Keir
Dunblane
Perthshire
FK15 9NU
Scotland
Secretary Name | Andrew Robert Carswell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(45 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 16 October 2018) |
Role | Company Director |
Correspondence Address | Keirstone Keir Dunblane Perthshire FK15 9HU Scotland |
Director Name | Marion Ellen Bennie |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(31 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 November 1989) |
Role | Housewife |
Correspondence Address | Thornhill Cullenie Road Balloch Inverness IV1 2HH Scotland |
Director Name | Marion Ellen Bennie |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(31 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 November 1989) |
Role | Housewife |
Correspondence Address | Thornhill Cullenie Road Balloch Inverness IV1 2HH Scotland |
Director Name | Colin William Carswell |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(31 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | Keirstone Keir Dunblane Perthshire FK15 9NU Scotland |
Director Name | Christine Mary Wilson |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(32 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 March 2002) |
Role | Housewife |
Correspondence Address | 8 Auchencruive Milngavie Glasgow Lanarkshire G62 6EE Scotland |
Director Name | Christine Mary Wilson |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(32 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 March 2002) |
Role | Housewife |
Correspondence Address | 8 Auchencruive Milngavie Glasgow Lanarkshire G62 6EE Scotland |
Secretary Name | Winifred Mary Carswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | St Edmunds Coach House 7 St Edmunds Grove Milngavie G62 8ML Scotland |
Secretary Name | Mrs Valerie Carswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 July 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Keirstone Keir Dunblane Perthshire FK15 9NU Scotland |
Telephone | 01236 458252 |
---|---|
Telephone region | Coatbridge |
Registered Address | Keirstone Keir Dunblane Perthshire FK15 9NU Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
560 at £1 | Colin William Carswell 61.00% Ordinary |
---|---|
358 at £1 | Valerie Carswell 39.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
---|---|
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
14 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
2 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
5 September 2012 | Director's details changed for Valerie Carswell on 22 August 2012 (2 pages) |
5 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Secretary's details changed for Andrew Robert Carswell on 22 August 2012 (1 page) |
14 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (14 pages) |
16 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (14 pages) |
11 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (8 pages) |
19 November 2008 | Return made up to 22/08/08; no change of members (4 pages) |
28 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
23 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
24 August 2005 | Return made up to 22/08/05; full list of members (6 pages) |
31 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
30 August 2003 | Return made up to 22/08/03; full list of members (6 pages) |
23 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: 1 napier court wardpark north industrial estate cumbernauld glasgow, G68 0LG (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
8 October 2001 | Return made up to 01/09/01; full list of members (7 pages) |
30 August 2000 | Return made up to 01/09/00; full list of members (7 pages) |
25 October 1999 | Return made up to 01/09/99; no change of members (4 pages) |
7 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
24 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
19 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
19 September 1996 | Secretary's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
4 September 1995 | Return made up to 01/09/95; full list of members (6 pages) |