KEILLOR GRAPHICS LIMITED
ARBROATH PILPLAID LIMITED

Hellopages » Angus » Angus » DD11 3RD

Company number SC303120
Status Active
Incorporation Date 30 May 2006
Company Type Private Limited Company
Address UNIT 1 KIRKTON BUSINESS PARK, SIR WILLIAM SMITH ROAD, ARBROATH, ANGUS, DD11 3RD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Statement of capital on 1 August 2016 GBP 1,000.00 ; Statement by Directors. The most likely internet sites of KEILLOR GRAPHICS LIMITED are www.keillorgraphics.co.uk, and www.keillor-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Carnoustie Rail Station is 6.2 miles; to Golf Street Rail Station is 6.6 miles; to Barry Links Rail Station is 7.5 miles; to Montrose Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keillor Graphics Limited is a Private Limited Company. The company registration number is SC303120. Keillor Graphics Limited has been working since 30 May 2006. The present status of the company is Active. The registered address of Keillor Graphics Limited is Unit 1 Kirkton Business Park Sir William Smith Road Arbroath Angus Dd11 3rd. . DRYSDALE, Kenneth John is a Director of the company. RUXTON, Mark Robert is a Director of the company. Secretary KEILLOR, Ailsa Kim has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director HOY, Harry Grieve has been resigned. Director KEILLOR, Ailsa Kim has been resigned. Director KEILLOR, Colin has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
DRYSDALE, Kenneth John
Appointed Date: 01 September 2011
74 years old

Director
RUXTON, Mark Robert
Appointed Date: 01 June 2006
46 years old

Resigned Directors

Secretary
KEILLOR, Ailsa Kim
Resigned: 31 August 2011
Appointed Date: 01 June 2006

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 30 May 2006
Appointed Date: 30 May 2006

Director
HOY, Harry Grieve
Resigned: 28 July 2015
Appointed Date: 01 September 2011
65 years old

Director
KEILLOR, Ailsa Kim
Resigned: 31 August 2011
Appointed Date: 01 June 2006
70 years old

Director
KEILLOR, Colin
Resigned: 29 February 2012
Appointed Date: 01 June 2006
70 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 30 May 2006
Appointed Date: 30 May 2006

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 30 May 2006
Appointed Date: 30 May 2006

KEILLOR GRAPHICS LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 August 2016
01 Aug 2016
Statement of capital on 1 August 2016
  • GBP 1,000.00

19 Jul 2016
Statement by Directors
19 Jul 2016
Solvency Statement dated 04/07/16
19 Jul 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 46 more events
23 Jun 2006
Secretary resigned
23 Jun 2006
Director resigned
23 Jun 2006
Director resigned
14 Jun 2006
Company name changed pilplaid LIMITED\certificate issued on 14/06/06
30 May 2006
Incorporation

KEILLOR GRAPHICS LIMITED Charges

29 August 2013
Charge code SC30 3120 0002
Delivered: 9 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL
Description: Notification of addition to or amendment of charge…
19 February 2009
Bond & floating charge
Delivered: 25 February 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…