THE KEYHOLE (DUNDEE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 | Change of share class name or designation |
01/08/251 August 2025 | Resolutions |
01/08/251 August 2025 | Statement of company's objects |
01/08/251 August 2025 | Memorandum and Articles of Association |
23/06/2523 June 2025 | Resolutions |
19/06/2519 June 2025 | Termination of appointment of Susan Key as a secretary on 2025-06-19 |
30/05/2530 May 2025 | Micro company accounts made up to 2025-03-31 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/12/245 December 2024 | Annual return made up to 2003-06-30 with full list of shareholders |
05/12/245 December 2024 | Annual return made up to 2000-06-30 with full list of shareholders |
05/12/245 December 2024 | Annual return made up to 2001-06-30 with full list of shareholders |
05/12/245 December 2024 | Annual return made up to 2002-06-30 with full list of shareholders |
05/12/245 December 2024 | Annual return made up to 2004-06-30 with full list of shareholders |
01/07/241 July 2024 | Micro company accounts made up to 2024-03-31 |
21/06/2421 June 2024 | Second filing of the annual return made up to 2011-06-13 |
21/06/2421 June 2024 | Second filing of the annual return made up to 2010-06-13 |
04/06/244 June 2024 | Second filing of the annual return made up to 2015-06-13 |
04/06/244 June 2024 | Second filing of the annual return made up to 2014-06-13 |
04/06/244 June 2024 | Second filing of the annual return made up to 2013-06-13 |
04/06/244 June 2024 | Second filing of the annual return made up to 2012-06-13 |
04/06/244 June 2024 | Second filing of the annual return made up to 2016-06-13 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/07/2325 July 2023 | Micro company accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Notification of Key Hole Dings Limited as a person with significant control on 2016-04-06 |
09/02/239 February 2023 | Cessation of Gary Mcdonald Key as a person with significant control on 2016-04-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/05/2124 May 2021 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/11/2011 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/05/1924 May 2019 | COMPANY NAME CHANGED KEYHOLE (DUNDEE) LIMITED THE CERTIFICATE ISSUED ON 24/05/19 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
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 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE ANGUS DD1 1HW |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
10/06/1710 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/07/1612 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
12/07/1612 July 2016 | Annual return made up to 2016-06-13 with full list of shareholders |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/07/1510 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
10/07/1510 July 2015 | Annual return made up to 2015-06-13 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/07/1428 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual return made up to 2014-06-13 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1319 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
19/06/1319 June 2013 | Annual return made up to 2013-06-13 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/07/1210 July 2012 | Annual return made up to 2012-06-13 with full list of shareholders |
10/07/1210 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/06/1113 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
13/06/1113 June 2011 | Annual return made up to 2011-06-13 with full list of shareholders |
28/07/1028 July 2010 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8 |
28/07/1028 July 2010 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11 |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/06/1023 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
23/06/1023 June 2010 | Annual return made up to 2010-06-13 with full list of shareholders |
22/06/1022 June 2010 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9 |
30/06/0930 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/07/0710 July 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
08/08/068 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | LOCATION OF REGISTER OF MEMBERS |
08/05/068 May 2006 | |
08/05/068 May 2006 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 20 REFORM STREET DUNDEE DD1 1RQ |
15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | SECRETARY RESIGNED |
12/04/0512 April 2005 | NEW SECRETARY APPOINTED |
09/02/059 February 2005 | DEC MORT/CHARGE ***** |
09/02/059 February 2005 | DEC MORT/CHARGE ***** |
07/07/047 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/07/047 July 2004 | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | PARTIC OF MORT/CHARGE ***** |
12/07/0312 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/07/0311 July 2003 | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
26/07/0226 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
03/07/023 July 2002 | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
19/10/0119 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
26/07/0126 July 2001 | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
11/10/0011 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
02/09/002 September 2000 | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
30/07/9930 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
29/07/9929 July 1999 | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS |
28/10/9828 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
14/08/9814 August 1998 | RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS |
09/09/979 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
24/07/9724 July 1997 | RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS |
15/08/9615 August 1996 | RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS |
05/07/965 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
23/05/9623 May 1996 | SECRETARY RESIGNED |
22/05/9622 May 1996 | NEW SECRETARY APPOINTED |
10/05/9610 May 1996 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
10/05/9610 May 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/05/9610 May 1996 | DIRECTOR RESIGNED |
10/05/9610 May 1996 | DIRECTOR RESIGNED |
10/05/9610 May 1996 | ALTER MEM AND ARTS 03/05/96 |
10/05/9610 May 1996 | PURCHASE OWN SHARES 03/05/96 |
05/09/955 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
14/07/9514 July 1995 | SECRETARY'S PARTICULARS CHANGED |
14/07/9514 July 1995 | RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
25/07/9425 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
27/06/9427 June 1994 | RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS |
24/05/9424 May 1994 | DEC MORT/CHARGE ***** |
24/05/9424 May 1994 | DEC MORT/CHARGE ***** |
05/08/935 August 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
08/07/938 July 1993 | RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS |
04/08/924 August 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
21/07/9221 July 1992 | RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS |
25/07/9125 July 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
10/07/9110 July 1991 | RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS |
25/09/9025 September 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
25/09/9025 September 1990 | RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS |
30/10/8930 October 1989 | ALTERATION TO MORTGAGE/CHARGE |
26/10/8926 October 1989 | ALTERATION TO MORTGAGE/CHARGE |
12/09/8912 September 1989 | RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS |
12/09/8912 September 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
30/01/8930 January 1989 | PARTIC OF MORT/CHARGE 1049 |
06/01/896 January 1989 | PARTIC OF MORT/CHARGE 94 |
06/01/896 January 1989 | PARTIC OF MORT/CHARGE 93 |
18/11/8818 November 1988 | PARTIC OF MORT/CHARGE 11642 |
27/10/8827 October 1988 | PARTIC OF MORT/CHARGE 10679 |
11/08/8811 August 1988 | RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS |
04/08/884 August 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
04/05/884 May 1988 | PURCHASE OWN SHARES 040488 |
04/05/884 May 1988 | ALTER MEM AND ARTS 040488 |
04/05/884 May 1988 | 169 040488 5000 X £1 RED CUM PRE |
28/04/8828 April 1988 | VARYING SHARE RIGHTS AND NAMES E 040488 |
29/06/8729 June 1987 | DEC MORT/CHARGE 5996 |
29/06/8729 June 1987 | DEC MORT/CHARGE 5995 |
05/06/875 June 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
05/06/875 June 1987 | RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS |
05/06/875 June 1987 | |
05/06/875 June 1987 | REGISTERED OFFICE CHANGED ON 05/06/87 FROM: 80 NORTH LINDSAY STREET DUNDEE |
25/08/8625 August 1986 | RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS |
25/08/8625 August 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
22/03/8422 March 1984 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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