Company NameKeiller Tannochside Limited
Company StatusDissolved
Company NumberSC409808
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWilliam George Ritchie Thomson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Crawford Brown Geddes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address28 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Stafford Street
Edinburgh
EH3 7BD
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 January 2018Final Gazette dissolved following liquidation (1 page)
23 October 2017Return of final meeting of voluntary winding up (6 pages)
23 October 2017Return of final meeting of voluntary winding up (6 pages)
26 November 2015Registered office address changed from 28 Stafford Street Edinburgh EH3 7BD to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 26 November 2015 (2 pages)
26 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-17
  • LRESSP ‐ Special resolution to wind up on 2015-11-17
(1 page)
26 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-17
(1 page)
26 November 2015Registered office address changed from 28 Stafford Street Edinburgh EH3 7BD to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 26 November 2015 (2 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
8 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
7 November 2013Termination of appointment of Bruce Linton as a director (2 pages)
7 November 2013Termination of appointment of Bruce Linton as a director (2 pages)
7 November 2013Resolutions
  • RES13 ‐ Company enter in supplementary agreement approved 23/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 November 2013Resolutions
  • RES13 ‐ Company enter in supplementary agreement approved 23/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
29 July 2013Termination of appointment of Crawford Geddes as a director (2 pages)
29 July 2013Termination of appointment of Crawford Geddes as a director (2 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
8 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
5 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
5 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)