THE KEIL CENTRE EBT LIMITED
Overview
| Company Name | THE KEIL CENTRE EBT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC359145 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE KEIL CENTRE EBT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE KEIL CENTRE EBT LIMITED located?
| Registered Office Address | 49 York Place EH1 3JD Edinburgh Midlothian Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE KEIL CENTRE EBT LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 1565 LIMITED | May 06, 2009 | May 06, 2009 |
What are the latest accounts for THE KEIL CENTRE EBT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for THE KEIL CENTRE EBT LIMITED?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for THE KEIL CENTRE EBT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 18 Atholl Crescent Edinburgh Midlothian EH3 8HQ to 49 York Place Edinburgh Midlothian EH1 3JD on May 28, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to May 31, 2024 | 6 pages | AA | ||
Termination of appointment of Kenneth Gordon Gray as a director on Oct 02, 2024 | 1 pages | TM01 | ||
Cessation of Kenneth Gordon Gray as a person with significant control on Oct 01, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2022 | 2 pages | AA | ||
Termination of appointment of Janette Christine Edmonds as a director on May 31, 2022 | 1 pages | TM01 | ||
Cessation of Janette Christine Edmonds as a person with significant control on May 31, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||
Notification of Chiara Anne Amati as a person with significant control on May 01, 2022 | 2 pages | PSC01 | ||
Appointment of Dr Chiara Anne Amati as a director on May 01, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to May 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 06, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2019 | 2 pages | AA | ||
Confirmation statement made on May 06, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joanne Clare Hellen as a secretary on Apr 16, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to May 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 06, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2017 | 2 pages | AA | ||
Confirmation statement made on May 06, 2017 with updates | 7 pages | CS01 | ||
Who are the officers of THE KEIL CENTRE EBT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AMATI, Chiara Anne, Dr | Director | York Place EH1 3JD Edinburgh 49 Midlothian Scotland | Scotland | British | 290070290001 | |||||
| SCAIFE, Richard Gordon | Director | Lauderdale Drive TD2 6SN Lauder 25 Berwickshire Scotland | Scotland | British | 124579030001 | |||||
| HELLEN, Joanne Clare | Secretary | Atholl Crescent EH3 8HQ Edinburgh 18 Midlothian | 222006300001 | |||||||
| MATHIE, James Wright | Secretary | Dryburn Brae EH46 7JG West Linton Laggan, 17 Peeblesshire | British | 139899370001 | ||||||
| MD SECRETARIES LIMITED | Secretary | Wellington Street G2 6SB Glasgow 70 | 117456920001 | |||||||
| CLARKSON, Louise | Director | 8 Stirling Road EH5 3HY Edinburgh Midlothian Scotland | Scotland | British | 64598640001 | |||||
| CONNON, Roger Gordon | Director | 18 Gordondale Road AB15 5LZ Aberdeen | United Kingdom | British | 151065720001 | |||||
| EDMONDS, Janette Christine | Director | Atholl Crescent EH3 8HQ Edinburgh 18 Midlothian Scotland | Scotland | British | 158873460001 | |||||
| GRAY, Kenneth Gordon | Director | Hartree Entries Road ML12 6JS By Biggar Laurel Bank Lanarkshire Scotland | Scotland | British | 140656060001 | |||||
| LARDNER, Ronald | Director | 20 Galachlawside EH10 7JG Edinburgh Midlothian Scotland | Scotland | British | 64513340001 | |||||
| RUTHERFORD, John Arthur Thomas | Director | 21 St Swithin Street AB10 6XB Aberdeen | United Kingdom | British | 151065730001 |
Who are the persons with significant control of THE KEIL CENTRE EBT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Chiara Anne Amati | May 01, 2022 | York Place EH1 3JD Edinburgh 49 Midlothian Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Kenneth Gordon Gray | Apr 06, 2016 | Atholl Crescent EH3 8HQ Edinburgh 18 Midlothian | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Janette Christine Edmonds | Apr 06, 2016 | Atholl Crescent EH3 8HQ Edinburgh 18 Midlothian | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Richard Gordon Scaife | Apr 06, 2016 | York Place EH1 3JD Edinburgh 49 Midlothian Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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