KEILLER TANNOCHSIDE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC409808
Status Liquidation
Incorporation Date 21 October 2011
Company Type Private Limited Company
Address APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registered office address changed from 28 Stafford Street Edinburgh EH3 7BD to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 26 November 2015; Resolutions LRESSP ‐ Special resolution to wind up on 2015-11-17 LRESSP ‐ Special resolution to wind up on 2015-11-17 ; Annual return made up to 21 October 2014 with full list of shareholders Statement of capital on 2014-11-03 GBP 100 . The most likely internet sites of KEILLER TANNOCHSIDE LIMITED are www.keillertannochside.co.uk, and www.keiller-tannochside.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keiller Tannochside Limited is a Private Limited Company. The company registration number is SC409808. Keiller Tannochside Limited has been working since 21 October 2011. The present status of the company is Liquidation. The registered address of Keiller Tannochside Limited is Apex 3 95 Haymarket Terrace Edinburgh Eh12 5hd. . THOMSON, William George Ritchie is a Director of the company. Director GEDDES, Crawford Brown has been resigned. Director LINTON, Bruce Reid has been resigned. The company operates in "Dormant Company".


Current Directors

Director
THOMSON, William George Ritchie
Appointed Date: 21 October 2011
75 years old

Resigned Directors

Director
GEDDES, Crawford Brown
Resigned: 19 July 2013
Appointed Date: 21 October 2011
58 years old

Director
LINTON, Bruce Reid
Resigned: 23 October 2013
Appointed Date: 21 October 2011
72 years old

KEILLER TANNOCHSIDE LIMITED Events

26 Nov 2015
Registered office address changed from 28 Stafford Street Edinburgh EH3 7BD to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 26 November 2015
26 Nov 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-17
  • LRESSP ‐ Special resolution to wind up on 2015-11-17

03 Nov 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100

01 Oct 2014
Total exemption full accounts made up to 31 December 2013
08 Nov 2013
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100

...
... and 4 more events
08 Nov 2012
Annual return made up to 21 October 2012 with full list of shareholders
05 Jan 2012
Current accounting period extended from 31 October 2012 to 31 December 2012
21 Dec 2011
Particulars of a mortgage or charge / charge no: 2
08 Nov 2011
Particulars of a mortgage or charge / charge no: 1
21 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

KEILLER TANNOCHSIDE LIMITED Charges

13 December 2011
Standard security
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects at unit 3 tannochside drive uddingston glasgow…
21 October 2011
Floating charge
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…