Aberdeen
AB15 4YL
Scotland
Director Name | Mr David Lindsay Manson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2017(5 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 20 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Michelle Graham-Taylor |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Balchraggan Drumnadrochit IV63 6UX Scotland |
Director Name | Ms Heather Laffin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Chief Executive |
Country of Residence | Northern Ireland |
Correspondence Address | Laganwood House 44 New Forge Lane Belfast BT9 5NW Northern Ireland |
Director Name | Mr Marc Murphy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Laganwood House 44 New Forge Lane Belfast BT9 5NW Northern Ireland |
Director Name | Kerr Robertson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Trinity Gask Burnside Auchterarder Perthshire PH3 1LL Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Andrew Graham-Taylor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Nicola Simmonds |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mrs Kelly Elizabeth Janene Looker |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 16 August 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 October 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Jane Stewart Robertson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Secretary Name | Murphy Marc |
---|---|
Status | Resigned |
Appointed | 16 August 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland |
Website | keyscromletcare.co.uk |
---|---|
Telephone | 07 918716310 |
Telephone region | Mobile |
Registered Address | C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 5 other UK companies use this postal address |
1m at £1 | Bettercare Keys LTD 50.00% Ordinary A |
---|---|
1m at £1 | Cromlet Care LLP 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,606,891 |
Cash | £1,055,733 |
Current Liabilities | £830,104 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 December 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
23 October 2017 | Termination of appointment of Kelly Looker as a director on 10 October 2017 (1 page) |
17 August 2017 | Termination of appointment of Heather Laffin as a director on 31 July 2017 (2 pages) |
17 August 2017 | Termination of appointment of Marc Murphy as a director on 31 July 2017 (2 pages) |
17 August 2017 | Termination of appointment of Murphy Marc as a secretary on 31 July 2017 (2 pages) |
17 August 2017 | Appointment of David Lindsay Manson as a director on 31 July 2017 (3 pages) |
17 August 2017 | Appointment of Patricia Lesley Lee as a director on 31 July 2017 (3 pages) |
21 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Termination of appointment of Andrew Graham-Taylor as a director on 13 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Michelle Graham-Taylor as a director on 13 April 2017 (2 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Termination of appointment of Kerr Robertson as a director on 13 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Jane Robertson as a director on 13 April 2017 (2 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
20 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
11 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
28 August 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
22 August 2012 | Change of share class name or designation (2 pages) |
21 August 2012 | Resolutions
|
20 August 2012 | Appointment of Jane Robertson as a director (2 pages) |
20 August 2012 | Appointment of Nicola Simmonds as a director (2 pages) |
20 August 2012 | Appointment of Andrew Graham-Taylor as a director (2 pages) |
17 August 2012 | Appointment of Murphy Marc as a secretary (1 page) |
17 August 2012 | Appointment of Mrs Kelly Looker as a director (2 pages) |
26 June 2012 | Appointment of Heather Laffin as a director (2 pages) |
26 June 2012 | Appointment of Kerr Robertson as a director (2 pages) |
26 June 2012 | Appointment of Marc Murphy as a director (2 pages) |
26 June 2012 | Appointment of Michelle Graham-Taylor as a director (2 pages) |
23 June 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
23 June 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
23 June 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
19 June 2012 | Incorporation (24 pages) |