KEILLER (CENTRAL) LIMITED

KEILLER (CENTRAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKEILLER (CENTRAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC217208
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KEILLER (CENTRAL) LIMITED?

    • (7011) /

    Where is KEILLER (CENTRAL) LIMITED located?

    Registered Office Address
    28 Stafford Street
    Edinburgh
    EH3 7BD Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of KEILLER (CENTRAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES KEILLER (CENTRAL) LIMITED Jun 18, 2001Jun 18, 2001
    JAMES KEILLER (BONAR) LIMITEDMar 23, 2001Mar 23, 2001

    What are the latest accounts for KEILLER (CENTRAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for KEILLER (CENTRAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    4 pages363a

    Full accounts made up to Sep 30, 2008

    11 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Sep 30, 2007

    11 pagesAA

    legacy

    2 pages419a(Scot)

    Full accounts made up to Sep 30, 2006

    11 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages419a(Scot)

    legacy

    7 pages363s

    Full accounts made up to Sep 30, 2005

    11 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2004

    11 pagesAA

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288c

    legacy

    3 pages288a

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Sep 30, 2003

    11 pagesAA

    legacy

    7 pages363s

    Certificate of change of name

    Company name changed james keiller (central) LIMITED\certificate issued on 11/02/04
    2 pagesCERTNM

    Who are the officers of KEILLER (CENTRAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Ian Baillie
    7 Rosamunde Pilcher Drive
    Longforgan
    DD2 5EF Dundee
    Secretary
    7 Rosamunde Pilcher Drive
    Longforgan
    DD2 5EF Dundee
    BritishAccountant95318310001
    GEDDES, Crawford Brown
    34 Grange Knowe
    EH49 7HX Linlithgow
    Director
    34 Grange Knowe
    EH49 7HX Linlithgow
    ScotlandBritishSurveyor81109150001
    LINTON, Bruce Reid
    2a Ellieslea Road
    West Ferry
    DD5 1JG Dundee
    Angus
    Director
    2a Ellieslea Road
    West Ferry
    DD5 1JG Dundee
    Angus
    ScotlandBritishDirector72090180001
    THOMSON, William George Ritchie
    The Old House Of Orchill
    FK15 9LF Braco
    Perthshire
    Director
    The Old House Of Orchill
    FK15 9LF Braco
    Perthshire
    ScotlandBritishChartered Accountant72331280002
    TODD, Eleanor Elizabeth
    Blacketyside Farm
    KY8 5PX Leven
    Fife
    Secretary
    Blacketyside Farm
    KY8 5PX Leven
    Fife
    BritishAccountant48236670002
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Secretary
    12 Hope Street
    EH2 4DB Edinburgh
    137092310001
    DAVIDSON CHALMERS (NOMINEES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    Nominee Director
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    900016870001

    Does KEILLER (CENTRAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 08, 2003
    Delivered On Jul 11, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2003Registration of a charge (410)
    Standard security
    Created On Jan 23, 2003
    Delivered On Jan 31, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 dunswood road, ward park industrial estate, cumbernauld--title number DMB657.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 31, 2003Registration of a charge (410)
    • Jun 14, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 27, 2002
    Delivered On Jan 08, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Units 1 & 2 drovers road, east mains industrial estate, broxburn.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 08, 2003Registration of a charge (410)
    • Dec 01, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 09, 2002
    Delivered On Jul 25, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Block 31, dunsinane avenue, dunsinane industrial estate, dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 25, 2002Registration of a charge (410)
    • Nov 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 09, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Block 5, bellshill industrial estate, bellshill.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 15, 2002Registration of a charge (410)
    • Nov 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 22, 2002
    Delivered On Apr 02, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    7 bain square, kirkton campus, livingston.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 02, 2002Registration of a charge (410)
    • Nov 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 12, 2001
    Delivered On Oct 18, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 3, bankhead avenue, bankhead industrial estate, glenrothes.
    Persons Entitled
    • The Fife Council
    Transactions
    • Oct 18, 2001Registration of a charge (410)
    • Nov 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 12, 2001
    Delivered On Oct 16, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 3, bankhead avenue, bankhead industrial estate, glenrothes.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 16, 2001Registration of a charge (410)
    • Nov 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 02, 2001
    Delivered On Jul 19, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 1 dunlop square, deans southwest industrial estate, livingston.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 19, 2001Registration of a charge (410)
    • Dec 11, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 02, 2001
    Delivered On Jul 19, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 6 nairn road, deans industrial estate, livingston.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 19, 2001Registration of a charge (410)
    Standard security
    Created On Jul 02, 2001
    Delivered On Jul 12, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 dunlop square, deans industrial estate, livingston.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 2001Registration of a charge (410)
    • Dec 11, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 02, 2001
    Delivered On Jul 12, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Industrial unit at 6 nairn road, deans industrial estate, livingston.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 2001Registration of a charge (410)
    Standard security
    Created On Jul 02, 2001
    Delivered On Jul 12, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land & buildings at 36 firth road, livingston.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 2001Registration of a charge (410)
    • Sep 17, 2002Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0