Active
Company Information for KEYPORT INVESTMENTS LTD.
SUITE 20, 196 ROSE STREET, EDINBURGH, EH2 4AT,
|
Company Registration Number
SC287368 Private Limited Company
Active |
| Company Name | ||
|---|---|---|
| KEYPORT INVESTMENTS LTD. | ||
| Legal Registered Office | ||
| SUITE 20 196 ROSE STREET EDINBURGH EH2 4AT Other companies in KY11 | ||
| Previous Names | ||
|
| Company Number | SC287368 | |
|---|---|---|
| Company ID Number | SC287368 | |
| Date formed | 2005-07-12 | |
| Country | SCOTLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 12/07/2015 | |
| Return next due | 09/08/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB870409622 |
| Last Datalog update: | 2026-01-06 14:05:09 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
KEYPORT INVESTMENTS PTY LTD | WA 6009 | Active | Company formed on the 2006-01-11 |
| Officer | Role | Date Appointed |
|---|---|---|
ABC SECRETARIES LIMITED |
||
JAY KANTILAL SHAH |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
WILLIAM BAHLSEN BANNISTER |
Company Secretary | ||
WILLIAM BAHLSEN BANNISTER |
Director | ||
THOMAS MCKENZIE BIGGART |
Director | ||
ALLAN GEORGE DAWSON |
Director | ||
ANGUS ALPIN FORSYTH |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| PHOENIX GREEN FARMS (UK) LTD | Company Secretary | 2018-06-06 | CURRENT | 2018-06-06 | Active - Proposal to Strike off | |
| TIPYK UK LIMITED | Company Secretary | 2018-02-23 | CURRENT | 2018-02-23 | Active - Proposal to Strike off | |
| AGILETS UK LIMITED | Company Secretary | 2017-05-10 | CURRENT | 2014-05-02 | Active | |
| BROWN EARTH TECHNOLOGIES UK LIMITED | Company Secretary | 2015-04-24 | CURRENT | 2015-04-24 | Active | |
| LITMUS7 SYSTEMS CONSULTING (UK) LIMITED | Company Secretary | 2015-04-14 | CURRENT | 2015-04-14 | Active - Proposal to Strike off | |
| AXIS TECHFIN LIMITED | Company Secretary | 2014-05-29 | CURRENT | 2014-04-22 | Active | |
| NORTH STAR CORP LIMITED | Company Secretary | 2014-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
| DISCOVERMI LTD | Company Secretary | 2014-03-01 | CURRENT | 2011-11-18 | Active | |
| WARDEN BAKER UK LIMITED | Company Secretary | 2012-05-10 | CURRENT | 2012-05-10 | Active - Proposal to Strike off | |
| LEGEND CORPORATION (UK) LIMITED | Company Secretary | 2012-05-09 | CURRENT | 2012-05-09 | Active - Proposal to Strike off | |
| APSYS CONSULTING LIMITED | Company Secretary | 2011-05-23 | CURRENT | 2011-05-23 | Active | |
| APTIVAA CONSULTING UK LIMITED | Company Secretary | 2011-02-01 | CURRENT | 2007-05-02 | Dissolved 2017-03-28 | |
| SHEPHERDS MARKETS LIMITED | Company Secretary | 2009-02-24 | CURRENT | 2009-02-24 | Active - Proposal to Strike off | |
| ECLIPSE SOFTWARE LTD | Company Secretary | 2009-02-09 | CURRENT | 2009-02-09 | Active | |
| MOLYNEUX DEVELOPMENT LIMITED | Company Secretary | 2008-07-21 | CURRENT | 1993-05-20 | Dissolved 2013-09-10 | |
| TELESKY SHOPPING LTD | Company Secretary | 2008-01-09 | CURRENT | 2008-01-09 | Dissolved 2014-08-19 | |
| IKG (UK) GLOBAL CONSULTANTS LIMITED | Company Secretary | 2008-01-09 | CURRENT | 2008-01-09 | Active - Proposal to Strike off | |
| EZY INFOTECH UK LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2007-02-12 | Dissolved 2015-03-03 | |
| PROSPECT RECRUITMENT LIMITED | Company Secretary | 2007-02-12 | CURRENT | 1986-04-10 | Liquidation | |
| PROSPECT RECRUITMENT HOLDINGS LTD | Company Secretary | 2006-12-15 | CURRENT | 2006-12-15 | Dissolved 2018-05-22 | |
| KEYPORT (EALING) LIMITED | Company Secretary | 2006-11-08 | CURRENT | 2006-11-08 | Dissolved 2018-01-16 | |
| MICHAEL HEATH CELEBRATIONS LIMITED | Company Secretary | 2006-08-09 | CURRENT | 2001-11-30 | Active - Proposal to Strike off | |
| FLUOUS SOLUTIONS (UK) LTD | Company Secretary | 2006-05-15 | CURRENT | 2006-05-15 | Dissolved 2016-11-01 | |
| SMARTAHEAD SOLUTIONS LIMITED | Company Secretary | 2006-05-12 | CURRENT | 2006-05-12 | Active - Proposal to Strike off | |
| TRIPLE AAA LIMITED | Company Secretary | 2006-01-20 | CURRENT | 2006-01-20 | Active | |
| FNIK LTD | Company Secretary | 2005-10-17 | CURRENT | 2002-12-10 | Active | |
| IDS INFOTECH (UK) LIMITED | Company Secretary | 2005-01-19 | CURRENT | 2005-01-19 | Active | |
| DOVER CONSULTING LIMITED | Company Secretary | 2004-08-23 | CURRENT | 2004-08-23 | Dissolved 2014-07-22 | |
| INTERGREEN LIMITED | Company Secretary | 2004-07-19 | CURRENT | 1993-07-13 | Active | |
| NOTEBOOK EXPRESS LIMITED | Company Secretary | 2004-04-12 | CURRENT | 1998-08-28 | Liquidation | |
| LIBRA TECH LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2002-03-15 | Dissolved 2014-07-15 | |
| GURUS LIMITED | Company Secretary | 2003-06-09 | CURRENT | 2003-06-09 | Active | |
| LIBRA GRAPHICS INTERNATIONAL LIMITED | Company Secretary | 2003-01-31 | CURRENT | 2001-07-24 | Dissolved 2014-11-18 | |
| 219/225 CLAPHAM ROAD MANAGEMENT LIMITED | Company Secretary | 2002-01-31 | CURRENT | 1980-03-31 | Active | |
| RICHLANDS BUSINESS ADVISERS LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
| KAJAINE HOLDCO LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
| KAJAINE NEW HOLDCO LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
| KAJAINE ESTATES NEW HOLDCO LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active - Proposal to Strike off | |
| KAJAINE LIVING LIMITED | Director | 2014-03-12 | CURRENT | 2014-03-12 | Dissolved 2016-08-09 | |
| KAJAINE INVESTMENTS LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Dissolved 2016-12-13 | |
| KAJAINE ESTATES LIMITED | Director | 2012-03-09 | CURRENT | 2010-05-13 | Active - Proposal to Strike off | |
| KAJAINE 2 LIMITED | Director | 2009-10-12 | CURRENT | 2009-10-12 | Active - Proposal to Strike off | |
| KEYPORT (EALING) LIMITED | Director | 2006-11-08 | CURRENT | 2006-11-08 | Dissolved 2018-01-16 | |
| KAJAINE LIMITED | Director | 2001-02-09 | CURRENT | 2001-02-09 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| 31/03/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| 31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 12/07/24, WITH UPDATES | ||
| Withdrawal of a person with significant control statement on 2024-07-29 | ||
| NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARESH LILARAM KEWLANI | ||
| 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES | ||
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES | |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 26/03/20 FROM 4th Floor 115 George Street Edinburgh EH2 4JN Scotland | |
| REGISTERED OFFICE CHANGED ON 26/03/20 FROM , 4th Floor 115 George Street, Edinburgh, EH2 4JN, Scotland | ||
| AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES | |
| CH04 | SECRETARY'S DETAILS CHNAGED FOR ABC SECRETARIES LIMITED on 2019-06-25 | |
| CH01 | Director's details changed for Mr Jay Kantilal Shah on 2019-06-25 | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES | |
| PSC08 | Notification of a person with significant control statement | |
| PSC09 | Withdrawal of a person with significant control statement on 2018-03-29 | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/03/16 FROM St Davids House St Davids Drive Dalgety Bay KY11 9NB | |
| REGISTERED OFFICE CHANGED ON 02/03/16 FROM , St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | ||
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
| LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
| CH04 | SECRETARY'S DETAILS CHNAGED FOR ABC SECRETARIES LIMITED on 2014-06-01 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
| AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
| AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Jay Kantilal Shah on 2012-04-10 | |
| MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 | |
| MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
| AR01 | 12/07/11 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
| AR01 | 12/07/10 ANNUAL RETURN FULL LIST | |
| CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC SECRETARIES LIMITED / 12/07/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAY SHAH / 12/07/2010 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
| 363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| 363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
| 363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA | |
| CERTNM | COMPANY NAME CHANGED CCI (SCOUT) LIMITED CERTIFICATE ISSUED ON 10/04/06 | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 419a(Scot) | DEC MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| Registered office changed on 03/10/05 from:\4TH floor, pacific house, 70 wellington street, glasgow, strathclyde G2 6SB | ||
| CERTNM | COMPANY NAME CHANGED PACIFIC SHELF 1324 LIMITED CERTIFICATE ISSUED ON 20/09/05 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 7 |
|---|---|
| Mortgages/Charges outstanding | 4 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 3 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| FLOATING CHARGE | Outstanding | LLOYDS TSB BANK PLC | |
| FLOATING CHARGE | Outstanding | LLOYDS TSB BANK PLC | |
| FLOATING CHARGE | Outstanding | LLOYDS TSB BANK PLC | |
| BOND & FLOATING CHARGE | Outstanding | LLOYDS TSB BANK PLC | |
| LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
| LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
| BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 KEYPORT INVESTMENTS LTD.
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KEYPORT INVESTMENTS LTD. are:
| 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. |