Company NameKeillor Property Developments Limited
DirectorDavid Thomas
Company StatusActive
Company NumberSC311194
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Thomas
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2006(2 weeks, 4 days after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrae Newstead
Duns
Berwickshire
TD11 3JU
Scotland
Director NameNicholas Thornton Hooke
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Granton Road
Edinburgh
Midlothian
EH5 3QJ
Scotland
Director NameStephen John Frederick Thomas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2006(2 weeks, 4 days after company formation)
Appointment Duration13 years, 10 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRexwood Allanton
Duns
Berwickshire
TD11 3JZ
Scotland
Secretary NameWendy Thomas
NationalityBritish
StatusResigned
Appointed18 November 2006(2 weeks, 4 days after company formation)
Appointment Duration13 years, 10 months (resigned 07 October 2020)
RoleCompany Director
Correspondence AddressRexwood Allanton
Duns
Berwickshire
TD11 3JZ
Scotland
Secretary NameMcKay & Norwell Ws (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address5 Rutland Square
Edinburgh
Midlothian
EH1 2AX
Scotland

Contact

Websitekeillorproperty.com

Location

Registered Address8 St Ann's Place
Haddington
East Lothian
EH41 4BS
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1David Thomas
50.00%
Ordinary
25 at £1Stephen John Frederick Thomas
25.00%
Ordinary
25 at £1Wendy Thomas
25.00%
Ordinary

Financials

Year2014
Net Worth-£12,134
Current Liabilities£353,811

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

18 January 2008Delivered on: 1 February 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.29 acres at newstead farm, chirnside, berwickshire.
Outstanding
16 August 2007Delivered on: 30 August 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at newstead farmhouse, chirnside, duns.
Outstanding
4 July 2007Delivered on: 14 July 2007
Persons entitled: The Co-Operative Bank PLC

Classification: 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

29 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
10 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
4 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
31 August 2022Registered office address changed from Citypoint, 3rd Floor, 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to 8 st Ann's Place Haddington East Lothian EH41 4BS on 31 August 2022 (1 page)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
12 October 2021Registered office address changed from 13 Melville Street Edinburgh Midlothian EH3 7PE to Citypoint, 3rd Floor, 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD on 12 October 2021 (2 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 November 2020Change of details for Mr David Thomas as a person with significant control on 7 October 2020 (2 pages)
12 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
30 October 2020Termination of appointment of Wendy Thomas as a secretary on 7 October 2020 (1 page)
30 October 2020Termination of appointment of Stephen John Frederick Thomas as a director on 7 October 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
13 February 2019Satisfaction of charge 3 in full (1 page)
13 February 2019Satisfaction of charge 2 in full (1 page)
13 February 2019Satisfaction of charge 1 in full (1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
16 September 2016Registered office address changed from 16 Alva Street Edinburgh Midlothian EH2 4QG to 13 Melville Street Edinburgh Midlothian EH3 7PE on 16 September 2016 (2 pages)
16 September 2016Registered office address changed from 16 Alva Street Edinburgh Midlothian EH2 4QG to 13 Melville Street Edinburgh Midlothian EH3 7PE on 16 September 2016 (2 pages)
5 February 2016Secretary's details changed for Wendy Thomas on 25 September 2015 (1 page)
5 February 2016Secretary's details changed for Wendy Thomas on 25 September 2015 (1 page)
5 February 2016Director's details changed for Stephen John Frederick Thomas on 25 September 2015 (2 pages)
5 February 2016Director's details changed for David Thomas on 1 November 2014 (2 pages)
5 February 2016Director's details changed for Stephen John Frederick Thomas on 25 September 2015 (2 pages)
5 February 2016Director's details changed for David Thomas on 1 November 2014 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
12 April 2013Registered office address changed from 5 Rutland Square Edinburgh EH1 2AX on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from 5 Rutland Square Edinburgh EH1 2AX on 12 April 2013 (2 pages)
31 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
22 March 2011Secretary's details changed for Wendy Thomas on 1 April 2010 (3 pages)
22 March 2011Director's details changed for Stephen Thomas on 1 April 2010 (3 pages)
22 March 2011Director's details changed for Stephen Thomas on 1 April 2010 (3 pages)
22 March 2011Secretary's details changed for Wendy Thomas on 1 April 2010 (3 pages)
22 March 2011Director's details changed for Stephen Thomas on 1 April 2010 (3 pages)
22 March 2011Secretary's details changed for Wendy Thomas on 1 April 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Director's details changed for David Thomas on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Stephen Thomas on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Stephen Thomas on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Stephen Thomas on 1 December 2009 (2 pages)
21 December 2009Director's details changed for David Thomas on 1 December 2009 (2 pages)
21 December 2009Director's details changed for David Thomas on 1 December 2009 (2 pages)
20 March 2009Amending 88(2) (2 pages)
20 March 2009Amending 88(2) (2 pages)
12 March 2009Return made up to 31/10/08; full list of members (5 pages)
12 March 2009Return made up to 31/10/08; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 June 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
23 June 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
1 February 2008Partic of mort/charge * (3 pages)
1 February 2008Partic of mort/charge * (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Return made up to 31/10/07; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Return made up to 31/10/07; full list of members (3 pages)
1 November 2007Ad 18/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 November 2007Ad 18/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 August 2007Partic of mort/charge * (3 pages)
30 August 2007Partic of mort/charge * (3 pages)
14 July 2007Partic of mort/charge * (3 pages)
14 July 2007Partic of mort/charge * (3 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Ad 18/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006Ad 18/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2006Incorporation (17 pages)
31 October 2006Incorporation (17 pages)