KEIR JONES LIMITED
GOLSPIE

Hellopages » Highland » Highland » KW10 6RH

Company number SC234658
Status Active
Incorporation Date 29 July 2002
Company Type Private Limited Company
Address C/O MACKAY & CO, MAIN STREET, GOLSPIE, SUTHERLAND, SCOTLAND, KW10 6RH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 29 July 2016 with updates; Statement of capital following an allotment of shares on 30 November 2015 GBP 1,000 . The most likely internet sites of KEIR JONES LIMITED are www.keirjones.co.uk, and www.keir-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Dunrobin Castle Rail Station is 1 miles; to Brora Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keir Jones Limited is a Private Limited Company. The company registration number is SC234658. Keir Jones Limited has been working since 29 July 2002. The present status of the company is Active. The registered address of Keir Jones Limited is C O Mackay Co Main Street Golspie Sutherland Scotland Kw10 6rh. . JONES, Nigel is a Secretary of the company. OLIVER-JONES, Roslyn Moraig is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary KEIR, Gabrielle Fiona has been resigned. Secretary KEIR, Thomas Lawson has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
JONES, Nigel
Appointed Date: 01 January 2010

Director
OLIVER-JONES, Roslyn Moraig
Appointed Date: 29 July 2002
56 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Secretary
KEIR, Gabrielle Fiona
Resigned: 15 July 2003
Appointed Date: 29 July 2002

Secretary
KEIR, Thomas Lawson
Resigned: 01 January 2010
Appointed Date: 15 July 2003

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Persons With Significant Control

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

Mrs Roslyn Moraig Oliver-Jones
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Iain Mcintosh
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEIR JONES LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 29 July 2016 with updates
28 Jun 2016
Statement of capital following an allotment of shares on 30 November 2015
  • GBP 1,000

28 Jun 2016
Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to C/O Mackay & Co Main Street Golspie Sutherland KW10 6RH on 28 June 2016
24 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2

...
... and 30 more events
05 Aug 2002
New director appointed
05 Aug 2002
New secretary appointed
05 Aug 2002
Director resigned
05 Aug 2002
Secretary resigned
29 Jul 2002
Incorporation