Company NameKeills Limited
DirectorAlan John Howie
Company StatusActive
Company NumberSC343579
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 11 months ago)
Previous NameMM&S (5386) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan John Howie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2008(3 months, 4 weeks after company formation)
Appointment Duration15 years, 7 months
RoleProperty Fund Manager
Country of ResidenceScotland
Correspondence AddressStrathwood Milndavie Road
Strathblane
Glasgow
G63 9EN
Scotland
Director NameMr Andrew Fraser Speedie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(3 months, 4 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kings View
Eaglerise
Dullatur
Strathclyde
G68 0JT
Scotland
Secretary NameMr Andrew Fraser Speedie
NationalityBritish
StatusResigned
Appointed25 September 2008(3 months, 4 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kings View
Eaglerise
Dullatur
Strathclyde
G68 0JT
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameAs Director Limited (Corporation)
StatusResigned
Appointed18 September 2008(3 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 25 September 2008)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed18 September 2008(3 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 25 September 2008)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitekeills.com
Email address[email protected]
Telephone0141 2427071
Telephone regionGlasgow

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1Jennifer Howie
45.00%
Ordinary C
20 at £1Andrew Speedie
20.00%
Ordinary B
20 at £1Paula Speedie
20.00%
Ordinary D
15 at £1Alan Howie
15.00%
Ordinary A

Financials

Year2014
Net Worth£191,256
Cash£192,998
Current Liabilities£60,282

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

29 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
12 June 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
27 April 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
9 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
11 March 2021Cessation of Andrew Fraser Speedie as a person with significant control on 24 February 2021 (1 page)
8 March 2021Termination of appointment of Andrew Fraser Speedie as a secretary on 24 February 2021 (1 page)
8 March 2021Termination of appointment of Andrew Fraser Speedie as a director on 24 February 2021 (1 page)
19 January 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
18 November 2020Registered office address changed from C/O Anderson Strathern 3rd Floor, George House 50 George Square Glasgow G2 1EH to 1 George Square Glasgow G2 1AL on 18 November 2020 (1 page)
2 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
10 June 2019Cessation of Alan John Howie as a person with significant control on 10 June 2019 (1 page)
10 June 2019Director's details changed for Mr Alan John Howie on 1 December 2017 (2 pages)
10 June 2019Notification of Alan John Howie as a person with significant control on 10 June 2019 (2 pages)
10 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
5 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
7 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 August 2014Registered 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)
28 August 2014Registered 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)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(7 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(7 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 June 2012Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
6 June 2012Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages)
6 June 2012Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 December 2011Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page)
9 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
1 June 2011Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
1 June 2011Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages)
1 June 2011Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 June 2009Return made up to 29/05/09; full list of members (4 pages)
1 June 2009Return made up to 29/05/09; full list of members (4 pages)
12 January 2009Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
12 January 2009Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
28 November 2008Memorandum and Articles of Association (9 pages)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 November 2008Memorandum and Articles of Association (9 pages)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 October 2008Appointment terminated director as director LIMITED (1 page)
8 October 2008Appointment terminated secretary as company services LIMITED (1 page)
8 October 2008Appointment terminated secretary as company services LIMITED (1 page)
8 October 2008Appointment terminated director as director LIMITED (1 page)
2 October 2008Secretary appointed andrew fraser speedie (2 pages)
2 October 2008Director appointed andrew fraser speedie (5 pages)
2 October 2008Director appointed alan john howie (4 pages)
2 October 2008Secretary appointed andrew fraser speedie (2 pages)
2 October 2008Ad 26/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
2 October 2008Ad 26/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
2 October 2008Director appointed andrew fraser speedie (5 pages)
2 October 2008Director appointed alan john howie (4 pages)
29 September 2008Appointment terminated director vindex LIMITED (1 page)
29 September 2008Registered office changed on 29/09/2008 from 151 st vincent street glasgow G2 5NJ (1 page)
29 September 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
29 September 2008Secretary appointed as company services LIMITED (4 pages)
29 September 2008Appointment terminated director vindex services LIMITED (1 page)
29 September 2008Registered office changed on 29/09/2008 from 151 st vincent street glasgow G2 5NJ (1 page)
29 September 2008Director appointed as director LIMITED (3 pages)
29 September 2008Director appointed as director LIMITED (3 pages)
29 September 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
29 September 2008Secretary appointed as company services LIMITED (4 pages)
29 September 2008Appointment terminated director vindex services LIMITED (1 page)
29 September 2008Appointment terminated director vindex LIMITED (1 page)
15 July 2008Company name changed mm&s (5386) LIMITED\certificate issued on 15/07/08 (2 pages)
15 July 2008Company name changed mm&s (5386) LIMITED\certificate issued on 15/07/08 (2 pages)
29 May 2008Incorporation (14 pages)
29 May 2008Incorporation (14 pages)