JAMES KEILLER ESTATES LIMITED
MID CRAIGIE ROAD

Hellopages » Dundee City » Dundee City » DD4 7RH

Company number SC145636
Status Active
Incorporation Date 28 July 1993
Company Type Private Limited Company
Address EAST KINGSWAY BUSINESS CENTRE, MID CRAIGIE TRADING ESTATE, MID CRAIGIE ROAD, DUNDEE, DD4 7RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 1 . The most likely internet sites of JAMES KEILLER ESTATES LIMITED are www.jameskeillerestates.co.uk, and www.james-keiller-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. James Keiller Estates Limited is a Private Limited Company. The company registration number is SC145636. James Keiller Estates Limited has been working since 28 July 1993. The present status of the company is Active. The registered address of James Keiller Estates Limited is East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee Dd4 7rh. . STEWART, Ian Baillie is a Secretary of the company. LINTON, Bruce Reid is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary TODD, Eleanor Elizabeth has been resigned. Secretary WALKER, David Anthony has been resigned. Secretary DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director STEWART, Ian Baillie has been resigned. Director TODD, Eleanor Elizabeth has been resigned. Director WALKER, David Anthony has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STEWART, Ian Baillie
Appointed Date: 13 August 2008

Director
LINTON, Bruce Reid
Appointed Date: 28 July 1993
72 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 28 July 1993
Appointed Date: 28 July 1993

Secretary
TODD, Eleanor Elizabeth
Resigned: 13 January 2004
Appointed Date: 13 January 2000

Secretary
WALKER, David Anthony
Resigned: 13 January 2000
Appointed Date: 28 July 1993

Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 13 August 2008
Appointed Date: 13 January 2004

Nominee Director
MABBOTT, Stephen
Resigned: 28 July 1993
Appointed Date: 28 July 1993
74 years old

Director
STEWART, Ian Baillie
Resigned: 29 October 2013
Appointed Date: 16 April 2004
64 years old

Director
TODD, Eleanor Elizabeth
Resigned: 31 December 2003
Appointed Date: 24 April 2000
66 years old

Director
WALKER, David Anthony
Resigned: 13 January 2000
Appointed Date: 28 July 1993
71 years old

Persons With Significant Control

Mr Bruce Reid Linton
Notified on: 26 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more

JAMES KEILLER ESTATES LIMITED Events

01 Aug 2016
Confirmation statement made on 28 July 2016 with updates
05 Jul 2016
Accounts for a small company made up to 30 September 2015
11 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1

02 Jul 2015
Accounts for a small company made up to 30 September 2014
20 Oct 2014
Auditor's resignation
...
... and 79 more events
30 Jul 1993
New secretary appointed;new director appointed

29 Jul 1993
Director resigned

29 Jul 1993
Secretary resigned

28 Jul 1993
Certificate of incorporation
28 Jul 1993
Incorporation

JAMES KEILLER ESTATES LIMITED Charges

7 November 2013
Charge code SC14 5636 0009
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Subjects at balgray works balgray place dundee ANG30981…
7 November 2013
Charge code SC14 5636 0008
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Subjects lying to the sought of loons road dundee ANG10096…
7 November 2013
Charge code SC14 5636 0007
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Subjects known as the keiller factory mains loan dundee…
1 November 2013
Charge code SC14 5636 0006
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Notification of addition to or amendment of charge…
16 March 2004
Standard security
Delivered: 23 March 2004
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground on east side of balgray place, dundee.
11 August 2000
Floating charge
Delivered: 17 August 2000
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All securities or other property deeds and documents…
5 April 1995
Standard security
Delivered: 19 April 1995
Status: Satisfied on 28 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Douglasfield works, douglas road, dundee.
14 September 1994
Standard security
Delivered: 28 September 1994
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole those subjects and other known as the former…
26 May 1994
Floating charge
Delivered: 7 June 1994
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…