ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Key Geosolutions Ltd

Key Geosolutions Ltd is an active company incorporated on 12 September 2000 with the registered office located in Glasgow, City of Glasgow. Key Geosolutions Ltd was registered 25 years ago.
Status
Active
Active since incorporation
Company No
SC210927
Private limited company
Scottish Company
Age
25 years
Incorporated 12 September 2000
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 12 September 2024 (12 months ago)
Next confirmation dated 12 September 2025
Due by 26 September 2025 (18 days remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Suite 2/3, 48 West George Street
Glasgow
G2 1BP
Scotland
Address changed on 12 Jun 2025 (2 months ago)
Previous address was 272 Bath Street Glasgow G2 4JR Scotland
Telephone
01952822960
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Chartered Civil Engineer/Director • British • Lives in UK • Born in Oct 1977
Director • Civil Engineer • British • Lives in England • Born in Aug 1981
Director • Chartered Engineer • British • Lives in England • Born in Jul 1978
Director • British • Lives in England • Born in Jan 1980
KPG Ventures Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Red Rock Geoscience Limited
Roger James Tice, Shaun Robert May, and 2 more are mutual people.
Active
Key GS (Engineering Design) Ltd
Roger James Tice, Shaun Robert May, and 2 more are mutual people.
Active
R W Clarke Limited
Shaun Robert May and Roger James Tice are mutual people.
Active
Preene Groundwater Consulting Limited
Roger James Tice and Abouzar Jahanshahi are mutual people.
Active
Richter Associates (Exeter) Limited
Shaun Robert May and Roger James Tice are mutual people.
Active
Cube Commercial (Global) Limited
Abouzar Jahanshahi and Roger James Tice are mutual people.
Active
Racsl (Holdings) Limited
Shaun Robert May and Roger James Tice are mutual people.
Active
RKF Consult Limited
Roger James Tice is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£28.08K
Decreased by £31.89K (-53%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 3 (+30%)
Total Assets
£3.91M
Increased by £650.33K (+20%)
Total Liabilities
-£2.44M
Increased by £926.43K (+61%)
Net Assets
£1.47M
Decreased by £276.1K (-16%)
Debt Ratio (%)
62%
Increased by 15.98% (+35%)
Latest Activity
Accounting Period Extended
2 Months Ago on 7 Jul 2025
New Charge Registered
2 Months Ago on 24 Jun 2025
Kpg Ventures Ltd (PSC) Appointed
2 Months Ago on 24 Jun 2025
Richter Associates (Exeter) Limited (PSC) Resigned
2 Months Ago on 24 Jun 2025
Mr Lee Simm Appointed
2 Months Ago on 24 Jun 2025
Abouzar Jahanshahi Resigned
2 Months Ago on 24 Jun 2025
Roger James Tice Resigned
2 Months Ago on 24 Jun 2025
Registered Address Changed
2 Months Ago on 12 Jun 2025
Full Accounts Submitted
3 Months Ago on 21 May 2025
Registered Address Changed
4 Months Ago on 28 Apr 2025
Get Credit Report
Discover Key Geosolutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 30 April 2025 to 30 June 2025
Submitted on 7 Jul 2025
Registration of charge SC2109270001, created on 24 June 2025
Submitted on 30 Jun 2025
Cessation of Richter Associates (Exeter) Limited as a person with significant control on 24 June 2025
Submitted on 26 Jun 2025
Appointment of Mr Lee Simm as a director on 24 June 2025
Submitted on 26 Jun 2025
Termination of appointment of Roger James Tice as a director on 24 June 2025
Submitted on 26 Jun 2025
Notification of Kpg Ventures Ltd as a person with significant control on 24 June 2025
Submitted on 26 Jun 2025
Termination of appointment of Abouzar Jahanshahi as a director on 24 June 2025
Submitted on 26 Jun 2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Suite 2/3, 48 West George Street Glasgow G2 1BP on 12 June 2025
Submitted on 12 Jun 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 21 May 2025
Registered office address changed from Fourth Floor Festival House 177 West George Street Glasgow G2 2LB Scotland to 272 Bath Street Glasgow G2 4JR on 28 April 2025
Submitted on 28 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year