Company NameKeogh & Savage (Investments) Limited
DirectorsUrsula Elinor Westlake and Flora MacDonald Keogh
Company StatusActive
Company NumberSC042634
CategoryPrivate Limited Company
Incorporation Date29 September 1965(58 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ursula Elinor Westlake
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1994(28 years, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleLegal Secretary
Country of ResidenceCanada
Correspondence Address110a Maxwell Ave
Bearsden
Glasgow
G61 1HU
Scotland
Director NameMs Flora MacDonald Keogh
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1994(28 years, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleSchoolmistress
Country of ResidenceUnited Kingdom
Correspondence Address110a Maxwell Ave
Bearsden
Glasgow
G61 1HU
Scotland
Secretary NameMs Flora MacDonald Keogh
NationalityBritish
StatusCurrent
Appointed14 August 2004(38 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 A Maxwell Avenue
Bearsden
Glasgow
G61 1HU
Scotland
Director NameJohn Keogh
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1989(23 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 29 October 2003)
RoleOutfitter
Correspondence Address42 Eldon St
Greenock
Renfrewshire
PA16 7RA
Scotland
Director NameMrs Flora Campbell Maclean Keogh
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1989(23 years, 5 months after company formation)
Appointment Duration26 years, 3 months (resigned 30 June 2015)
RoleOutfitter
Country of ResidenceScotland
Correspondence Address110 A Maxwell Avenue
Bearsden
Glasgow
G61 1HU
Scotland
Secretary NameJohn Keogh
NationalityBritish
StatusResigned
Appointed13 March 1989(23 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address42 Eldon St
Greenock
Renfrewshire
PA16 7RA
Scotland

Location

Registered Address110a Maxwell Ave
Bearsden
Glasgow
G61 1HU
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South
Address Matches2 other UK companies use this postal address

Shareholders

46 at £1Mrs Flora Campbell Maclean Keogh
46.00%
Ordinary
27 at £1Mrs Flora Macdonald Keogh
27.00%
Ordinary
27 at £1Mrs Ursula Elinor Westlake
27.00%
Ordinary

Financials

Year2014
Net Worth£503,038
Cash£917
Current Liabilities£487,033

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

18 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
14 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
16 June 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
13 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
8 June 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
19 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
15 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
22 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
3 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
3 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
22 March 2018Notification of Ursula Elinor Westlake as a person with significant control on 6 April 2016 (2 pages)
22 March 2018Notification of Flora Macdonald Keogh as a person with significant control on 6 April 2016 (2 pages)
22 March 2018Change of details for Ms Flora Macdonald Keogh as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Ms Flora Macdonald Keogh on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Ms Flora Macdonald Keogh on 13 November 2017 (2 pages)
13 November 2017Change of details for a person with significant control (2 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
29 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Termination of appointment of Flora Campbell Maclean Keogh as a director on 30 June 2015 (1 page)
27 October 2015Termination of appointment of Flora Campbell Maclean Keogh as a director on 30 June 2015 (1 page)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 October 2014Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mrs Ursula Elinor Westlake on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mrs Ursula Elinor Westlake on 17 October 2014 (2 pages)
17 October 2014Secretary's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (1 page)
17 October 2014Director's details changed for Mrs Ursula Elinor Westlake on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mrs Ursula Elinor Westlake on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mrs Ursula Elinor Westlake on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages)
17 October 2014Secretary's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (1 page)
17 October 2014Director's details changed for Mrs Ursula Elinor Westlake on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mrs Ursula Elinor Westlake on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Ms Flora Macdonald Keogh on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mrs Flora Campbell Maclean Keogh on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mrs Ursula Elinor Westlake on 17 October 2014 (2 pages)
2 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
2 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
2 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
29 August 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 September 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Ms Flora Macdonald Keogh on 1 May 2010 (2 pages)
9 September 2010Director's details changed for Ursula Elinor Westlake on 1 May 2010 (2 pages)
9 September 2010Director's details changed for Flora Campbell Maclean Keogh on 1 May 2010 (2 pages)
9 September 2010Secretary's details changed for Flora Macdonald Keogh on 1 May 2010 (1 page)
9 September 2010Director's details changed for Ms Flora Macdonald Keogh on 1 May 2010 (2 pages)
9 September 2010Secretary's details changed for Flora Macdonald Keogh on 1 May 2010 (1 page)
9 September 2010Director's details changed for Ms Flora Macdonald Keogh on 1 May 2010 (2 pages)
9 September 2010Director's details changed for Ursula Elinor Westlake on 1 May 2010 (2 pages)
9 September 2010Secretary's details changed for Flora Macdonald Keogh on 1 May 2010 (1 page)
9 September 2010Director's details changed for Flora Campbell Maclean Keogh on 1 May 2010 (2 pages)
9 September 2010Director's details changed for Flora Campbell Maclean Keogh on 1 May 2010 (2 pages)
9 September 2010Director's details changed for Ursula Elinor Westlake on 1 May 2010 (2 pages)
23 November 2009Registered office address changed from Unit 7, 110a Maxwell Avenue Bearsden Glasgow G61 1HU on 23 November 2009 (1 page)
23 November 2009Registered office address changed from Unit 7, 110a Maxwell Avenue Bearsden Glasgow G61 1HU on 23 November 2009 (1 page)
22 November 2009Annual return made up to 1 May 2009 with a full list of shareholders (4 pages)
22 November 2009Annual return made up to 1 May 2009 with a full list of shareholders (4 pages)
22 November 2009Annual return made up to 1 May 2009 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
20 October 2008Return made up to 01/05/08; full list of members (4 pages)
20 October 2008Return made up to 01/05/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
27 June 2007Return made up to 01/05/07; no change of members (7 pages)
27 June 2007Return made up to 01/05/07; no change of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
20 September 2006Return made up to 01/05/06; full list of members (8 pages)
20 September 2006Return made up to 01/05/06; full list of members (8 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
17 August 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
6 September 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004Secretary resigned;director resigned (1 page)
6 September 2004Secretary resigned;director resigned (1 page)
31 January 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
8 July 2003Return made up to 01/05/03; full list of members (9 pages)
8 July 2003Return made up to 01/05/03; full list of members (9 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
21 August 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(9 pages)
21 August 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(9 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
3 December 2001Registered office changed on 03/12/01 from: 1987 maryhill road glasgow G20 7TA (1 page)
3 December 2001Registered office changed on 03/12/01 from: 1987 maryhill road glasgow G20 7TA (1 page)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
18 June 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
19 June 2000Return made up to 01/05/00; full list of members (8 pages)
19 June 2000Return made up to 01/05/00; full list of members (8 pages)
17 January 2000Accounts for a small company made up to 31 January 1999 (4 pages)
17 January 2000Accounts for a small company made up to 31 January 1999 (4 pages)
15 July 1999Return made up to 01/05/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
(4 pages)
15 July 1999Return made up to 01/05/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
(4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
9 June 1998Return made up to 01/05/98; no change of members (4 pages)
9 June 1998Return made up to 01/05/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
24 April 1996Return made up to 01/05/96; full list of members (6 pages)
24 April 1996Return made up to 01/05/96; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
22 May 1995Return made up to 01/05/95; no change of members (4 pages)
22 May 1995Return made up to 01/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
29 September 1965Incorporation (13 pages)
29 September 1965Incorporation (13 pages)