Company NameKeills & Droineach Estates Limited
Company StatusDissolved
Company NumberSC088949
CategoryPrivate Limited Company
Incorporation Date18 July 1984(39 years, 9 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Gordon Jamie Stewart Murray
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2015(30 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameCllr Gordon Murray
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 5 months after company formation)
Appointment Duration26 years, 1 month (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameGeorge Thomas Murray
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 5 months after company formation)
Appointment Duration30 years, 9 months (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameGeorge Thomas Murray
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 5 months after company formation)
Appointment Duration30 years, 9 months (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Location

Registered AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

3.4k at £1Gordon Jamie Murray
68.00%
Ordinary
1.6k at £1G.t. Murray
32.00%
Ordinary

Financials

Year2014
Net Worth£8,451
Cash£7,902
Current Liabilities£9,580

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2022First Gazette notice for voluntary strike-off (1 page)
30 June 2022Application to strike the company off the register (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
31 March 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
18 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
2 April 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 April 2020Termination of appointment of George Thomas Murray as a director on 10 October 2019 (1 page)
1 April 2020Director's details changed for Mr Gordon Jamie Murray on 1 January 2020 (2 pages)
1 April 2020Termination of appointment of George Thomas Murray as a secretary on 10 October 2019 (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
27 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2019Change of details for Mr Gordon Jamie Stewart Murray as a person with significant control on 1 January 2019 (2 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 August 2017Change of details for Mr George Jamie Murray as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Change of details for Mr George Jamie Murray as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Change of details for Mr Gordon Jamie Stewart Murray as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Change of details for Mr Gordon Jamie Stewart Murray as a person with significant control on 6 April 2016 (2 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 January 2016Termination of appointment of Gordon Murray as a director on 1 February 2015 (1 page)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5,000
(4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5,000
(4 pages)
14 January 2016Appointment of Mr Gordon Jamie Murray as a director on 2 February 2015 (2 pages)
14 January 2016Appointment of Mr Gordon Jamie Murray as a director on 2 February 2015 (2 pages)
14 January 2016Termination of appointment of Gordon Murray as a director on 1 February 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,000
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,000
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 January 2014Director's details changed for Councillor Gordon Murray on 4 May 2012 (2 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5,000
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5,000
(4 pages)
10 January 2014Director's details changed for Councillor Gordon Murray on 4 May 2012 (2 pages)
10 January 2014Director's details changed for Councillor Gordon Murray on 4 May 2012 (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 January 2013Secretary's details changed for George Thomas Murray on 31 December 2012 (1 page)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Director's details changed for George Thomas Murray on 31 December 2012 (2 pages)
15 January 2013Director's details changed for George Thomas Murray on 31 December 2012 (2 pages)
15 January 2013Director's details changed for Councillor Gordon Murray on 31 December 2012 (2 pages)
15 January 2013Director's details changed for Councillor Gordon Murray on 31 December 2012 (2 pages)
15 January 2013Secretary's details changed for George Thomas Murray on 31 December 2012 (1 page)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 April 2012Registered office address changed from 108 Townhead Kirkintilloch G66 1NZ on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 108 Townhead Kirkintilloch G66 1NZ on 27 April 2012 (1 page)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Councillor Gordon Murray on 31 December 2009 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Councillor Gordon Murray on 31 December 2009 (2 pages)
5 February 2010Director's details changed for George Thomas Murray on 31 December 2009 (2 pages)
5 February 2010Director's details changed for George Thomas Murray on 31 December 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2009Return made up to 31/12/08; no change of members (4 pages)
28 January 2009Return made up to 31/12/08; no change of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1996Return made up to 31/12/95; full list of members (5 pages)
2 February 1996Return made up to 31/12/95; full list of members (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)