KEILLOR PROPERTY DEVELOPMENTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC311194
Status Active
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address 13 MELVILLE STREET, EDINBURGH, MIDLOTHIAN, EH3 7PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Registered office address changed from 16 Alva Street Edinburgh Midlothian EH2 4QG to 13 Melville Street Edinburgh Midlothian EH3 7PE on 16 September 2016. The most likely internet sites of KEILLOR PROPERTY DEVELOPMENTS LIMITED are www.keillorpropertydevelopments.co.uk, and www.keillor-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Keillor Property Developments Limited is a Private Limited Company. The company registration number is SC311194. Keillor Property Developments Limited has been working since 31 October 2006. The present status of the company is Active. The registered address of Keillor Property Developments Limited is 13 Melville Street Edinburgh Midlothian Eh3 7pe. . THOMAS, Wendy is a Secretary of the company. THOMAS, David is a Director of the company. THOMAS, Stephen John Frederick is a Director of the company. Nominee Secretary MCKAY & NORWELL WS has been resigned. Nominee Director HOOKE, Nicholas Thornton has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THOMAS, Wendy
Appointed Date: 18 November 2006

Director
THOMAS, David
Appointed Date: 18 November 2006
49 years old

Director
THOMAS, Stephen John Frederick
Appointed Date: 18 November 2006
61 years old

Resigned Directors

Nominee Secretary
MCKAY & NORWELL WS
Resigned: 18 November 2006
Appointed Date: 31 October 2006

Nominee Director
HOOKE, Nicholas Thornton
Resigned: 18 November 2006
Appointed Date: 31 October 2006
60 years old

Persons With Significant Control

Mr David Thomas
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEILLOR PROPERTY DEVELOPMENTS LIMITED Events

23 Dec 2016
Micro company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
16 Sep 2016
Registered office address changed from 16 Alva Street Edinburgh Midlothian EH2 4QG to 13 Melville Street Edinburgh Midlothian EH3 7PE on 16 September 2016
05 Feb 2016
Director's details changed for Stephen John Frederick Thomas on 25 September 2015
05 Feb 2016
Secretary's details changed for Wendy Thomas on 25 September 2015
...
... and 32 more events
24 Nov 2006
Director resigned
24 Nov 2006
New director appointed
24 Nov 2006
New secretary appointed
24 Nov 2006
New director appointed
31 Oct 2006
Incorporation

KEILLOR PROPERTY DEVELOPMENTS LIMITED Charges

18 January 2008
Standard security
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 1.29 acres at newstead farm, chirnside, berwickshire.
16 August 2007
Standard security
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Development site at newstead farmhouse, chirnside, duns.
4 July 2007
Floating charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking and all property and assets present and future…