About

Registered Number: SC263697
Date of Incorporation: 19/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Bannerman House, 27 South Tay Street, Dundee, DD1 1NR,

 

Based in Dundee, James Keiller Holdings Ltd was registered on 19 February 2004, it's status at Companies House is "Active". The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AD01 - Change of registered office address 13 January 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 25 February 2019
MR04 - N/A 22 November 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 06 March 2015
AUD - Auditor's letter of resignation 20 October 2014
AA01 - Change of accounting reference date 08 August 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 03 January 2014
RESOLUTIONS - N/A 08 November 2013
RESOLUTIONS - N/A 08 November 2013
MR04 - N/A 08 November 2013
MR01 - N/A 08 November 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 23 February 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 04 February 2009
RESOLUTIONS - N/A 24 April 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 05 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 28 February 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 07 March 2005
CERTNM - Change of name certificate 17 August 2004
RESOLUTIONS - N/A 14 June 2004
RESOLUTIONS - N/A 14 June 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2004
225 - Change of Accounting Reference Date 14 June 2004
410(Scot) - N/A 07 May 2004
NEWINC - New incorporation documents 19 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2013 Fully Satisfied

N/A

Bond & floating charge 29 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.