JAMES KEILLER PROPERTY HOLDINGS LIMITED
Overview
Company Name | JAMES KEILLER PROPERTY HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC453899 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JAMES KEILLER PROPERTY HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
JAMES KEILLER INVESTMENTS LIMITED | Jul 11, 2013 | Jul 11, 2013 |
HMS (972) LIMITED | Jul 04, 2013 | Jul 04, 2013 |
What are the latest accounts for JAMES KEILLER PROPERTY HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for JAMES KEILLER PROPERTY HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jul 04, 2025 |
---|---|
Next Confirmation Statement Due | Jul 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 04, 2024 |
Overdue | No |
What are the latest filings for JAMES KEILLER PROPERTY HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Satisfaction of charge SC4538990001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4538990003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4538990002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2017 | 18 pages | AA | ||||||||||
Group of companies' accounts made up to Sep 30, 2016 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC4538990003, created on Feb 02, 2017 | 30 pages | MR01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2015 | 22 pages | AA | ||||||||||
Who are the officers of JAMES KEILLER PROPERTY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LINTON, Bruce Reid | Director | 27 South Tay Street DD1 1NR Dundee Bannerman House Scotland | Scotland | British | Director | 72090180001 | ||||||||
HMS SECRETARIES LIMITED | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735420001 | ||||||||||
MUNRO, Donald John | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | United Kingdom | British | Solicitor | 125965730001 | ||||||||
HMS DIRECTORS LIMITED | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735440001 |
Who are the persons with significant control of JAMES KEILLER PROPERTY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Bruce Reid Linton | Jul 08, 2016 | 27 South Tay Street DD1 1NR Dundee Bannerman House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does JAMES KEILLER PROPERTY HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 02, 2017 Delivered On Feb 09, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 01, 2013 Delivered On Nov 08, 2013 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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