KEY FACILITIES MANAGEMENT INTERNATIONAL LIMITED

Mitchell Centre Mitchell Centre, Doune, FK16 6DT, Scotland
StatusACTIVE
Company No.SC343854
CategoryPrivate Limited Company
Incorporated04 Jun 2008
Age16 years, 1 month, 8 days
JurisdictionScotland

SUMMARY

KEY FACILITIES MANAGEMENT INTERNATIONAL LIMITED is an active private limited company with number SC343854. It was incorporated 16 years, 1 month, 8 days ago, on 04 June 2008. The company address is Mitchell Centre Mitchell Centre, Doune, FK16 6DT, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Iain Yorston

Termination date: 2023-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Johnstone Mitchell

Termination date: 2022-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-02

Old address: The Pistol Factory 37 Main Street Doune FK16 6BJ

New address: Mitchell Centre Station Wynd Doune FK16 6DT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2020

Action Date: 18 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3438540001

Charge creation date: 2020-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stanley Gordon Mitchell

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-22

Officer name: Mrs Valerie Mitchell

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-22

Officer name: Mr Stanley Gordon Mitchell

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-22

Officer name: Ms Valerie Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katharine Johnstone Mitchell

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Iain Yorston

Appointment date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lene Rudbaek

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Patrice Eley-Martin

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lene Juul Rudbaek

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008

Documents

View document PDF

Incorporation company

Date: 04 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DB AUDIO VISUAL LIMITED

WELBOURNE HOUSE,FLEET,GU51 4JS

Number:05985388
Status:ACTIVE
Category:Private Limited Company

HORSFORD MASONIC HALL COMPANY LIMITED

FIRST FLOOR, MAYESBROOK HOUSE LAWNSWOOD BUSINESS PARK,LEEDS,LS16 6QY

Number:00878181
Status:ACTIVE
Category:Private Limited Company

MINES RESCUE SERVICE LIMITED

MRS TRAINING & RESCUE LEEMING LANE SOUTH,MANSFIELD,NG19 9AQ

Number:03147253
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

POWERDATA TECHNOLOGIES LIMITED

5 MALLARD COURT,NORTHAMPTON,NN6 0JF

Number:05960031
Status:ACTIVE
Category:Private Limited Company

REALLY GOOD DOMAINS LTD

DOMAIN HOUSE NEWBY ROAD INDUSTRIAL ESTATE,STOCKPORT,SK7 5DB

Number:08652361
Status:ACTIVE
Category:Private Limited Company

THE WHEELS ON DEBUSSY CIC

13A WEST STREET,REIGATE,RH2 9BL

Number:11018570
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source