About

Registered Number: SC346285
Date of Incorporation: 29/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 8251, Kts (Uk) Secure PO BOX 8251 Building 12c, Monkton, Prestwick, Ayrshire, KA9 2RW,

 

Key Technical Services (UK) Ltd was founded on 29 July 2008 with its registered office in Ayrshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Haining, Donna, Brian Reid Ltd., Stephen Mabbott Ltd. at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHEN MABBOTT LTD. 29 July 2008 29 July 2008 1
Secretary Name Appointed Resigned Total Appointments
HAINING, Donna 29 March 2019 - 1
BRIAN REID LTD. 29 July 2008 29 July 2008 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 25 August 2019
SH03 - Return of purchase of own shares 30 April 2019
SH06 - Notice of cancellation of shares 23 April 2019
PSC04 - N/A 02 April 2019
AP03 - Appointment of secretary 01 April 2019
AD01 - Change of registered office address 01 April 2019
CH01 - Change of particulars for director 01 April 2019
CH01 - Change of particulars for director 01 April 2019
AD01 - Change of registered office address 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
CH01 - Change of particulars for director 05 December 2018
AP01 - Appointment of director 05 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 August 2012
SH06 - Notice of cancellation of shares 12 March 2012
SH03 - Return of purchase of own shares 12 March 2012
TM01 - Termination of appointment of director 07 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 September 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 30 July 2010
AA01 - Change of accounting reference date 30 October 2009
363a - Annual Return 27 August 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
CERTNM - Change of name certificate 08 October 2008
RESOLUTIONS - N/A 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
NEWINC - New incorporation documents 29 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.