JAMES KEILLER PROPERTY HOLDINGS LIMITED

JAMES KEILLER PROPERTY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJAMES KEILLER PROPERTY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC453899
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of JAMES KEILLER PROPERTY HOLDINGS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is JAMES KEILLER PROPERTY HOLDINGS LIMITED located?

    Registered Office Address
    Bannerman House
    27 South Tay Street
    DD1 1NR Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of JAMES KEILLER PROPERTY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES KEILLER INVESTMENTS LIMITEDJul 11, 2013Jul 11, 2013
    HMS (972) LIMITEDJul 04, 2013Jul 04, 2013

    What are the latest accounts for JAMES KEILLER PROPERTY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for JAMES KEILLER PROPERTY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2025
    Next Confirmation Statement DueJul 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2024
    OverdueNo

    What are the latest filings for JAMES KEILLER PROPERTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Jul 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 04, 2020 with no updates

    3 pagesCS01

    Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH to Bannerman House 27 South Tay Street Dundee DD1 1NR on Jan 13, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 11, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 09, 2019

    RES15

    Confirmation statement made on Jul 04, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    6 pagesAA

    Satisfaction of charge SC4538990001 in full

    1 pagesMR04

    Satisfaction of charge SC4538990003 in full

    1 pagesMR04

    Satisfaction of charge SC4538990002 in full

    1 pagesMR04

    Confirmation statement made on Jul 04, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2017

    18 pagesAA

    Group of companies' accounts made up to Sep 30, 2016

    22 pagesAA

    Confirmation statement made on Jul 04, 2017 with no updates

    3 pagesCS01

    Registration of charge SC4538990003, created on Feb 02, 2017

    30 pagesMR01

    Group of companies' accounts made up to Sep 30, 2015

    22 pagesAA

    Who are the officers of JAMES KEILLER PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINTON, Bruce Reid
    27 South Tay Street
    DD1 1NR Dundee
    Bannerman House
    Scotland
    Director
    27 South Tay Street
    DD1 1NR Dundee
    Bannerman House
    Scotland
    ScotlandBritishDirector72090180001
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC143239
    138735420001
    MUNRO, Donald John
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    United KingdomBritishSolicitor125965730001
    HMS DIRECTORS LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC160661
    138735440001

    Who are the persons with significant control of JAMES KEILLER PROPERTY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Bruce Reid Linton
    27 South Tay Street
    DD1 1NR Dundee
    Bannerman House
    Scotland
    Jul 08, 2016
    27 South Tay Street
    DD1 1NR Dundee
    Bannerman House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does JAMES KEILLER PROPERTY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 02, 2017
    Delivered On Feb 09, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Feb 09, 2017Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 01, 2013
    Delivered On Nov 08, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 01, 2013
    Delivered On Nov 08, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)

    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