Bearsden
Glasgow
G61 3LR
Scotland
Director Name | Mr Andrew Fraser Speedie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kings View Eaglerise Dullatur Strathclyde G68 0JT Scotland |
Secretary Name | Mr Andrew Fraser Speedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kings View Eaglerise Dullatur Strathclyde G68 0JT Scotland |
Director Name | As Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | keills.com |
---|---|
Telephone | 0141 2507743 |
Telephone region | Glasgow |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Keills LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,975 |
Cash | £179,757 |
Current Liabilities | £70,943 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
---|---|
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 August 2014 | Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 28 August 2014 (1 page) |
22 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
13 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 December 2011 | Registered office address changed from 24 Blythswood Square Glasgow G2 4GB on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 24 Blythswood Square Glasgow G2 4GB on 6 December 2011 (1 page) |
6 May 2011 | Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages) |
6 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
16 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
12 January 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
6 January 2009 | Ad 23/12/08\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages) |
6 January 2009 | Nc inc already adjusted 23/12/08 (2 pages) |
6 January 2009 | Resolutions
|
9 October 2008 | Appointment terminated director as director LIMITED (1 page) |
9 October 2008 | Appointment terminated secretary as company services LIMITED (31 pages) |
29 September 2008 | Secretary appointed andrew fraser speedie (2 pages) |
29 September 2008 | Director appointed andrew fraser speedie (5 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from, 1 rutland court, edinburgh, midlothian, EH3 8EY (1 page) |
29 September 2008 | Director appointed alan john howie (4 pages) |
20 September 2008 | Company name changed andstrat (no.284) LIMITED\certificate issued on 25/09/08 (3 pages) |
14 April 2008 | Incorporation (25 pages) |