Keir & Cawder Estates Limited BRIDGE OF ALLAN


Founded in 1922, Keir & Cawder Estates, classified under reg no. SC012241 is an active company. Currently registered at Keir Estate Office FK9 4NG, Bridge Of Allan the company has been in the business for 102 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Simon M. and Archibald S.. In addition one secretary - Shirley M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Daniel C. who worked with the the firm until 11 September 1995.

Keir & Cawder Estates Limited Address / Contact

Office Address Keir Estate Office
Office Address2 Craigarnhall
Town Bridge Of Allan
Post code FK9 4NG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC012241
Date of Incorporation Tue, 30th May 1922
Industry Other letting and operating of own or leased real estate
Industry Activities of agricultural holding companies
End of financial Year 31st December
Company age 102 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Simon M.

Position: Director

Appointed: 03 December 2018

Shirley M.

Position: Secretary

Appointed: 11 September 1995

Archibald S.

Position: Director

Appointed: 03 November 1988

William S.

Position: Director

Appointed: 04 February 1997

Resigned: 10 June 2011

David L.

Position: Director

Appointed: 19 January 1996

Resigned: 31 March 2023

Richard B.

Position: Director

Appointed: 03 November 1988

Resigned: 04 March 1994

Daniel C.

Position: Secretary

Appointed: 03 November 1988

Resigned: 11 September 1995

David D.

Position: Director

Appointed: 03 November 1988

Resigned: 17 June 1997

Douglas A.

Position: Director

Appointed: 03 November 1988

Resigned: 29 September 2006

Archibald S.

Position: Director

Appointed: 03 November 1988

Resigned: 04 November 1990

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Archibald S. The abovementioned PSC and has 75,01-100% shares.

Archibald S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 6002 910
Current Assets1 182 4711 213 233
Debtors49 62379 075
Net Assets Liabilities4 042 8723 520 297
Other Debtors1 575 
Property Plant Equipment8 115 5968 113 505
Total Inventories1 131 2481 131 248
Other
Accrued Liabilities312 539345 401
Accumulated Depreciation Impairment Property Plant Equipment95 17997 683
Amounts Owed By Related Parties23 32228 122
Amounts Owed To Related Parties927 1981 013 220
Average Number Employees During Period64
Bank Borrowings 3 600 000
Bank Borrowings Overdrafts3 150 0003 600 000
Corporation Tax Recoverable8 4688 468
Creditors4 317 5384 520 986
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 126
Disposals Property Plant Equipment 4 583
Fixed Assets9 113 4139 241 445
Increase From Depreciation Charge For Year Property Plant Equipment 5 630
Investments Fixed Assets997 8171 127 940
Investments In Group Undertakings959 7571 089 880
Net Current Assets Liabilities-285 933-733 092
Other Creditors1 167 538920 986
Other Investments Other Than Loans38 06038 060
Other Taxation Social Security Payable1 131169
Prepayments Accrued Income 12 000
Property Plant Equipment Gross Cost8 210 7758 211 188
Provisions For Liabilities Balance Sheet Subtotal467 070467 070
Recoverable Value-added Tax6 98612 130
Total Additions Including From Business Combinations Property Plant Equipment 4 996
Total Assets Less Current Liabilities8 827 4808 508 353
Trade Creditors Trade Payables81 216130 456
Trade Debtors Trade Receivables9 27218 355

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (13 pages)

Company search

Advertisements