KEYLINE CIVILS SPECIALIST LIMITED
Overview
| Company Name | KEYLINE CIVILS SPECIALIST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC042425 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KEYLINE CIVILS SPECIALIST LIMITED?
- Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is KEYLINE CIVILS SPECIALIST LIMITED located?
| Registered Office Address | 50 Mauchline Street G5 8HQ Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KEYLINE CIVILS SPECIALIST LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEYLINE BUILDERS MERCHANTS LIMITED | Jan 30, 1991 | Jan 30, 1991 |
| J. & W. HENDERSON LIMITED | Nov 28, 1988 | Nov 28, 1988 |
| CRH MERCHANTS LIMITED | Jun 04, 1987 | Jun 04, 1987 |
| CEMENT-ROADSTONE MERCHANTS LIMITED | Sep 19, 1986 | Sep 19, 1986 |
| WIMPEY MERCHANTS LIMITED | Jul 21, 1965 | Jul 21, 1965 |
What are the latest accounts for KEYLINE CIVILS SPECIALIST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KEYLINE CIVILS SPECIALIST LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for KEYLINE CIVILS SPECIALIST LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Catherine Edwards as a director on Jan 31, 2026 | 1 pages | TM01 | ||||||||||||||
Secretary's details changed for Tpg Management Services Limited on Jun 18, 2025 | 1 pages | CH04 | ||||||||||||||
Director's details changed for Tp Directors Ltd on Jun 18, 2025 | 1 pages | CH02 | ||||||||||||||
Change of details for Travis Perkins Merchant Holdings Limited as a person with significant control on Nov 20, 2025 | 2 pages | PSC05 | ||||||||||||||
Appointment of Mr Huw Russell Jenkins as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mrs Catherine Edwards on Jul 23, 2025 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||||||
Termination of appointment of Stephen Harris as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 01, 2025 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Robin Paul Miller as a director on Jan 28, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Catherine Edwards as a director on Jan 28, 2025 | 2 pages | AP01 | ||||||||||||||
Statement of capital on Dec 02, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Dean Pinner as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robin Paul Miller as a director on Jan 23, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Sep 05, 2023
| 6 pages | SH02 | ||||||||||||||
Director's details changed for Mr Alan Richard Williams on Jun 16, 2023 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||||||
Who are the officers of KEYLINE CIVILS SPECIALIST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TPG MANAGEMENT SERVICES LIMITED | Secretary | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom |
| 186000060001 | ||||||||||
| ALCOCK, Thomas William | Director | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom | United Kingdom | British | 156454570001 | |||||||||
| JENKINS, Huw Russell | Director | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom | United Kingdom | British | 258399470001 | |||||||||
| TP DIRECTORS LTD | Director | Ryehill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom |
| 191205550001 | ||||||||||
| DAVIDSON, Arthur Joseph | Secretary | 63 Moorfoot Way Bearsden G61 4RL Glasgow | British | 604400002 | ||||||||||
| DOOHAN, John | Secretary | Trefoil Avenue G41 3PE Shawlands 48 Glasgow | British | 129812950001 | ||||||||||
| HOWLETT, Michael Robert | Secretary | 45 Kendal Close NN3 6WJ Northampton Northamptonshire | British | 12957700001 | ||||||||||
| PIKE, Andrew Stephen | Secretary | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Travis Perkins Plc Northamptonshire | British | 65678800002 | ||||||||||
| SUTHERLAND, Andrew Campbell | Secretary | Fairways, 28 Gadloch Avenue Lenzie G66 5NP Glasgow | British | 86050600001 | ||||||||||
| ADAMS, Edward Cyril | Director | Granville House Holly Farm Road Otham ME15 8RY Maidstone Kent | British | 14500800001 | ||||||||||
| AITKEN, John David | Director | 26 Salisbury Road SP10 2JL Andover Hampshire | British | 717920001 | ||||||||||
| AITKEN, John David | Director | 26 Salisbury Road SP10 2JL Andover Hampshire | British | 717920001 | ||||||||||
| BARRY, Anthony Dermot | Director | Annamore 30 Sydney Avenue IRISH Blackrock Co Dublin | Irish | 717900001 | ||||||||||
| BELL, Norman | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 106766000001 | |||||||||
| BUFFIN, Anthony David | Director | 8 Strathkelvin Place G66 1XT Kirkintilloch Suite S3 Scotland Scotland | England | British | 178011680002 | |||||||||
| CAHILL, Jack | Director | 36 Netherblane Blanefield G63 9JW Glasgow | British | 37460910002 | ||||||||||
| CARTER, John Peter | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | United Kingdom | British | 46226920007 | |||||||||
| CARTON, Maeve Catherine | Director | 56 Mountain View Road Ranelagh IRISH Dublin 6 Ireland | Irish | 48332960001 | ||||||||||
| COOPER, Geoffrey Ian | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 104472550001 | |||||||||
| DAVIDSON, Arthur Joseph | Director | Lodge Way House, Lodge Way Harlestone Road NN5 7UG Northampton | United Kingdom | British | 604400004 | |||||||||
| DICKS, Christopher | Director | 8 Strathkelvin Place G66 1XT Kirkintilloch Suite S3 Scotland Scotland | United Kingdom | British | 203748470001 | |||||||||
| EDWARDS, Catherine | Director | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom | England | British | 331745010001 | |||||||||
| ELKINS, Francis Mark | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 164172230002 | |||||||||
| GANDY, David | Director | Malton Farm Malton Lane Meldreth SG8 6PE Royston Hertfordshire | British | 19322520001 | ||||||||||
| GODSON, Don | Director | Island View Nerano Road IRISH Dalkey Co Durham Ireland | Irishsh | 42404310003 | ||||||||||
| GOLDSMITH, Ian Robert, Dr | Director | Lodge Way House, Lodge Way Harlestone Road NN5 7UG Northampton | British | 70864590002 | ||||||||||
| GOUKA, Jacobus | Director | Bosrand-38 3121 XA Schiedam Zuid Holland | Dutch | 48332710001 | ||||||||||
| GRIFFIN, Kieran | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 131159630001 | |||||||||
| GRIFFIN, William Gerard | Director | Moonacre Killincarrig IRISH Delgany Co Wicklow Republic Of Ireland | Irish | 717160011 | ||||||||||
| HAMPDEN SMITH, Paul Nigel | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 72135950007 | |||||||||
| HARRIS, Stephen | Director | Mauchline Street G5 8HQ Glasgow 50 United Kingdom | England | British | 178050390001 | |||||||||
| HARRISON, Andrew Peter | Director | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton | United Kingdom | British | 246549720001 | |||||||||
| HILL, Brian Gerard | Director | Ringdijk 14 3054 Kw FOREIGN Rotterdam The Netherlands | Irish | 63529150001 | ||||||||||
| HUGHES, Liam Patrick | Director | 55 Southlea Road Datchet SL3 9BZ Slough Berkshire | Irish | 64295190001 | ||||||||||
| KAVANAGH, Carol | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | United Kingdom | British | 127248260001 |
Who are the persons with significant control of KEYLINE CIVILS SPECIALIST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Travis Perkins Merchant Holdings Limited | Dec 21, 2018 | Ryehill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Travis Perkins Plc | Apr 06, 2016 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0