About

Registered Number: SC279808
Date of Incorporation: 10/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB

 

A & R Keir Ltd was founded on 10 February 2005 and are based in Broughty Ferry in Dundee, it's status at Companies House is "Active". This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEIR, Angela Helen Mary 10 February 2005 - 1
KEIR, Robert, Captain 06 April 2011 - 1
KEIR, Alice 10 February 2005 06 April 2011 1
Secretary Name Appointed Resigned Total Appointments
KEIR, Angela Helen Mary 10 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 November 2019
CS01 - N/A 05 November 2019
PSC04 - N/A 20 September 2019
PSC04 - N/A 20 September 2019
CH01 - Change of particulars for director 20 September 2019
CH01 - Change of particulars for director 20 September 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 20 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 April 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 22 December 2011
AP01 - Appointment of director 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
CERTNM - Change of name certificate 02 June 2011
RESOLUTIONS - N/A 02 June 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 23 December 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 05 August 2010
AR01 - Annual Return 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 06 November 2007
410(Scot) - N/A 27 June 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 06 December 2006
225 - Change of Accounting Reference Date 23 November 2006
410(Scot) - N/A 08 March 2006
363a - Annual Return 10 February 2006
410(Scot) - N/A 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
287 - Change in situation or address of Registered Office 07 March 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 18 June 2007 Outstanding

N/A

Standard security 06 March 2006 Outstanding

N/A

Floating charge 22 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.