Broughty Ferry
Dundee
Angus
DD5 2TZ
Scotland
Director Name | Mr Mark Steven Gordon |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 May 2020(58 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Pitkerro Park Fowler Road West Pitkerro Industrial Estate Dundee DD5 3RU Scotland |
Director Name | Allan Keillor |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1989(27 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elkalta Kellas By Broughty Ferry Dundee DD5 3PD Scotland |
Director Name | Mr Derek Keillor |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1989(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | The Hollies Kellas Road Kellas By Dundee DD5 3PD Scotland |
Secretary Name | Allan Keillor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1989(27 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elkalta Kellas By Broughty Ferry Dundee DD5 3PD Scotland |
Director Name | Bruce Macgregor Reynolds |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(29 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 1992) |
Role | Management Consultant |
Correspondence Address | 15 Lampson Road Killearn Glasgow G63 9PD Scotland |
Director Name | Mrs Elizabeth May Keillor |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(37 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 October 2006) |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | Elkata Kellas, Broughty Ferry Dundee Angus DD5 3PD Scotland |
Director Name | Mr John McQueen Livie |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(51 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2019) |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Pitkerro Park Fowler Road West Pitkerro Industrial Estate Dundee DD5 3RU Scotland |
Website | wbskeillor.com |
---|---|
Telephone | 01382 737744 |
Telephone region | Dundee |
Registered Address | Unit 2 Pitkerro Park Fowler Road West Pitkerro Industrial Estate Dundee DD5 3RU Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Year | 2013 |
---|---|
Net Worth | £320,038 |
Cash | £1,068,032 |
Current Liabilities | £918,505 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 September 2022 (1 year ago) |
---|---|
Next Return Due | 11 October 2023 (1 week from now) |
16 January 1991 | Delivered 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 1986 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1976 | Delivered 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 1991 | Delivered 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 1976 | Delivered 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 2016 | Delivered on: 9 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
22 February 2008 | Delivered 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 2007 | Delivered 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 |
22 December 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
9 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
27 May 2020 | Appointment of Mr Mark Steven Gordon as a director on 21 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of John Mcqueen Livie as a director on 31 December 2019 (1 page) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
2 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
7 December 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (13 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (13 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
26 July 2016 | Satisfaction of charge 25 in full (4 pages) |
26 July 2016 | Satisfaction of charge 25 in full (4 pages) |
23 June 2016 | Satisfaction of charge 24 in full (1 page) |
23 June 2016 | Satisfaction of charge 24 in full (1 page) |
9 May 2016 | Registration of charge SC0375490027, created on 19 April 2016 (14 pages) |
9 May 2016 | Registration of charge SC0375490027, created on 19 April 2016 (14 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 October 2013 | Registered 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 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Mr Michael Charles Smith on 1 January 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Michael Charles Smith on 1 January 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Michael Charles Smith on 1 January 2013 (2 pages) |
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Registered 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 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
25 October 2013 | Appointment of Mr John Mcqueen Livie as a director (2 pages) |
25 October 2013 | Appointment of Mr John Mcqueen Livie as a director (2 pages) |
11 October 2013 | Registered office address changed from Unit 5, Baluniefield Industrial Estate, Balunie Drive Dundee Angus DD4 8UT on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Unit 5, Baluniefield Industrial Estate, Balunie Drive Dundee Angus DD4 8UT on 11 October 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Termination of appointment of Allan Keillor as a director (1 page) |
17 February 2012 | Termination of appointment of Allan Keillor as a director (1 page) |
17 February 2012 | Termination of appointment of Allan Keillor as a secretary (1 page) |
17 February 2012 | Termination of appointment of Allan Keillor as a secretary (1 page) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 November 2009 | Director's details changed for Allan Keillor on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Allan Keillor on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Michael Charles Smith on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Charles Smith on 10 November 2009 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
27 November 2008 | Alterations to floating charge 25 (5 pages) |
27 November 2008 | Alterations to floating charge 25 (5 pages) |
19 November 2008 | Alterations to floating charge 24 (5 pages) |
19 November 2008 | Alterations to floating charge 24 (5 pages) |
31 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Declaration of assistance for shares acquisition (5 pages) |
6 March 2008 | Declaration of assistance for shares acquisition (5 pages) |
6 March 2008 | Resolutions
|
29 February 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
8 February 2008 | Dec mort/charge * (2 pages) |
8 February 2008 | Dec mort/charge * (2 pages) |
6 November 2007 | Return made up to 05/10/07; no change of members
|
6 November 2007 | Return made up to 05/10/07; no change of members
|
26 September 2007 | Partic of mort/charge * (3 pages) |
26 September 2007 | Partic of mort/charge * (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 October 2006 | Return made up to 05/10/06; full list of members
|
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Return made up to 05/10/06; full list of members
|
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
17 October 2005 | Return made up to 05/10/05; full list of members
|
17 October 2005 | Return made up to 05/10/05; full list of members
|
23 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 September 2004 | Return made up to 05/10/04; full list of members
|
24 September 2004 | Return made up to 05/10/04; full list of members
|
4 October 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
4 October 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
2 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
2 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
20 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
20 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
8 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
8 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
28 February 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
28 February 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
9 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
9 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
20 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: bucklershead, kellas, by broughty ferry, angus. (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: bucklershead, kellas, by broughty ferry, angus. (1 page) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
12 January 2000 | Dec mort/charge * (4 pages) |
12 January 2000 | Dec mort/charge * (4 pages) |
12 January 2000 | Dec mort/charge * (4 pages) |
12 January 2000 | Dec mort/charge * (4 pages) |
12 January 2000 | Dec mort/charge * (4 pages) |
12 January 2000 | Dec mort/charge * (4 pages) |
30 December 1999 | Dec mort/charge * (4 pages) |
30 December 1999 | Dec mort/charge * (5 pages) |
30 December 1999 | Dec mort/charge * (5 pages) |
30 December 1999 | Dec mort/charge release * (8 pages) |
30 December 1999 | Dec mort/charge release * (8 pages) |
30 December 1999 | Dec mort/charge * (4 pages) |
30 December 1999 | Dec mort/charge * (4 pages) |
30 December 1999 | Dec mort/charge * (4 pages) |
30 December 1999 | Dec mort/charge * (4 pages) |
30 December 1999 | Dec 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 1999 | Return made up to 05/10/99; full list of members (6 pages) |
30 September 1999 | Return made up to 05/10/99; full list of members (6 pages) |
11 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
30 December 1998 | Return made up to 05/10/98; full list of members (6 pages) |
30 December 1998 | Return made up to 05/10/98; full list of members (6 pages) |
13 August 1998 | Dec mort/charge release * (5 pages) |
13 August 1998 | Dec mort/charge release * (5 pages) |
3 August 1998 | Dec mort/charge release * (2 pages) |
3 August 1998 | Dec mort/charge release * (2 pages) |
3 August 1998 | Dec mort/charge release * (2 pages) |
3 August 1998 | Dec mort/charge release * (2 pages) |
3 August 1998 | Dec mort/charge release * (2 pages) |
3 August 1998 | Dec mort/charge release * (2 pages) |
3 August 1998 | Dec mort/charge release * (2 pages) |
3 August 1998 | Dec mort/charge release * (2 pages) |
3 August 1998 | Dec mort/charge release * (14 pages) |
3 August 1998 | Dec mort/charge release * (14 pages) |
7 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
7 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 January 1998 | Return made up to 05/10/97; no change of members (4 pages) |
20 January 1998 | Return made up to 05/10/97; no change of members (4 pages) |
15 January 1998 | Partic of mort/charge * (6 pages) |
15 January 1998 | Partic of mort/charge * (6 pages) |
20 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
20 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
10 December 1996 | Return made up to 05/10/96; no change of members (4 pages) |
10 December 1996 | Return made up to 05/10/96; no change of members (4 pages) |
30 April 1996 | Full accounts made up to 31 May 1995 (13 pages) |
30 April 1996 | Full accounts made up to 31 May 1995 (13 pages) |
17 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
17 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (62 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (62 pages) |
12 September 1991 | Memorandum and Articles of Association (32 pages) |
12 September 1991 | Memorandum and Articles of Association (32 pages) |