W.B.S. Keillor Holdings Limited

DataGardener
live
Micro

W.b.s. Keillor Holdings Limited

sc331967Private Limited With Share Capital

Unit 2 Pitkerro Park, Fowler Road, West Pitkerro Indus, Dundee, DD53RU
Incorporated

05/10/2007

Company Age

18 years

Directors

2

Employees

2

SIC Code

41201

Risk

moderate risk

Company Overview

Registration, classification & business activity

W.b.s. Keillor Holdings Limited (sc331967) is a private limited with share capital incorporated on 05/10/2007 (18 years old) and registered in dundee, DD53RU. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 05/10/2007
DD53RU
2 employees

Financial Overview

Total Assets

£221.5K

Liabilities

£219.7K

Net Assets

£1.8K

Cash

£0

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

74
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2026
Capital Cancellation Shares
Category:Capital
Date:22-01-2026
Capital Return Purchase Own Shares
Category:Capital
Date:13-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2020
Capital Return Purchase Own Shares
Category:Capital
Date:07-02-2020
Capital Cancellation Shares
Category:Capital
Date:16-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-10-2013
Capital Allotment Shares
Category:Capital
Date:27-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2012
Termination Director Company With Name
Category:Officers
Date:17-02-2012
Termination Director Company With Name
Category:Officers
Date:17-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-11-2008
Legacy
Category:Annual Return
Date:24-11-2008
Legacy
Category:Address
Date:20-11-2008
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:19-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2008
Legacy
Category:Accounts
Date:05-11-2008
Legacy
Category:Officers
Date:14-04-2008
Memorandum Articles
Category:Incorporation
Date:10-04-2008
Legacy
Category:Mortgage
Date:14-03-2008
Legacy
Category:Officers
Date:13-03-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:12-03-2008
Legacy
Category:Officers
Date:05-03-2008
Resolution
Category:Resolution
Date:05-03-2008
Legacy
Category:Mortgage
Date:29-02-2008
Legacy
Category:Officers
Date:28-11-2007
Legacy
Category:Officers
Date:28-11-2007
Legacy
Category:Officers
Date:28-11-2007
Legacy
Category:Officers
Date:28-11-2007
Incorporation Company
Category:Incorporation
Date:05-10-2007

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date17/12/2025
Latest Accounts31/05/2025

Trading Addresses

Unit 2, Pitkerro Park, Fowler Road, Broughty Ferry, Dundee, Angus, DD53RURegistered

Related Companies

1

Contact

01382737744
Unit 2 Pitkerro Park, Fowler Road, West Pitkerro Indus, Dundee, DD53RU