KEYLINE CIVILS SPECIALIST LIMITED

KEYLINE CIVILS SPECIALIST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKEYLINE CIVILS SPECIALIST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC042425
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KEYLINE CIVILS SPECIALIST LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEYLINE BUILDERS MERCHANTS LIMITEDJan 30, 1991Jan 30, 1991
    J. & W. HENDERSON LIMITEDNov 28, 1988Nov 28, 1988
    CRH MERCHANTS LIMITEDJun 04, 1987Jun 04, 1987
    CEMENT-ROADSTONE MERCHANTS LIMITEDSep 19, 1986Sep 19, 1986
    WIMPEY MERCHANTS LIMITEDJul 21, 1965Jul 21, 1965

    What are the latest accounts for KEYLINE CIVILS SPECIALIST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KEYLINE CIVILS SPECIALIST LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for KEYLINE CIVILS SPECIALIST LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Catherine Edwards as a director on Jan 31, 2026

    1 pagesTM01

    Secretary's details changed for Tpg Management Services Limited on Jun 18, 2025

    1 pagesCH04

    Director's details changed for Tp Directors Ltd on Jun 18, 2025

    1 pagesCH02

    Change of details for Travis Perkins Merchant Holdings Limited as a person with significant control on Nov 20, 2025

    2 pagesPSC05

    Appointment of Mr Huw Russell Jenkins as a director on Sep 01, 2025

    2 pagesAP01

    Director's details changed for Mrs Catherine Edwards on Jul 23, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Termination of appointment of Stephen Harris as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Jun 01, 2025 with updates

    4 pagesCS01

    legacy

    4 pagesCAP-SS
    Annotations
    DateAnnotation
    Feb 13, 2025Clarification this is a replacement of a solvency statement originally registered 02/12/24

    Termination of appointment of Robin Paul Miller as a director on Jan 28, 2025

    1 pagesTM01

    Appointment of Catherine Edwards as a director on Jan 28, 2025

    2 pagesAP01

    Statement of capital on Dec 02, 2024

    • Capital: GBP 1,000,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS
    Annotations
    DateAnnotation
    Feb 13, 2025Clarification A replacement solvency statement was registered 13/2/25

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account of £1,306,000 and capital contribution reserve of £110,000 25/11/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Jun 01, 2024 with updates

    5 pagesCS01

    Termination of appointment of Dean Pinner as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr Robin Paul Miller as a director on Jan 23, 2024

    2 pagesAP01

    Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024

    1 pagesTM01

    Statement of capital on Sep 05, 2023

    • Capital: GBP 85,542,501
    6 pagesSH02

    Director's details changed for Mr Alan Richard Williams on Jun 16, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Who are the officers of KEYLINE CIVILS SPECIALIST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TPG MANAGEMENT SERVICES LIMITED
    Rye Hill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    United Kingdom
    Secretary
    Rye Hill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8929285
    186000060001
    ALCOCK, Thomas William
    Rye Hill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    United Kingdom
    Director
    Rye Hill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    United Kingdom
    United KingdomBritish156454570001
    JENKINS, Huw Russell
    Rye Hill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    United Kingdom
    Director
    Rye Hill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    United Kingdom
    United KingdomBritish258399470001
    TP DIRECTORS LTD
    Ryehill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    United Kingdom
    Director
    Ryehill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    DAVIDSON, Arthur Joseph
    63 Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    Secretary
    63 Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    British604400002
    DOOHAN, John
    Trefoil Avenue
    G41 3PE Shawlands
    48
    Glasgow
    Secretary
    Trefoil Avenue
    G41 3PE Shawlands
    48
    Glasgow
    British129812950001
    HOWLETT, Michael Robert
    45 Kendal Close
    NN3 6WJ Northampton
    Northamptonshire
    Secretary
    45 Kendal Close
    NN3 6WJ Northampton
    Northamptonshire
    British12957700001
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    SUTHERLAND, Andrew Campbell
    Fairways, 28 Gadloch Avenue
    Lenzie
    G66 5NP Glasgow
    Secretary
    Fairways, 28 Gadloch Avenue
    Lenzie
    G66 5NP Glasgow
    British86050600001
    ADAMS, Edward Cyril
    Granville House Holly Farm Road
    Otham
    ME15 8RY Maidstone
    Kent
    Director
    Granville House Holly Farm Road
    Otham
    ME15 8RY Maidstone
    Kent
    British14500800001
    AITKEN, John David
    26 Salisbury Road
    SP10 2JL Andover
    Hampshire
    Director
    26 Salisbury Road
    SP10 2JL Andover
    Hampshire
    British717920001
    AITKEN, John David
    26 Salisbury Road
    SP10 2JL Andover
    Hampshire
    Director
    26 Salisbury Road
    SP10 2JL Andover
    Hampshire
    British717920001
    BARRY, Anthony Dermot
    Annamore 30 Sydney Avenue
    IRISH Blackrock
    Co Dublin
    Director
    Annamore 30 Sydney Avenue
    IRISH Blackrock
    Co Dublin
    Irish717900001
    BELL, Norman
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish106766000001
    BUFFIN, Anthony David
    8 Strathkelvin Place
    G66 1XT Kirkintilloch
    Suite S3
    Scotland
    Scotland
    Director
    8 Strathkelvin Place
    G66 1XT Kirkintilloch
    Suite S3
    Scotland
    Scotland
    EnglandBritish178011680002
    CAHILL, Jack
    36 Netherblane
    Blanefield
    G63 9JW Glasgow
    Director
    36 Netherblane
    Blanefield
    G63 9JW Glasgow
    British37460910002
    CARTER, John Peter
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritish46226920007
    CARTON, Maeve Catherine
    56 Mountain View Road
    Ranelagh
    IRISH Dublin 6
    Ireland
    Director
    56 Mountain View Road
    Ranelagh
    IRISH Dublin 6
    Ireland
    Irish48332960001
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish104472550001
    DAVIDSON, Arthur Joseph
    Lodge Way House, Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House, Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    United KingdomBritish604400004
    DICKS, Christopher
    8 Strathkelvin Place
    G66 1XT Kirkintilloch
    Suite S3
    Scotland
    Scotland
    Director
    8 Strathkelvin Place
    G66 1XT Kirkintilloch
    Suite S3
    Scotland
    Scotland
    United KingdomBritish203748470001
    EDWARDS, Catherine
    Rye Hill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    United Kingdom
    Director
    Rye Hill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    United Kingdom
    EnglandBritish331745010001
    ELKINS, Francis Mark
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritish164172230002
    GANDY, David
    Malton Farm Malton Lane
    Meldreth
    SG8 6PE Royston
    Hertfordshire
    Director
    Malton Farm Malton Lane
    Meldreth
    SG8 6PE Royston
    Hertfordshire
    British19322520001
    GODSON, Don
    Island View
    Nerano Road
    IRISH Dalkey
    Co Durham
    Ireland
    Director
    Island View
    Nerano Road
    IRISH Dalkey
    Co Durham
    Ireland
    Irishsh42404310003
    GOLDSMITH, Ian Robert, Dr
    Lodge Way House, Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House, Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    British70864590002
    GOUKA, Jacobus
    Bosrand-38
    3121 XA Schiedam
    Zuid
    Holland
    Director
    Bosrand-38
    3121 XA Schiedam
    Zuid
    Holland
    Dutch48332710001
    GRIFFIN, Kieran
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish131159630001
    GRIFFIN, William Gerard
    Moonacre
    Killincarrig
    IRISH Delgany
    Co Wicklow
    Republic Of Ireland
    Director
    Moonacre
    Killincarrig
    IRISH Delgany
    Co Wicklow
    Republic Of Ireland
    Irish717160011
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish72135950007
    HARRIS, Stephen
    Mauchline Street
    G5 8HQ Glasgow
    50
    United Kingdom
    Director
    Mauchline Street
    G5 8HQ Glasgow
    50
    United Kingdom
    EnglandBritish178050390001
    HARRISON, Andrew Peter
    Lodge Way House
    Lodge Way Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way Harlestone Road
    NN5 7UG Northampton
    United KingdomBritish246549720001
    HILL, Brian Gerard
    Ringdijk 14
    3054 Kw
    FOREIGN Rotterdam
    The Netherlands
    Director
    Ringdijk 14
    3054 Kw
    FOREIGN Rotterdam
    The Netherlands
    Irish63529150001
    HUGHES, Liam Patrick
    55 Southlea Road
    Datchet
    SL3 9BZ Slough
    Berkshire
    Director
    55 Southlea Road
    Datchet
    SL3 9BZ Slough
    Berkshire
    Irish64295190001
    KAVANAGH, Carol
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritish127248260001

    Who are the persons with significant control of KEYLINE CIVILS SPECIALIST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ryehill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    England
    Dec 21, 2018
    Ryehill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11413766
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Travis Perkins Plc
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Yes
    Legal FormPublic Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00824821
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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