Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KEA (SCOTLAND) LIMITED
Company Information for

KEA (SCOTLAND) LIMITED

22 Backbrae Street, Kilsyth, G65 0NH,
Company Registration Number
SC302858
Private Limited Company
Active

Company Overview

About Kea (scotland) Ltd
KEA (SCOTLAND) LIMITED was founded on 2006-05-24 and has its registered office in . The organisation's status is listed as "Active". Kea (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
KEA (SCOTLAND) LIMITED
 
Legal Registered Office
22 Backbrae Street
Kilsyth
G65 0NH
Other companies in G65
 
Previous Names
BOB AND ANGIES LIMITED15/08/2007
Filing Information
Company Number SC302858
Company ID Number SC302858
Date formed 2006-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-01-28
Return next due 2025-02-11
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-09 11:54:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEA (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KEA (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
GARETH GEORGE CURLE
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN MCWHINNIE
Company Secretary 2009-05-30 2014-01-01
JEAN MCWHINNIE
Director 2011-03-31 2014-01-01
IAN BAIN
Director 2007-11-04 2011-02-22
JANICE BAIN
Director 2007-11-04 2011-02-22
NEIL CARLIN
Director 2010-01-06 2011-02-22
ROY GARRY HODGSON
Director 2010-06-14 2011-02-22
DAVID MACKAY
Director 2008-09-01 2011-02-22
ALLAN MCGUGAN
Director 2010-03-03 2011-02-22
DEREK SEATH
Director 2007-11-04 2011-02-22
RONA SEATH
Director 2007-11-04 2011-02-22
JOHN STIRRAT
Director 2010-06-01 2011-02-22
ROBERT WATSON
Director 2009-08-07 2011-02-22
STEVEN PERRIE
Director 2007-11-04 2010-05-10
CHRISTOPHER DONALDSON
Director 2009-05-11 2010-04-05
GARETH GEORGE CURLE
Director 2009-12-01 2010-01-14
GARETH GEORGE CURLE
Director 2009-11-03 2009-11-20
IAN PARKER
Director 2009-04-09 2009-06-12
LESLEY BLACKLAW
Company Secretary 2008-12-01 2009-05-25
STEVEN HAMILL
Director 2009-02-02 2009-03-09
ALEXANDER KERR
Director 2007-11-04 2008-11-14
MICHELLE BROWN
Company Secretary 2007-07-24 2008-07-01
BRYAN ADDISON
Director 2008-01-14 2008-04-07
CATHERINE REYNOLDS
Company Secretary 2006-05-24 2007-07-25
MICHAEL REYNOLDS
Director 2006-05-24 2007-07-25
GARETH GEORGE CURLE
Director 2007-07-24 2007-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH GEORGE CURLE KEA SALES LIMITED Director 2014-01-01 CURRENT 2008-01-29 Dissolved 2018-06-26
GARETH GEORGE CURLE GARRELL ACCOUNTING LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
GARETH GEORGE CURLE G G ENTERPRISES LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29Unaudited abridged accounts made up to 2023-05-31
2024-01-29CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-05-28Unaudited abridged accounts made up to 2022-05-31
2023-02-01CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-29AR0128/01/16 ANNUAL RETURN FULL LIST
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MCWHINNIE
2015-01-27TM02Termination of appointment of Jean Mcwhinnie on 2014-01-01
2015-01-27AP01DIRECTOR APPOINTED MR GARETH CURLE
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-09AR0124/05/14 ANNUAL RETURN FULL LIST
2013-12-04AAMDAmended accounts made up to 2012-05-31
2013-12-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0124/05/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AR0124/05/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0124/05/11 ANNUAL RETURN FULL LIST
2011-06-07AP01DIRECTOR APPOINTED MRS JEAN MCWHINNIE
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WATSON
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIRRAT
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RONA SEATH
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SEATH
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MCGUGAN
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACKAY
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY HODGSON
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CARLIN
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JANICE BAIN
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN BAIN
2010-10-29SH0114/06/10 STATEMENT OF CAPITAL GBP 8
2010-10-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-24SH0114/06/10 STATEMENT OF CAPITAL GBP 8
2010-09-14AP01DIRECTOR APPOINTED MR JOHN STIRRAT
2010-09-14AP01DIRECTOR APPOINTED MR ROY GARRY HODGSON
2010-06-03AR0124/05/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RONA SEATH / 01/10/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WATSON / 01/10/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK SEATH / 01/10/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKAY / 01/10/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE BAIN / 01/10/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BAIN / 01/10/2009
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PERRIE
2010-04-16AP01DIRECTOR APPOINTED MR ALLAN MCGUGAN
2010-04-15AP01DIRECTOR APPOINTED MR NEIL CARLIN
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONALDSON
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GARETH CURLE
2009-12-09AP01DIRECTOR APPOINTED MR GARETH GEORGE CURLE
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GARETH CURLE
2009-11-19AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-05AP01DIRECTOR APPOINTED MR GARETH CURLE
2009-11-05AP03SECRETARY APPOINTED MRS JEAN MCWHINNIE
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARKER
2009-10-30TM02APPOINTMENT TERMINATED, SECRETARY LESLEY BLACKLAW
2009-10-3088(2)AD 07/08/09 GBP SI 1@1=1 GBP IC 8/9
2009-08-19363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-08-19288aDIRECTOR APPOINTED MR ROBERT WATSON
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER KERR
2009-08-19288aSECRETARY APPOINTED MISS LESLEY BLACKLAW
2009-08-19288bAPPOINTMENT TERMINATED SECRETARY MICHELLE BROWN
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR BRYAN ADDISON
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR STEVEN HAMILL
2009-08-1988(2)AD 07/08/09 GBP SI 1@1=1 GBP IC 10/11
2009-05-28288aDIRECTOR APPOINTED IAN PARKER
2009-05-28288aDIRECTOR APPOINTED CHRISTOPHER DONALDSON
2009-05-2788(2)AD 11/05/09 GBP SI 1@1=1 GBP IC 9/10
2009-03-09288aDIRECTOR APPOINTED STEVEN HAMILL
2009-02-14288bAPPOINTMENT TERMINATE, DIRECTOR MALCOLM CAMERON LOGGED FORM
2008-09-24288aDIRECTOR APPOINTED DAVID MACKAY
2008-09-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR GARETH CURLE
2008-03-13288aDIRECTOR APPOINTED JANICE BAIN
2008-03-13288aDIRECTOR APPOINTED BRYAN ADDISON
2008-03-13288aDIRECTOR APPOINTED ALEXANDER KERR
2008-03-13288aDIRECTOR APPOINTED STEVEN PERRIE
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to KEA (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEA (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KEA (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling

Creditors
Creditors Due Within One Year 2013-05-31 £ 16,905
Creditors Due Within One Year 2012-05-31 £ 1,171
Creditors Due Within One Year 2012-05-31 £ 31,262
Creditors Due Within One Year 2011-05-31 £ 1,171

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEA (SCOTLAND) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 6,407
Cash Bank In Hand 2012-05-31 £ 7,836
Cash Bank In Hand 2012-05-31 £ 22,565
Cash Bank In Hand 2011-05-31 £ 7,836
Current Assets 2013-05-31 £ 25,495
Current Assets 2012-05-31 £ 15,888
Current Assets 2012-05-31 £ 43,105
Current Assets 2011-05-31 £ 15,888
Debtors 2013-05-31 £ 19,088
Debtors 2012-05-31 £ 8,052
Debtors 2012-05-31 £ 20,540
Debtors 2011-05-31 £ 8,052
Shareholder Funds 2013-05-31 £ 8,590
Shareholder Funds 2012-05-31 £ 14,717
Shareholder Funds 2012-05-31 £ 11,843
Shareholder Funds 2011-05-31 £ 14,717

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEA (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEA (SCOTLAND) LIMITED
Trademarks
We have not found any records of KEA (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEA (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as KEA (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KEA (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEA (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEA (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.