Keelworks Ltd EDINBURGH


Founded in 2015, Keelworks, classified under reg no. SC511454 is an active company. Currently registered at 31a Rutland Square EH1 2BW, Edinburgh the company has been in the business for nine years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 2 directors in the the firm, namely Nareg K. and Meher K.. In addition one secretary - Meher K. - is with the company. As of 28 April 2024, there were 3 ex directors - Helen S., Nareg K. and others listed below. There were no ex secretaries.

Keelworks Ltd Address / Contact

Office Address 31a Rutland Square
Town Edinburgh
Post code EH1 2BW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC511454
Date of Incorporation Thu, 23rd Jul 2015
Industry Artistic creation
Industry Sound recording and music publishing activities
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Nareg K.

Position: Director

Appointed: 14 September 2021

Meher K.

Position: Secretary

Appointed: 23 July 2015

Meher K.

Position: Director

Appointed: 23 July 2015

Helen S.

Position: Director

Appointed: 14 September 2021

Resigned: 09 February 2023

Nareg K.

Position: Director

Appointed: 23 July 2015

Resigned: 10 July 2017

Helen S.

Position: Director

Appointed: 23 July 2015

Resigned: 10 July 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As we found, there is Nareg K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Meher K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Helen S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nareg K.

Notified on 14 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Meher K.

Notified on 18 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Helen S.

Notified on 14 September 2021
Ceased on 23 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Nareg K.

Notified on 18 June 2016
Ceased on 10 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Helen S.

Notified on 18 June 2016
Ceased on 10 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand    10 67712 743
Current Assets   13 64310 67717 356
Debtors   13 643 4 613
Net Assets Liabilities-4 644-8 172-16 430-18 733-15 414-9 794
Other Debtors   13 643  
Property Plant Equipment   1 7215 7905 727
Other
Accrued Liabilities Deferred Income     519
Accumulated Depreciation Impairment Property Plant Equipment    3 5635 486
Average Number Employees During Period  1111
Creditors4 6449 40919 21734 09731 88132 877
Fixed Assets 1 2372 7871 7215 7905 727
Increase Decrease In Depreciation Impairment Property Plant Equipment    1 0191 923
Increase From Depreciation Charge For Year Property Plant Equipment    1 0191 923
Loans From Directors    20 69523 136
Net Current Assets Liabilities-4 644-9 409-19 217-20 454-21 204-15 521
Other Creditors   34 097  
Prepayments Accrued Income     3 600
Property Plant Equipment Gross Cost    9 35311 213
Recoverable Value-added Tax     438
Total Additions Including From Business Combinations Property Plant Equipment    5 0881 860
Total Assets Less Current Liabilities-4 644-8 172-16 430-18 733-15 414-9 794
Trade Creditors Trade Payables    11 1869 222
Trade Debtors Trade Receivables     575

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 3rd, November 2023
Free Download (3 pages)

Company search