Company NameKeystall (Properties) Ltd
DirectorsJohn Allan David Reedie and Mary Campbell Reedie
Company StatusActive
Company NumberSC287141
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Allan David Reedie
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2005(same day as company formation)
RoleElectrical & Television Engine
Country of ResidenceUnited Kingdom
Correspondence AddressSuilven
Upper Knockbain Road
Dingwall
Ross Shire
IV15 9NR
Scotland
Secretary NameMary Campbell Reedie
NationalityBritish
StatusCurrent
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSuilven
Upper Knockbain Road
Dingwall
Ross Shire
IV15 9NR
Scotland
Director NameMary Campbell Reedie
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(4 months, 4 weeks after company formation)
Appointment Duration18 years, 5 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressSuilven
Upper Knockbain Road
Dingwall
Ross Shire
IV15 9NR
Scotland
Director NameMr Steven Charles Reedie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Harpers Court
Dingwall
Ross Shire
IV15 9HT
Scotland
Director NameStuart Reedie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleService Manager
Correspondence Address7 Cnoc Mor
Ardival East
Strathpeffer
Ross-Shire
IV14 9BY
Scotland

Contact

Websiteupmystreet.com
Telephone07 110467716
Telephone regionMobile

Location

Registered AddressSuilven
Upper Knockbain Road
Dingwall
Ross-Shire
IV15 9NR
Scotland
ConstituencyRoss, Skye and Lochaber
WardDingwall and Seaforth

Shareholders

64 at £1Stephen Charles Reedie
64.00%
Ordinary
18 at £1Fiona Mary Slater
18.00%
Ordinary
18 at £1Stuart Allan Reedie
18.00%
Ordinary

Financials

Year2014
Net Worth£28,437
Cash£480
Current Liabilities£206,821

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 4 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

4 October 2005Delivered on: 19 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Filling station, park street, dingwall, ross-shire.
Outstanding
22 August 2005Delivered on: 24 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
18 August 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
27 October 2014Registered office address changed from 55 High Street Dingwall Ross-Shire IV15 9HL to Suilven Upper Knockbain Road Dingwall Ross-Shire IV15 9NR on 27 October 2014 (1 page)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
5 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
5 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 July 2010Director's details changed for Mary Campbell Reddie on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Mary Campbell Reddie on 1 October 2009 (2 pages)
12 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 100
(2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 August 2009Return made up to 06/07/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 October 2008Return made up to 06/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 March 2008Prev ext from 30/04/2007 to 31/07/2007 (1 page)
17 August 2007Ad 01/08/06-31/07/07 £ si 1@1=1 (1 page)
17 August 2007Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
17 August 2007Return made up to 06/07/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 August 2006New director appointed (2 pages)
3 August 2006Return made up to 06/07/06; full list of members (7 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
19 October 2005Partic of mort/charge * (3 pages)
24 August 2005Partic of mort/charge * (3 pages)
6 July 2005Incorporation (13 pages)