Company NameKe 2013 Limited
Company StatusDissolved
Company NumberSC179394
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 6 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NamesJames Keiller (Edinburgh) Limited and Keiller Edinburgh Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameWilliam George Ritchie Thomson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(1 year, 5 months after company formation)
Appointment Duration18 years, 10 months (closed 23 January 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Old House Of Orchill
Braco
Perthshire
FK15 9LF
Scotland
Secretary NameMiss Catriona Ishbel Maclean
StatusClosed
Appointed25 February 2014(16 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 23 January 2018)
RoleCompany Director
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 year, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Ellieslea Road
West Ferry
Dundee
Angus
DD5 1JG
Scotland
Secretary NameMrs Eleanor Elizabeth Todd
NationalityBritish
StatusResigned
Appointed12 May 1999(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlacketyside Farm
Leven
Fife
KY8 5PX
Scotland
Secretary NameMr Ian Baillie Stewart
NationalityBritish
StatusResigned
Appointed31 December 2003(6 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 February 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Rosamunde Pilcher Drive
Longforgan
Dundee
DD2 5EF
Scotland
Director NameMr Crawford Brown Geddes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2013)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address28 Stafford Street
Edinburgh
EH3 7BD
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£406,451
Gross Profit£398,621
Net Worth-£2,009,580
Cash£96,853
Current Liabilities£9,278,234

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 October 2017Return of final meeting of voluntary winding up (6 pages)
26 November 2015Registered office address changed from 28 Stafford Street Edinburgh EH3 7BD to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 26 November 2015 (2 pages)
26 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-17
  • LRESSP ‐ Special resolution to wind up on 2015-11-17
(1 page)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 200
(4 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 200
(4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(4 pages)
17 October 2014Satisfaction of charge 11 in full (4 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
21 June 2014Satisfaction of charge 9 in full (4 pages)
25 February 2014Appointment of Miss Catriona Ishbel Maclean as a secretary (2 pages)
25 February 2014Termination of appointment of Ian Stewart as a secretary (1 page)
4 February 2014Satisfaction of charge 2 in full (4 pages)
12 November 2013Termination of appointment of Bruce Linton as a director (1 page)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company authorised to enter into supplementary agreement 23/10/2013
(37 pages)
7 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-23
(4 pages)
7 November 2013Company name changed keiller edinburgh LIMITED\certificate issued on 07/11/13
  • CONNOT ‐
(3 pages)
31 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200
(6 pages)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200
(6 pages)
5 August 2013Termination of appointment of Crawford Geddes as a director (2 pages)
12 July 2013Satisfaction of charge 10 in full (4 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
5 January 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
14 December 2011Appointment of Mr Crawford Brown Geddes as a director (3 pages)
25 November 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 200.00
(4 pages)
25 November 2011Resolutions
  • RES13 ‐ Subdivision of shares 21/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
23 March 2011Group of companies' accounts made up to 30 September 2010 (20 pages)
5 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
11 March 2010Full accounts made up to 30 September 2009 (20 pages)
9 November 2009Director's details changed for William George Ritchie Thomson on 6 October 2009 (2 pages)
9 November 2009Director's details changed for William George Ritchie Thomson on 6 October 2009 (2 pages)
9 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
18 March 2009Group of companies' accounts made up to 30 September 2008 (20 pages)
16 October 2008Return made up to 06/10/08; full list of members (4 pages)
19 March 2008Group of companies' accounts made up to 30 September 2007 (20 pages)
24 October 2007Return made up to 06/10/07; full list of members (2 pages)
4 May 2007Group of companies' accounts made up to 30 September 2006 (21 pages)
8 November 2006Dec mort/charge * (2 pages)
3 November 2006Return made up to 06/10/06; full list of members (2 pages)
3 October 2006Registered office changed on 03/10/06 from: east kingsway business centre mid craigie industrial estate mid craigie road dundee angus DD4 7RH (1 page)
5 May 2006Group of companies' accounts made up to 30 September 2005 (18 pages)
11 November 2005Return made up to 06/10/05; full list of members (3 pages)
19 July 2005Dec mort/charge * (2 pages)
28 February 2005Group of companies' accounts made up to 30 September 2004 (18 pages)
2 February 2005Memorandum and Articles of Association (5 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2004Return made up to 06/10/04; full list of members (7 pages)
12 October 2004Director's particulars changed (1 page)
5 May 2004Dec mort/charge * (4 pages)
5 May 2004Dec mort/charge * (4 pages)
23 April 2004Group of companies' accounts made up to 30 September 2003 (16 pages)
27 January 2004New secretary appointed (1 page)
27 January 2004Secretary resigned (1 page)
7 October 2003Return made up to 06/10/03; full list of members (7 pages)
23 June 2003Group of companies' accounts made up to 30 September 2002 (16 pages)
6 March 2003Partic of mort/charge * (5 pages)
7 January 2003Company name changed james keiller (edinburgh) limite d\certificate issued on 07/01/03 (2 pages)
21 November 2002Return made up to 06/10/02; full list of members (7 pages)
26 September 2002Partic of mort/charge * (5 pages)
10 September 2002Partic of mort/charge * (5 pages)
4 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2002Group of companies' accounts made up to 30 September 2001 (15 pages)
29 May 2002Dec mort/charge * (4 pages)
30 October 2001Return made up to 06/10/01; full list of members (6 pages)
16 August 2001Partic of mort/charge * (5 pages)
10 July 2001Director's particulars changed (1 page)
20 June 2001Full accounts made up to 30 September 2000 (7 pages)
5 October 2000Return made up to 06/10/00; full list of members (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (7 pages)
12 July 2000Partic of mort/charge * (5 pages)
22 December 1999Dec mort/charge * (4 pages)
1 October 1999Return made up to 06/10/99; full list of members (6 pages)
4 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
23 July 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
6 July 1999Partic of mort/charge * (5 pages)
2 June 1999New secretary appointed (2 pages)
1 June 1999Partic of mort/charge * (5 pages)
26 May 1999Registered office changed on 26/05/99 from: 37 queen street edinburgh EH2 1JX (1 page)
26 May 1999Secretary resigned (1 page)
13 May 1999Partic of mort/charge * (6 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (3 pages)
18 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
18 March 1999Memorandum and Articles of Association (17 pages)
18 March 1999Director resigned (1 page)
18 March 1999Ad 08/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 1998Return made up to 06/10/98; full list of members (7 pages)
21 November 1997Company name changed ac&h 8 LIMITED\certificate issued on 21/11/97 (2 pages)
6 October 1997Incorporation (12 pages)