Company NameKeiller Property Trading Limited
Company StatusDissolved
Company NumberSC263394
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

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
Appointed12 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Old House Of Orchill
Braco
Perthshire
FK15 9LF
Scotland
Secretary NameMr Ian Baillie Stewart
NationalityBritish
StatusClosed
Appointed03 June 2004(3 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 16 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Rosamunde Pilcher Drive
Longforgan
Dundee
DD2 5EF
Scotland
Director NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Ellieslea Road
West Ferry
Dundee
Angus
DD5 1JG
Scotland
Director NameMr Crawford Brown Geddes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(3 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 19 July 2013)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address34 Grange Knowe
Linlithgow
EH49 7HX
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

Location

Registered Address28 Stafford Street
Edinburgh
Midlothian
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.5k at £1Keiller Edinburgh LTD
85.00%
Ordinary A
1.5k at £1Crawford Brown Geddes
15.00%
Ordinary B

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
11 September 2014Application to strike the company off the register (3 pages)
11 September 2014Application to strike the company off the register (3 pages)
7 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000
(5 pages)
7 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000
(5 pages)
8 November 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
8 November 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth. Agreements, auth directors 23/10/2013
(22 pages)
7 November 2013Termination of appointment of Bruce Reid Linton as a director on 23 October 2013 (2 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth. Agreements, auth directors 23/10/2013
(22 pages)
7 November 2013Termination of appointment of Bruce Reid Linton as a director on 23 October 2013 (2 pages)
29 July 2013Termination of appointment of Crawford Brown Geddes as a director on 19 July 2013 (2 pages)
29 July 2013Termination of appointment of Crawford Brown Geddes as a director on 19 July 2013 (2 pages)
8 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
7 June 2012Accounts made up to 31 December 2011 (12 pages)
7 June 2012Accounts made up to 31 December 2011 (12 pages)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
5 January 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
5 January 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
23 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 March 2011Group of companies' accounts made up to 30 September 2010 (18 pages)
23 March 2011Group of companies' accounts made up to 30 September 2010 (18 pages)
28 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
11 March 2010Group of companies' accounts made up to 30 September 2009 (18 pages)
11 March 2010Group of companies' accounts made up to 30 September 2009 (18 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
18 March 2009Group of companies' accounts made up to 30 September 2008 (18 pages)
18 March 2009Group of companies' accounts made up to 30 September 2008 (18 pages)
16 March 2009Return made up to 12/02/09; full list of members (4 pages)
16 March 2009Return made up to 12/02/09; full list of members (4 pages)
19 March 2008Group of companies' accounts made up to 30 September 2007 (17 pages)
19 March 2008Group of companies' accounts made up to 30 September 2007 (17 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
4 May 2007Group of companies' accounts made up to 30 September 2006 (17 pages)
4 May 2007Group of companies' accounts made up to 30 September 2006 (17 pages)
27 February 2007Return made up to 12/02/07; full list of members (7 pages)
27 February 2007Return made up to 12/02/07; full list of members (7 pages)
15 May 2006Return made up to 12/02/06; full list of members (7 pages)
15 May 2006Return made up to 12/02/06; full list of members (7 pages)
5 May 2006Group of companies' accounts made up to 30 September 2005 (15 pages)
5 May 2006Group of companies' accounts made up to 30 September 2005 (15 pages)
18 August 2005Registered office changed on 18/08/05 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
18 August 2005Registered office changed on 18/08/05 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
14 March 2005Partic of mort/charge * (3 pages)
14 March 2005Partic of mort/charge * (3 pages)
28 February 2005Group of companies' accounts made up to 30 September 2004 (16 pages)
28 February 2005Group of companies' accounts made up to 30 September 2004 (16 pages)
15 February 2005Return made up to 12/02/05; full list of members (7 pages)
15 February 2005Return made up to 12/02/05; full list of members (7 pages)
2 February 2005Memorandum and Articles of Association (6 pages)
2 February 2005Memorandum and Articles of Association (6 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
14 June 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
14 June 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
8 June 2004Ad 03/06/04--------- £ si 8499@1=8499 £ ic 1/8500 (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Ad 03/06/04--------- £ si 1500@1=1500 £ ic 8500/10000 (2 pages)
8 June 2004Memorandum and Articles of Association (6 pages)
8 June 2004Particulars of contract relating to shares (4 pages)
8 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Particulars of contract relating to shares (4 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New director appointed (3 pages)
8 June 2004New director appointed (3 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 June 2004Ad 03/06/04--------- £ si 1500@1=1500 £ ic 8500/10000 (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Ad 03/06/04--------- £ si 8499@1=8499 £ ic 1/8500 (2 pages)
8 June 2004Memorandum and Articles of Association (6 pages)
8 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
12 February 2004Incorporation (23 pages)
12 February 2004Incorporation (23 pages)