5 years, 1 month after company formation)
Appointment Duration2 years (closed 20 August 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr David Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2017(5 years, 1 month after company formation)
Appointment Duration2 years (closed 20 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMichelle Graham-Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Balchraggan
Drumnadrochit
IV63 6UX
Scotland
Director NameMs Heather Laffin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleChief Executive
Country of ResidenceNorthern Ireland
Correspondence AddressLaganwood House 44
New Forge Lane
Belfast
BT9 5NW
Northern Ireland
Director NameMr Marc Murphy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaganwood House 44
New Forge Lane
Belfast
BT9 5NW
Northern Ireland
Director NameKerr Robertson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrinity Gask Burnside Auchterarder
Perthshire
PH3 1LL
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameAndrew Graham-Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(1 month, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 13 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameNicola Simmonds
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(1 month, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMrs Kelly Elizabeth Janene Looker
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityNorthern Irish
StatusResigned
Appointed16 August 2012(1 month, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameJane Stewart Robertson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(1 month, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 13 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Secretary NameMurphy Marc
StatusResigned
Appointed16 August 2012(1 month, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DN
Scotland

Contact

Websitekeyscromletcare.co.uk
Telephone07 918716310
Telephone regionMobile

Location

Registered AddressC/O Pinsent Masons Llp
13 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches5 other UK companies use this postal address

Shareholders

1m at £1Bettercare Keys LTD
50.00%
Ordinary A
1m at £1Cromlet Care LLP
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,606,891
Cash£1,055,733
Current Liabilities£830,104

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 December 2017Registered office address changed from 7-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 20 December 2017 (1 page)
24 November 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
23 October 2017Termination of appointment of Kelly Looker as a director on 10 October 2017 (1 page)
17 August 2017Termination of appointment of Heather Laffin as a director on 31 July 2017 (2 pages)
17 August 2017Termination of appointment of Marc Murphy as a director on 31 July 2017 (2 pages)
17 August 2017Termination of appointment of Murphy Marc as a secretary on 31 July 2017 (2 pages)
17 August 2017Appointment of David Lindsay Manson as a director on 31 July 2017 (3 pages)
17 August 2017Appointment of Patricia Lesley Lee as a director on 31 July 2017 (3 pages)
21 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
15 May 2017Resolutions
  • RES13 ‐ Approval of transfer of shares 13/04/2017
(4 pages)
15 May 2017Termination of appointment of Andrew Graham-Taylor as a director on 13 April 2017 (2 pages)
15 May 2017Termination of appointment of Michelle Graham-Taylor as a director on 13 April 2017 (2 pages)
15 May 2017Resolutions
  • RES13 ‐ In relation to the formation of a quorum 13/04/2017
(4 pages)
15 May 2017Termination of appointment of Kerr Robertson as a director on 13 April 2017 (2 pages)
15 May 2017Termination of appointment of Jane Robertson as a director on 13 April 2017 (2 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,000,002
(11 pages)
20 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,000,002
(11 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2,000,002
(11 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(11 pages)
11 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2,000,002
(4 pages)
28 August 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
22 August 2012Change of share class name or designation (2 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation of directors service contracts 16/08/2012
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
20 August 2012Appointment of Jane Robertson as a director (2 pages)
20 August 2012Appointment of Nicola Simmonds as a director (2 pages)
20 August 2012Appointment of Andrew Graham-Taylor as a director (2 pages)
17 August 2012Appointment of Murphy Marc as a secretary (1 page)
17 August 2012Appointment of Mrs Kelly Looker as a director (2 pages)
26 June 2012Appointment of Heather Laffin as a director (2 pages)
26 June 2012Appointment of Kerr Robertson as a director (2 pages)
26 June 2012Appointment of Marc Murphy as a director (2 pages)
26 June 2012Appointment of Michelle Graham-Taylor as a director (2 pages)
23 June 2012Termination of appointment of Susan Mcintosh as a director (1 page)
23 June 2012Termination of appointment of Peter Trainer as a secretary (1 page)
23 June 2012Termination of appointment of Peter Trainer as a director (1 page)
19 June 2012Incorporation (24 pages)