About

Registered Number: SC196855
Date of Incorporation: 28/05/1999 (25 years ago)
Company Status: Active
Registered Address: 18 Atholl Crescent, Edinburgh, Midlothian, EH3 8HQ

 

Established in 1999, The Keil Centre Ltd are based in Midlothian. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMING, Jo 28 May 1999 23 December 1999 1
TIERNEY, Ian Ronald, Dr 28 May 1999 31 May 2003 1
Secretary Name Appointed Resigned Total Appointments
HELLEN, Joanne Clare 01 January 2017 16 April 2019 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 03 June 2019
TM02 - Termination of appointment of secretary 16 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 19 February 2018
RESOLUTIONS - N/A 18 October 2017
SH06 - Notice of cancellation of shares 18 October 2017
SH03 - Return of purchase of own shares 18 October 2017
CS01 - N/A 08 June 2017
TM02 - Termination of appointment of secretary 21 February 2017
AA - Annual Accounts 17 February 2017
AP03 - Appointment of secretary 09 January 2017
RESOLUTIONS - N/A 14 December 2016
SH06 - Notice of cancellation of shares 14 December 2016
SH03 - Return of purchase of own shares 14 December 2016
AR01 - Annual Return 06 June 2016
RESOLUTIONS - N/A 03 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 26 November 2014
SH03 - Return of purchase of own shares 24 July 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 21 February 2014
RP04 - N/A 27 June 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 20 November 2012
SH03 - Return of purchase of own shares 23 July 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 31 May 2011
SH03 - Return of purchase of own shares 28 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
RESOLUTIONS - N/A 29 March 2011
AP01 - Appointment of director 28 March 2011
RESOLUTIONS - N/A 21 December 2010
AA - Annual Accounts 17 November 2010
AD01 - Change of registered office address 05 July 2010
MG02s - Statement of satisfaction in full or in part of a charge 05 July 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 20 December 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
RESOLUTIONS - N/A 05 August 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 31 October 2008
169 - Return by a company purchasing its own shares 20 October 2008
RESOLUTIONS - N/A 08 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 05 November 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 13 June 2006
RESOLUTIONS - N/A 16 February 2006
MEM/ARTS - N/A 16 February 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 28 January 2004
288b - Notice of resignation of directors or secretaries 17 June 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 16 December 2002
410(Scot) - N/A 05 July 2002
RESOLUTIONS - N/A 04 July 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 22 December 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 06 June 2000
288c - Notice of change of directors or secretaries or in their particulars 26 April 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
410(Scot) - N/A 28 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
RESOLUTIONS - N/A 01 June 1999
RESOLUTIONS - N/A 01 June 1999
RESOLUTIONS - N/A 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
NEWINC - New incorporation documents 28 May 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 02 July 2002 Fully Satisfied

N/A

Bond & floating charge 16 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.