KEELA INTERNATIONAL LIMITED
GLENROTHES

Hellopages » Fife » Fife » KY6 2SD

Company number SC116720
Status Active
Incorporation Date 9 March 1989
Company Type Private Limited Company
Address S 52-53 NASMYTH ROAD, SOUTHFIELD INDUSTRIAL ESTATE, GLENROTHES, FIFE, KY6 2SD
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 100 . The most likely internet sites of KEELA INTERNATIONAL LIMITED are www.keelainternational.co.uk, and www.keela-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Keela International Limited is a Private Limited Company. The company registration number is SC116720. Keela International Limited has been working since 09 March 1989. The present status of the company is Active. The registered address of Keela International Limited is S 52 53 Nasmyth Road Southfield Industrial Estate Glenrothes Fife Ky6 2sd. . BARR, Robert Douglas is a Secretary of the company. FERNANDO, Samantha Clare is a Director of the company. FERNANDO, Semage Rupasiri is a Director of the company. FERNANDO, Shantha Ruwan is a Director of the company. KIDD, Arlene Helen Hunter is a Director of the company. Secretary ANDERSON, Richard Mcfarlane has been resigned. Director ANDERSON, Richard Mcfarlane has been resigned. Director ANDERSON, Robert Thomas has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
BARR, Robert Douglas
Appointed Date: 28 November 2003

Director
FERNANDO, Samantha Clare
Appointed Date: 01 January 2008
53 years old

Director

Director
FERNANDO, Shantha Ruwan
Appointed Date: 01 August 1999
56 years old

Director
KIDD, Arlene Helen Hunter
Appointed Date: 01 January 2008
57 years old

Resigned Directors

Secretary
ANDERSON, Richard Mcfarlane
Resigned: 28 November 2003

Director
ANDERSON, Richard Mcfarlane
Resigned: 28 November 2003
89 years old

Director
ANDERSON, Robert Thomas
Resigned: 29 January 1996
84 years old

Persons With Significant Control

Mr Semage Rupasiri Fernando
Notified on: 2 August 2016
82 years old
Nature of control: Ownership of shares – 75% or more

KEELA INTERNATIONAL LIMITED Events

05 Aug 2016
Confirmation statement made on 2 August 2016 with updates
06 Apr 2016
Accounts for a small company made up to 30 June 2015
12 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

25 Feb 2015
Accounts for a small company made up to 30 June 2014
06 Aug 2014
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100

...
... and 65 more events
21 Jul 1989
Accounting reference date notified as 30/06

17 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Mar 1989
Registered office changed on 17/03/89 from: gordon chambers 82 mitchell street glasgow G1 3PX

17 Mar 1989
Secretary resigned;director resigned

09 Mar 1989
Incorporation

KEELA INTERNATIONAL LIMITED Charges

29 May 2001
Bond & floating charge
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
9 January 1990
Bond & floating charge
Delivered: 23 January 1990
Status: Satisfied on 19 July 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…