Company NameW. B. S. Keillor Limited
DirectorsMichael Charles Smith and Mark Steven Gordon
Company StatusActive
Company NumberSC037549
CategoryPrivate Limited Company
Incorporation Date25 April 1962(61 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Charles Smith
Date of BirthDecember 1959 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(43 years, 9 months after company formation)
Appointment Duration17 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address14 North Balmossie Street
Broughty Ferry
Dundee
Angus
DD5 2TZ
Scotland
Director NameMr Mark Steven Gordon
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed21 May 2020(58 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Pitkerro Park
Fowler Road West Pitkerro Industrial Estate
Dundee
DD5 3RU
Scotland
Director NameAllan Keillor
Date of BirthDecember 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1989(27 years, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElkalta
Kellas By Broughty Ferry
Dundee
DD5 3PD
Scotland
Director NameMr Derek Keillor
Date of BirthApril 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1989(27 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressThe Hollies Kellas Road
Kellas
By Dundee
DD5 3PD
Scotland
Secretary NameAllan Keillor
NationalityBritish
StatusResigned
Appointed05 October 1989(27 years, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElkalta
Kellas By Broughty Ferry
Dundee
DD5 3PD
Scotland
Director NameBruce Macgregor Reynolds
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(29 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 November 1992)
RoleManagement Consultant
Correspondence Address15 Lampson Road
Killearn
Glasgow
G63 9PD
Scotland
Director NameMrs Elizabeth May Keillor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(37 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 October 2006)
RoleClerkess
Country of ResidenceScotland
Correspondence AddressElkata
Kellas, Broughty Ferry
Dundee
Angus
DD5 3PD
Scotland
Director NameMr John McQueen Livie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(51 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2019)
RoleContracts Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Pitkerro Park
Fowler Road West Pitkerro Industrial Estate
Dundee
DD5 3RU
Scotland

Contact

Websitewbskeillor.com
Telephone01382 737744
Telephone regionDundee

Location

Registered AddressUnit 2 Pitkerro Park
Fowler Road West Pitkerro Industrial Estate
Dundee
DD5 3RU
Scotland
ConstituencyDundee East
WardThe Ferry

Financials

Year2013
Net Worth£320,038
Cash£1,068,032
Current Liabilities£918,505

Accounts

Latest Accounts31 May 2022 (1 year, 4 months ago)
Next Accounts Due29 February 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 September 2022 (1 year ago)
Next Return Due11 October 2023 (1 week from now)

Charges

16 January 1991Delivered on: 29 January 1991
Satisfied on: 30 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.88 acres on road from kellas to wellbank at kellas by dundee.
Fully Satisfied
18 November 1986Delivered on: 1 December 1986
Satisfied on: 30 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at alma place, bucklershead, murroes by broughty ferry, dundee.
Fully Satisfied
31 December 1997Delivered on: 15 January 1998
Satisfied on: 12 January 2000
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground north east of chapel road,murroes,angus.
Fully Satisfied
18 September 1991Delivered on: 7 October 1991
Satisfied on: 12 January 2000
Persons entitled: Tayside Enterprise Board Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bucklershead, kellas, dundee.
Fully Satisfied
10 September 1991Delivered on: 13 September 1991
Satisfied on: 24 January 2009
Persons entitled: Tayside Enterprise Board Limited

Classification: Floating charge
Secured details: £50,000 and all other moneys due, or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 September 1991Delivered on: 13 September 1991
Satisfied on: 30 December 1999
Persons entitled: Scottish Enterprise

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 January 1976Delivered on: 26 January 1976
Satisfied on: 30 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Grs angus standard security
Secured details: All sums due or to become due.
Particulars: All and whole that plot of ground extending to 3.45 acres at buckleshead murroes, by broughty ferry, dundee.
Fully Satisfied
12 September 1991Delivered on: 19 September 1991
Satisfied on: 12 January 2000
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.45 acres at bucklerscroft, kellan by dundee 1.88 acres at chapel road kellan and 0.933 acres at gagie, murroes.
Fully Satisfied
5 January 1976Delivered on: 26 January 1976
Satisfied on: 8 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 April 2016Delivered on: 9 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
22 February 2008Delivered on: 29 February 2008
Persons entitled: Allan Keillor and Another

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 September 2007Delivered on: 26 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
9 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
27 May 2020Appointment of Mr Mark Steven Gordon as a director on 21 May 2020 (2 pages)
22 May 2020Termination of appointment of John Mcqueen Livie as a director on 31 December 2019 (1 page)
27 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 May 2018 (13 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (13 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (13 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
26 July 2016Satisfaction of charge 25 in full (4 pages)
26 July 2016Satisfaction of charge 25 in full (4 pages)
23 June 2016Satisfaction of charge 24 in full (1 page)
23 June 2016Satisfaction of charge 24 in full (1 page)
9 May 2016Registration of charge SC0375490027, created on 19 April 2016 (14 pages)
9 May 2016Registration of charge SC0375490027, created on 19 April 2016 (14 pages)
2 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000
(4 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(4 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(4 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 October 2013Registered office address changed from Unit 2 Fowler Road, West Pitkerro Industrial Estate Broughty Ferry Dundee DD5 3RU on 30 October 2013 (1 page)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,000
(4 pages)
30 October 2013Director's details changed for Mr Michael Charles Smith on 1 January 2013 (2 pages)
30 October 2013Director's details changed for Mr Michael Charles Smith on 1 January 2013 (2 pages)
30 October 2013Director's details changed for Mr Michael Charles Smith on 1 January 2013 (2 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,000
(4 pages)
30 October 2013Registered office address changed from Unit 2 Fowler Road, West Pitkerro Industrial Estate Broughty Ferry Dundee DD5 3RU on 30 October 2013 (1 page)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,000
(4 pages)
25 October 2013Appointment of Mr John Mcqueen Livie as a director (2 pages)
25 October 2013Appointment of Mr John Mcqueen Livie as a director (2 pages)
11 October 2013Registered office address changed from Unit 5, Baluniefield Industrial Estate, Balunie Drive Dundee Angus DD4 8UT on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Unit 5, Baluniefield Industrial Estate, Balunie Drive Dundee Angus DD4 8UT on 11 October 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
17 February 2012Termination of appointment of Allan Keillor as a director (1 page)
17 February 2012Termination of appointment of Allan Keillor as a director (1 page)
17 February 2012Termination of appointment of Allan Keillor as a secretary (1 page)
17 February 2012Termination of appointment of Allan Keillor as a secretary (1 page)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 November 2009Director's details changed for Allan Keillor on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Allan Keillor on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Michael Charles Smith on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Charles Smith on 10 November 2009 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
27 November 2008Alterations to floating charge 25 (5 pages)
27 November 2008Alterations to floating charge 25 (5 pages)
19 November 2008Alterations to floating charge 24 (5 pages)
19 November 2008Alterations to floating charge 24 (5 pages)
31 October 2008Return made up to 05/10/08; full list of members (4 pages)
31 October 2008Return made up to 05/10/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 March 2008Declaration of assistance for shares acquisition (5 pages)
6 March 2008Declaration of assistance for shares acquisition (5 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
8 February 2008Dec mort/charge * (2 pages)
8 February 2008Dec mort/charge * (2 pages)
6 November 2007Return made up to 05/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/07
(7 pages)
6 November 2007Return made up to 05/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/07
(7 pages)
26 September 2007Partic of mort/charge * (3 pages)
26 September 2007Partic of mort/charge * (3 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
17 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 September 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2003Accounts for a small company made up to 31 May 2003 (5 pages)
4 October 2003Accounts for a small company made up to 31 May 2003 (5 pages)
2 October 2003Return made up to 05/10/03; full list of members (7 pages)
2 October 2003Return made up to 05/10/03; full list of members (7 pages)
20 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
20 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
8 October 2002Return made up to 05/10/02; full list of members (7 pages)
8 October 2002Return made up to 05/10/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 31 May 2001 (6 pages)
28 February 2002Accounts for a small company made up to 31 May 2001 (6 pages)
9 October 2001Return made up to 05/10/01; full list of members (6 pages)
9 October 2001Return made up to 05/10/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 November 2000Return made up to 05/10/00; full list of members (6 pages)
20 November 2000Return made up to 05/10/00; full list of members (6 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: bucklershead, kellas, by broughty ferry, angus. (1 page)
26 May 2000Registered office changed on 26/05/00 from: bucklershead, kellas, by broughty ferry, angus. (1 page)
30 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
12 January 2000Dec mort/charge * (4 pages)
12 January 2000Dec mort/charge * (4 pages)
12 January 2000Dec mort/charge * (4 pages)
12 January 2000Dec mort/charge * (4 pages)
12 January 2000Dec mort/charge * (4 pages)
12 January 2000Dec mort/charge * (4 pages)
30 December 1999Dec mort/charge * (4 pages)
30 December 1999Dec mort/charge * (5 pages)
30 December 1999Dec mort/charge * (5 pages)
30 December 1999Dec mort/charge release * (8 pages)
30 December 1999Dec mort/charge release * (8 pages)
30 December 1999Dec mort/charge * (4 pages)
30 December 1999Dec mort/charge * (4 pages)
30 December 1999Dec mort/charge * (4 pages)
30 December 1999Dec mort/charge * (4 pages)
30 December 1999Dec mort/charge * (4 pages)
10 December 1999£ nc 92856/10000 23/11/99 (1 page)
10 December 1999£ nc 92856/10000 23/11/99 (1 page)
10 December 1999£ sr 82856@1 23/11/98 (1 page)
10 December 1999£ sr 82856@1 23/11/98 (1 page)
30 September 1999Return made up to 05/10/99; full list of members (6 pages)
30 September 1999Return made up to 05/10/99; full list of members (6 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
30 December 1998Return made up to 05/10/98; full list of members (6 pages)
30 December 1998Return made up to 05/10/98; full list of members (6 pages)
13 August 1998Dec mort/charge release * (5 pages)
13 August 1998Dec mort/charge release * (5 pages)
3 August 1998Dec mort/charge release * (2 pages)
3 August 1998Dec mort/charge release * (2 pages)
3 August 1998Dec mort/charge release * (2 pages)
3 August 1998Dec mort/charge release * (2 pages)
3 August 1998Dec mort/charge release * (2 pages)
3 August 1998Dec mort/charge release * (2 pages)
3 August 1998Dec mort/charge release * (2 pages)
3 August 1998Dec mort/charge release * (2 pages)
3 August 1998Dec mort/charge release * (14 pages)
3 August 1998Dec mort/charge release * (14 pages)
7 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
7 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 January 1998Return made up to 05/10/97; no change of members (4 pages)
20 January 1998Return made up to 05/10/97; no change of members (4 pages)
15 January 1998Partic of mort/charge * (6 pages)
15 January 1998Partic of mort/charge * (6 pages)
20 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
20 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
10 December 1996Return made up to 05/10/96; no change of members (4 pages)
10 December 1996Return made up to 05/10/96; no change of members (4 pages)
30 April 1996Full accounts made up to 31 May 1995 (13 pages)
30 April 1996Full accounts made up to 31 May 1995 (13 pages)
17 October 1995Return made up to 05/10/95; full list of members (6 pages)
17 October 1995Return made up to 05/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (62 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (62 pages)
12 September 1991Memorandum and Articles of Association (32 pages)
12 September 1991Memorandum and Articles of Association (32 pages)