Company NameKeiller (Clyde) Limited
Company StatusDissolved
Company NumberSC276008
CategoryPrivate Limited Company
Incorporation Date12 November 2004(19 years, 5 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 November 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Old House Of Orchill
Braco
Perthshire
FK15 9LF
Scotland
Secretary NameCatriona Ishbel Maclean
NationalityBritish
StatusClosed
Appointed24 February 2013(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 16 January 2015)
RoleCompany Director
Correspondence Address28 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMr Crawford Brown Geddes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address34 Grange Knowe
Linlithgow
EH49 7HX
Scotland
Director NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Ellieslea Road
West Ferry
Dundee
Angus
DD5 1JG
Scotland
Secretary NameMrs Anne Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed17 August 2005(9 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 25 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ramsay Crescent
Mayfield
Dalkeith
Midlothian
EH22 5RA
Scotland
Secretary NameDaisy Eileene Crawford
NationalityBritish
StatusResigned
Appointed25 March 2009(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 2011)
RoleCompany Director
Correspondence Address8/8 East London Street
Edinburgh
EH7 4BH
Scotland
Secretary NameMrs Hannah Christine Cunningham
StatusResigned
Appointed14 July 2011(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2013)
RoleCompany Director
Correspondence Address28 Stafford Street
Edinburgh
Midlothian
EH3 7BD
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed12 November 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

1 at £1Keiller Property Trading LTD
100.00%
Ordinary

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)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
7 November 2013Termination of appointment of Bruce Reid Linton as a director on 23 October 2013 (2 pages)
7 November 2013Termination of appointment of Bruce Reid Linton as a director on 23 October 2013 (2 pages)
31 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
31 October 2013Total exemption full accounts made up to 31 December 2012 (9 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 2013Appointment of Catriona Ishbel Maclean as a secretary on 24 February 2013 (3 pages)
8 March 2013Appointment of Catriona Ishbel Maclean as a secretary on 24 February 2013 (3 pages)
8 March 2013Termination of appointment of Hannah Christine Cunningham as a secretary on 24 February 2013 (2 pages)
8 March 2013Termination of appointment of Hannah Christine Cunningham as a secretary on 24 February 2013 (2 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
4 October 2012 (5 pages)
4 October 2012 (5 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)
7 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
28 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
28 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
3 August 2011Appointment of Mrs Hannah Christine Cunningham as a secretary (1 page)
3 August 2011Appointment of Mrs Hannah Christine Cunningham as a secretary (1 page)
3 August 2011Termination of appointment of Daisy Crawford as a secretary (1 page)
3 August 2011Termination of appointment of Daisy Crawford as a secretary (1 page)
23 March 2011Full accounts made up to 30 September 2010 (11 pages)
23 March 2011Full accounts made up to 30 September 2010 (11 pages)
7 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
11 March 2010Full accounts made up to 30 September 2009 (11 pages)
11 March 2010Full accounts made up to 30 September 2009 (11 pages)
14 January 2010Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages)
2 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
31 March 2009Appointment terminated secretary anne taylor (1 page)
31 March 2009Secretary appointed daisy eileene crawford (1 page)
31 March 2009Appointment terminated secretary anne taylor (1 page)
31 March 2009Secretary appointed daisy eileene crawford (1 page)
18 March 2009Full accounts made up to 30 September 2008 (11 pages)
18 March 2009Full accounts made up to 30 September 2008 (11 pages)
23 December 2008Return made up to 12/11/08; full list of members (6 pages)
23 December 2008Return made up to 12/11/08; full list of members (6 pages)
19 March 2008Full accounts made up to 30 September 2007 (11 pages)
19 March 2008Full accounts made up to 30 September 2007 (11 pages)
27 November 2007Return made up to 12/11/07; full list of members (3 pages)
27 November 2007Return made up to 12/11/07; full list of members (3 pages)
4 May 2007Full accounts made up to 30 September 2006 (11 pages)
4 May 2007Full accounts made up to 30 September 2006 (11 pages)
1 December 2006Return made up to 12/11/06; full list of members (2 pages)
1 December 2006Return made up to 12/11/06; full list of members (2 pages)
4 April 2006Full accounts made up to 30 September 2005 (11 pages)
4 April 2006Full accounts made up to 30 September 2005 (11 pages)
2 December 2005Return made up to 12/11/05; full list of members (2 pages)
2 December 2005Return made up to 12/11/05; full list of members (2 pages)
24 August 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
24 August 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
18 August 2005Registered office changed on 18/08/05 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
18 August 2005New secretary appointed (1 page)
18 August 2005Registered office changed on 18/08/05 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (1 page)
18 August 2005Secretary resigned (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
28 February 2005Partic of mort/charge * (3 pages)
28 February 2005Partic of mort/charge * (5 pages)
28 February 2005Partic of mort/charge * (3 pages)
28 February 2005Partic of mort/charge * (5 pages)
4 February 2005Partic of mort/charge * (3 pages)
4 February 2005Partic of mort/charge * (3 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 November 2004Incorporation (33 pages)
12 November 2004Incorporation (33 pages)