About

Registered Number: SC249677
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Stevenson & Kyles, 25 Sandyford Place, Glasgow, G3 7NG

 

Based in Glasgow, P F Keys Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mcquade, Kelly, Mcquade, John Michael, Mcquade, Kelly. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCQUADE, John Michael 20 May 2003 - 1
MCQUADE, Kelly 01 August 2016 - 1
Secretary Name Appointed Resigned Total Appointments
MCQUADE, Kelly 20 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 31 August 2016
RESOLUTIONS - N/A 22 August 2016
SH08 - Notice of name or other designation of class of shares 22 August 2016
MA - Memorandum and Articles 22 August 2016
AP01 - Appointment of director 03 August 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 20 May 2009
353 - Register of members 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 23 May 2004
225 - Change of Accounting Reference Date 23 April 2004
225 - Change of Accounting Reference Date 05 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.