SUPPORTKEY LIMITED

Studio 29 Sir James Clark Building Studio 29 Sir James Clark Building, Paisley, PA1 1TJ, United Kingdom
StatusACTIVE
Company No.SC188969
CategoryPrivate Limited Company
Incorporated02 Sep 1998
Age25 years, 8 months, 15 days
JurisdictionScotland

SUMMARY

SUPPORTKEY LIMITED is an active private limited company with number SC188969. It was incorporated 25 years, 8 months, 15 days ago, on 02 September 1998. The company address is Studio 29 Sir James Clark Building Studio 29 Sir James Clark Building, Paisley, PA1 1TJ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Address

Type: AD01

New address: Studio 29 Sir James Clark Building Abbey Mill Business Centre Paisley PA1 1TJ

Old address: Suite 24 Ladywell Business Centre 94 Duke Street Glasgow G4 0UW

Change date: 2018-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Sep 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-28

Officer name: Brenda Joyce May

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2015

Action Date: 19 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-19

Capital : 1,000 GBP

Documents

View document PDF

Statement of companys objects

Date: 09 Feb 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notice removal restriction on company articles

Date: 09 Feb 2015

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

Resolution

Date: 09 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James May

Change date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Hutchison

Change date: 2010-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 18/10/04 from: 60 wellington street glasgow G2 6HL

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/99 to 30/06/99

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 04/09/98--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 02 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAAK GLOBAL HOLDINGS LIMITED

2 BELL HOUSE PLACE 11 LONDON ROAD SOUTH,REDHILL,RH1 3AZ

Number:11267715
Status:ACTIVE
Category:Private Limited Company

AODIER BIO LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11659088
Status:ACTIVE
Category:Private Limited Company

ELECTRIC SAFETY NORTH WEST LTD

34 BURY OLD ROAD,PRESTWICH,M25 0FT

Number:11821270
Status:ACTIVE
Category:Private Limited Company

R.D.BATTYE AND SON LIMITED

RCM BUSINESS CENTRE,OSSETT,WF5 9ND

Number:08938060
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SONNY OPERATIONS LIMITED

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10728205
Status:ACTIVE
Category:Private Limited Company

TONY SAINT LTD

FERNWOOD HOUSE FERNWOOD ROAD,NEWCASTLE UPON TYNE,NE2 1TJ

Number:07311913
Status:ACTIVE
Category:Private Limited 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