THE KEYHOLE (DUNDEE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Change of share class name or designation

View Document

01/08/251 August 2025 Resolutions

View Document

01/08/251 August 2025 Statement of company's objects

View Document

01/08/251 August 2025 Memorandum and Articles of Association

View Document

23/06/2523 June 2025 Resolutions

View Document

19/06/2519 June 2025 Termination of appointment of Susan Key as a secretary on 2025-06-19

View Document

30/05/2530 May 2025 Micro company accounts made up to 2025-03-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/12/245 December 2024 Annual return made up to 2003-06-30 with full list of shareholders

View Document

05/12/245 December 2024 Annual return made up to 2000-06-30 with full list of shareholders

View Document

05/12/245 December 2024 Annual return made up to 2001-06-30 with full list of shareholders

View Document

05/12/245 December 2024 Annual return made up to 2002-06-30 with full list of shareholders

View Document

05/12/245 December 2024 Annual return made up to 2004-06-30 with full list of shareholders

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Second filing of the annual return made up to 2011-06-13

View Document

21/06/2421 June 2024 Second filing of the annual return made up to 2010-06-13

View Document

04/06/244 June 2024 Second filing of the annual return made up to 2015-06-13

View Document

04/06/244 June 2024 Second filing of the annual return made up to 2014-06-13

View Document

04/06/244 June 2024 Second filing of the annual return made up to 2013-06-13

View Document

04/06/244 June 2024 Second filing of the annual return made up to 2012-06-13

View Document

04/06/244 June 2024 Second filing of the annual return made up to 2016-06-13

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Notification of Key Hole Dings Limited as a person with significant control on 2016-04-06

View Document

09/02/239 February 2023 Cessation of Gary Mcdonald Key as a person with significant control on 2016-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/11/2011 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/05/1924 May 2019 COMPANY NAME CHANGED KEYHOLE (DUNDEE) LIMITED THE CERTIFICATE ISSUED ON 24/05/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 Registered office address changed from , Chapelshade House, 78-84 Bell Street, Dundee, Angus, DD1 1HW to 1 Elliot Court Elliot Road Dundee DD2 1TB on 2018-05-21

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE ANGUS DD1 1HW

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

10/06/1710 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1612 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 Annual return made up to 2016-06-13 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/07/1510 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual return made up to 2015-06-13 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1428 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual return made up to 2014-06-13 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1319 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual return made up to 2013-06-13 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1210 July 2012 Annual return made up to 2012-06-13 with full list of shareholders

View Document

10/07/1210 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual return made up to 2011-06-13 with full list of shareholders

View Document

28/07/1028 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8

View Document

28/07/1028 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual return made up to 2010-06-13 with full list of shareholders

View Document

22/06/1022 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9

View Document

30/06/0930 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/068 May 2006

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 20 REFORM STREET DUNDEE DD1 1RQ

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 DEC MORT/CHARGE *****

View Document

09/02/059 February 2005 DEC MORT/CHARGE *****

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 PARTIC OF MORT/CHARGE *****

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/09/002 September 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/05/9623 May 1996 SECRETARY RESIGNED

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED

View Document

10/05/9610 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/9610 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 ALTER MEM AND ARTS 03/05/96

View Document

10/05/9610 May 1996 PURCHASE OWN SHARES 03/05/96

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 DEC MORT/CHARGE *****

View Document

24/05/9424 May 1994 DEC MORT/CHARGE *****

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

12/09/8912 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/01/8930 January 1989 PARTIC OF MORT/CHARGE 1049

View Document

06/01/896 January 1989 PARTIC OF MORT/CHARGE 94

View Document

06/01/896 January 1989 PARTIC OF MORT/CHARGE 93

View Document

18/11/8818 November 1988 PARTIC OF MORT/CHARGE 11642

View Document

27/10/8827 October 1988 PARTIC OF MORT/CHARGE 10679

View Document

11/08/8811 August 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/05/884 May 1988 PURCHASE OWN SHARES 040488

View Document

04/05/884 May 1988 ALTER MEM AND ARTS 040488

View Document

04/05/884 May 1988 169 040488 5000 X £1 RED CUM PRE

View Document

28/04/8828 April 1988 VARYING SHARE RIGHTS AND NAMES E 040488

View Document

29/06/8729 June 1987 DEC MORT/CHARGE 5996

View Document

29/06/8729 June 1987 DEC MORT/CHARGE 5995

View Document

05/06/875 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/06/875 June 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987

View Document

05/06/875 June 1987 REGISTERED OFFICE CHANGED ON 05/06/87 FROM: 80 NORTH LINDSAY STREET DUNDEE

View Document

25/08/8625 August 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

25/08/8625 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

22/03/8422 March 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company