KEA LTD - GLASGOW


Company Profile Company Filings

Overview

KEA LTD is a Private Limited Company from GLASGOW and has the status: Dissolved - no longer trading.
KEA LTD was incorporated 11 years ago on 30/05/2013 and has the registered number: SC451203. The accounts status is UNAUDITED ABRIDGED.

KEA LTD - GLASGOW

This company is listed in the following categories:
73200 - Market research and public opinion polling

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2020

Registered Office

22 BACKBRAE STREET
GLASGOW
LANARKSHIRE
G65 0NH

This Company Originates in : United Kingdom
Previous trading names include:
KEA PROMOTIONS LIMITED (until 10/03/2020)

Confirmation Statements

Last Statement Next Statement Due
28/01/2022 11/02/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GORDON LEWIS Apr 1965 British Director 2015-01-30 CURRENT
MR ALLAN MCGUGAN Oct 1957 British Director 2013-05-30 UNTIL 2013-05-31 RESIGNED
MR CHRISTOPHER MAVOR Jan 1993 British Director 2018-04-23 UNTIL 2018-12-14 RESIGNED
MR DARREN WATSON May 1994 British Director 2019-06-17 UNTIL 2021-08-01 RESIGNED
MR ANTONI THOMSON Aug 1986 British Director 2016-09-12 UNTIL 2017-03-07 RESIGNED
MR WILLIAM STICKLER Nov 1962 British Director 2018-03-02 UNTIL 2019-02-15 RESIGNED
MR WILLIAM STICKLER Nov 1962 British Director 2018-03-02 UNTIL 2018-03-02 RESIGNED
MR GRANT STAINER Aug 1972 British Director 2016-02-12 UNTIL 2016-09-30 RESIGNED
MR SCOTT SIMPSON Aug 1992 British Director 2013-05-30 UNTIL 2013-05-31 RESIGNED
TIMON BRYAN SHINER Jun 1964 British Director 2019-09-01 UNTIL 2019-09-18 RESIGNED
MRS RHONA SEATH Nov 1958 British Director 2015-01-30 UNTIL 2017-04-14 RESIGNED
MR DEREK SEATH May 1967 British Director 2013-05-30 UNTIL 2013-05-31 RESIGNED
MR DEREK SEATH May 1967 British Director 2015-01-30 UNTIL 2021-08-01 RESIGNED
MR ALLAN MCGUGAN Oct 1957 British Director 2015-01-30 UNTIL 2021-08-01 RESIGNED
MR ROSS SCOTT Nov 1986 British Director 2020-01-13 UNTIL 2021-08-01 RESIGNED
MR GRANT ROBINSON Dec 1988 British Director 2016-11-03 UNTIL 2019-04-26 RESIGNED
MR WILLIAM ROBERTSON May 1959 British Director 2016-04-21 UNTIL 2019-09-16 RESIGNED
MR MICHAEL PORTER Oct 1969 British Director 2018-07-02 UNTIL 2018-12-14 RESIGNED
MR MARK PAYNE Mar 1974 British Director 2016-09-19 UNTIL 2016-09-30 RESIGNED
MR DARRAN PASIFUL Oct 1986 British Director 2016-02-01 UNTIL 2016-05-31 RESIGNED
MR ANDREW MURRAY Feb 1967 British Director 2016-04-01 UNTIL 2017-05-26 RESIGNED
MR DARIO MILLER Sep 1993 British Director 2016-07-25 UNTIL 2016-11-30 RESIGNED
MR DAVID MCPHELIM Feb 1988 British Director 2017-02-14 UNTIL 2017-04-14 RESIGNED
MR JACK DANIEL MCGUINNESS Jan 1993 British Director 2016-06-13 UNTIL 2016-09-30 RESIGNED
MR LYNDSAY ROGER Mar 1982 British Director 2015-10-23 UNTIL 2016-04-12 RESIGNED
MR ROBERT DICKSON Mar 1961 British Director 2016-09-05 UNTIL 2016-11-30 RESIGNED
MR DAVID MACKAY Sep 1969 British Director 2015-01-30 UNTIL 2021-08-01 RESIGNED
MR JOHN LINDSAY Aug 1984 British Director 2017-02-20 UNTIL 2018-04-06 RESIGNED
MR GORDON LEWIS Apr 1965 British Director 2013-05-30 UNTIL 2013-05-31 RESIGNED
MR ROBERT INNES Jan 1956 British Director 2018-02-06 UNTIL 2018-12-14 RESIGNED
MR JOHN KELLY Jun 1991 British Director 2016-07-04 UNTIL 2016-09-30 RESIGNED
MR GRAHAM HUTTON Aug 1951 British Director 2013-05-30 UNTIL 2013-05-31 RESIGNED
MISS JACQUELINE HIGGINS Feb 1985 British Director 2016-02-01 UNTIL 2016-04-12 RESIGNED
MR DARREL GORMAN Nov 1969 British Director 2020-01-28 UNTIL 2021-08-01 RESIGNED
MR MARK GIRVIN Apr 1977 British Director 2016-09-05 UNTIL 2017-03-07 RESIGNED
MR CAMPBELL GEDDES Aug 1986 British Director 2018-02-05 UNTIL 2021-07-07 RESIGNED
MR DAVID MACKAY Sep 1969 British Director 2013-05-30 UNTIL 2013-05-31 RESIGNED
MR ROBBIE FURBY Jul 1996 British Director 2019-06-10 UNTIL 2019-06-27 RESIGNED
MR ROBERT WATSON Jun 1961 British Director 2015-01-30 UNTIL 2016-09-30 RESIGNED
MR GARETH GEORGE CURLE Jul 1957 British Director 2013-05-30 UNTIL 2015-01-30 RESIGNED
MR GARETH CURLE Jul 1957 British Director 2016-09-30 UNTIL 2016-10-01 RESIGNED
MR NEIL CARLIN Jul 1969 British Director 2013-05-30 UNTIL 2013-05-31 RESIGNED
MR NEIL CARLIN Jul 1969 British Director 2015-01-30 UNTIL 2016-06-30 RESIGNED
MR WALTER CAMERON Apr 1967 British Director 2015-01-30 UNTIL 2015-08-14 RESIGNED
MS MICHELLE BURNS Apr 1974 British Director 2015-01-30 UNTIL 2016-04-06 RESIGNED
NIGEL BROOKES Oct 1966 British Director 2016-08-01 UNTIL 2017-04-14 RESIGNED
MR IAN BAIN May 1945 British Director 2013-05-30 UNTIL 2013-05-31 RESIGNED
MR IAN BAIN May 1945 British Director 2015-01-30 UNTIL 2016-04-13 RESIGNED
MR ALAN FRENCH Feb 1968 Scottish Director 2019-03-10 UNTIL 2019-08-06 RESIGNED
MR NIKI ADAMSON Jun 1989 British Director 2016-06-13 UNTIL 2016-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Gordon Lewis 2021-08-01 4/1965 Glasgow   Lanarkshire Ownership of shares 75 to 100 percent
Mr David Mackay 2016-06-30 - 2021-08-01 9/1969 Glasgow   Lanarkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FAB-CHROME LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
GARRELL FINANCIAL SERVICES LIMITED GLASGOW Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
KEA (SCOTLAND) LIMITED Active UNAUDITED ABRIDGED 73200 - Market research and public opinion polling
GARRELL CONTRACTS (KILSYTH) LIMITED Active UNAUDITED ABRIDGED 41100 - Development of building projects
MCNAMARA HEALTH & WELLBEING LTD Dissolved... UNAUDITED ABRIDGED 86220 - Specialists medical practice activities
DCL SECURITY INTERNATIONAL LIMITED GLASGOW Active UNAUDITED ABRIDGED 80100 - Private security activities
KEA SALES LIMITED Dissolved... TOTAL EXEMPTION SMALL 73200 - Market research and public opinion polling
GLM CONTRACTS LIMITED GLASGOW SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 42990 - Construction of other civil engineering projects n.e.c.
ELECTRICAL MAINTENANCE AND INSTALLATION SERVICES LIMITED KILSYTH Active UNAUDITED ABRIDGED 43210 - Electrical installation
J D COACHES SCOTLAND LIMITED GLASGOW Dissolved... UNAUDITED ABRIDGED 49390 - Other passenger land transport
GEP SCOTLAND LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 71122 - Engineering related scientific and technical consulting activities
ALLSTAR SIGNS LTD GLASGOW Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
KJA SOURCING LTD GLASGOW Dissolved... TOTAL EXEMPTION SMALL 43342 - Glazing
SCOTIA PRECISION LTD GLASGOW Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
SKY'S THE LIMIT & BEYOND LTD GLASGOW Dissolved... NO ACCOUNTS FILED 74990 - Non-trading company
SIMJ LTD EDINBURGH SCOTLAND Dissolved... NO ACCOUNTS FILED None Supplied
THE HOME NETWORK LTD STIRLING SCOTLAND Dissolved... NO ACCOUNTS FILED 43342 - Glazing
KEA PROMOTIONS LTD GLASGOW UNITED KINGDOM Active UNAUDITED ABRIDGED 73200 - Market research and public opinion polling
SMARTHOUSE RECRUITMENT LTD GLASGOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies

Free Reports Available

Report Date Filed Date of Report Assets
Kea Ltd - Accounts to registrar (filleted) - small 18.2 2022-04-23 31-05-2021 £40,944 Cash £2,570 equity
Kea Ltd - Accounts to registrar (filleted) - small 18.2 2021-06-01 31-05-2020 £40,944 Cash £2,570 equity
Kea Promotions Limited - Accounts to registrar (filleted) - small 18.2 2020-02-26 31-05-2019 £73,998 Cash £2,461 equity
Kea Promotions Limited - Accounts to registrar (filleted) - small 18.2 2019-02-27 31-05-2018 £74,480 Cash £1,583 equity
Kea Promotions Limited - Accounts to registrar (filleted) - small 17.3 2018-03-01 31-05-2017 £79,989 Cash £4,010 equity
Kea Promotions Limited - Abbreviated accounts 16.1 2017-03-01 31-05-2016 £108,260 Cash £697 equity
Kea Promotions Limited - Limited company - abbreviated - 11.9 2016-03-01 31-05-2015 £73,988 Cash £33,193 equity
Kea Promotions Limited - Limited company - abbreviated - 11.6 2015-02-26 31-05-2014 £2,512 Cash £-3,639 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RUTHERGLEN FURNISHINGS LIMITED Active UNAUDITED ABRIDGED 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
SANKEY SADDLERY LIMITED KILSYTH Active UNAUDITED ABRIDGED 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
SHAWFIELD TIMBER LTD GLASGOW Active UNAUDITED ABRIDGED 46730 - Wholesale of wood, construction materials and sanitary equipment
S & R FIRE PROTECTION LIMITED GLASGOW Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
RENDSTAFF LIMITED GLASGOW SCOTLAND Active UNAUDITED ABRIDGED 78200 - Temporary employment agency activities
SHAHED'S ORIGINAL LTD GLASGOW Active UNAUDITED ABRIDGED 56103 - Take-away food shops and mobile food stands
SIGHT SOUND & SECURITY SYSTEMS LTD. GLASGOW Active UNAUDITED ABRIDGED 43210 - Electrical installation
SHAKE MANAGEMENT LTD GLASGOW SCOTLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
ALLSTONE EARTHWORKS LTD GLASGOW Active UNAUDITED ABRIDGED 43999 - Other specialised construction activities n.e.c.
SG TIMBER FRAMES LTD GLASGOW UNITED KINGDOM Active UNAUDITED ABRIDGED 43290 - Other construction installation