Company NameDavid Keddie Wealth Management Ltd
DirectorsDavid John Keddie and June Margaret Keddie
Company StatusActive
Company NumberSC399242
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr David John Keddie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Berryhill
Fowlis
Dundee
DD2 5JH
Scotland
Director NameMrs June Margaret Keddie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Berryhill
Fowlis
Dundee
DD2 5JH
Scotland
Secretary NameMr David John Keddie
StatusCurrent
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address20 Berryhill
Fowlis
Dundee
DD2 5JH
Scotland

Contact

Websitedavidkeddie.co.uk
Telephone01382 561616
Telephone regionDundee

Location

Registered AddressUnit 2, Prospect House Prospect Business Centre
Dundee Technology Park
Dundee
DD2 1TY
Scotland
ConstituencyDundee West
WardWest End

Shareholders

152 at £1David John Keddie
38.00%
Ordinary A
100 at £1Alice Grace Jessie Keddie
25.00%
Ordinary D
100 at £1Calum Jacob Keddie
25.00%
Ordinary C
48 at £1June Margaret Keddie
12.00%
Ordinary B

Financials

Year2014
Net Worth£181,425
Cash£178,010
Current Liabilities£30,937

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Filing History

22 October 2020Total exemption full accounts made up to 5 April 2020 (10 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
8 August 2019Registered office address changed from 20 Berryhill Fowlis Dundee DD2 5JH Scotland to Unit 2, Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 8 August 2019 (1 page)
12 July 2019Registered office address changed from Unit 2 Prospect House Gemini Crescent Dundee Technology Park Dundee Tayside DD2 1TY to 20 Berryhill Fowlis Dundee DD2 5JH on 12 July 2019 (1 page)
26 June 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
10 May 2018Change of details for Mr David John Keddie as a person with significant control on 25 April 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
10 May 2018Change of details for Mrs June Margaret Keddie as a person with significant control on 25 April 2018 (2 pages)
10 August 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
10 August 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
15 June 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
10 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 200
(6 pages)
10 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 200
(6 pages)
7 September 2015Purchase of own shares. (3 pages)
7 September 2015Cancellation of shares. Statement of capital on 28 July 2015
  • GBP 200
(4 pages)
7 September 2015Purchase of own shares. (3 pages)
7 September 2015Change of share class name or designation (2 pages)
7 September 2015Change of share class name or designation (2 pages)
7 September 2015Cancellation of shares. Statement of capital on 28 July 2015
  • GBP 200
(4 pages)
26 August 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 400
(6 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 400
(6 pages)
18 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 400
(5 pages)
18 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 400
(5 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 300
(6 pages)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 300
(6 pages)
11 April 2014Registered office address changed from Unit 25 Prospect House Prospect Business Centre Gemini Crescent, Dundee Technology Park Dundee DD2 1TY United Kingdom on 11 April 2014 (1 page)
11 April 2014Registered office address changed from Unit 25 Prospect House Prospect Business Centre Gemini Crescent, Dundee Technology Park Dundee DD2 1TY United Kingdom on 11 April 2014 (1 page)
7 October 2013Total exemption full accounts made up to 5 April 2013 (12 pages)
7 October 2013Total exemption full accounts made up to 5 April 2013 (12 pages)
7 October 2013Total exemption full accounts made up to 5 April 2013 (12 pages)
7 June 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 300
(4 pages)
7 June 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 300
(4 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
15 November 2012Registered office address changed from 20 Berryhill Fowlis Dundee DD2 5JH United Kingdom on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 20 Berryhill Fowlis Dundee DD2 5JH United Kingdom on 15 November 2012 (1 page)
12 October 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
12 October 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
12 October 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
2 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
2 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
3 April 2012Statement of capital following an allotment of shares on 24 August 2011
  • GBP 200
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 24 August 2011
  • GBP 200
(3 pages)
26 May 2011Current accounting period shortened from 31 May 2012 to 5 April 2012 (3 pages)
26 May 2011Current accounting period shortened from 31 May 2012 to 5 April 2012 (3 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 May 2011Current accounting period shortened from 31 May 2012 to 5 April 2012 (3 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 May 2011Incorporation (25 pages)
10 May 2011Incorporation (25 pages)