You are here: bizstats.co.uk > a-z index > W list

W. B. S. Keillor Limited DUNDEE


W. B. S. Keillor started in year 1962 as Private Limited Company with registration number SC037549. The W. B. S. Keillor company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Dundee at Unit 2 Pitkerro Park. Postal code: DD5 3RU.

The company has 2 directors, namely Mark G., Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 25 January 2006 and Mark G. has been with the company for the least time - from 21 May 2020. As of 23 May 2024, there were 5 ex directors - John L., Elizabeth K. and others listed below. There were no ex secretaries.

W. B. S. Keillor Limited Address / Contact

Office Address Unit 2 Pitkerro Park
Office Address2 Fowler Road West Pitkerro Industrial Estate
Town Dundee
Post code DD5 3RU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC037549
Date of Incorporation Wed, 25th Apr 1962
Industry Construction of commercial buildings
End of financial Year 31st May
Company age 62 years old
Account next due date Fri, 28th Feb 2025 (281 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Mark G.

Position: Director

Appointed: 21 May 2020

Michael S.

Position: Director

Appointed: 25 January 2006

John L.

Position: Director

Appointed: 01 September 2013

Resigned: 31 December 2019

Elizabeth K.

Position: Director

Appointed: 10 April 2000

Resigned: 11 October 2006

Bruce R.

Position: Director

Appointed: 01 November 1991

Resigned: 05 November 1992

Derek K.

Position: Director

Appointed: 05 October 1989

Resigned: 10 April 2000

Allan K.

Position: Director

Appointed: 05 October 1989

Resigned: 31 December 2011

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Wbs Keillor Holdings Limited from Dundee, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michael S. This PSC has significiant influence or control over the company,.

Wbs Keillor Holdings Limited

Unit 2 Pitkerro Park Fowler Road, Broughty Ferry, Dundee, DD5 3RU, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael S.

Notified on 1 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand987 053867 190843 517879 726625 472993 9361 210 285
Current Assets1 434 7981 250 4151 123 9621 100 1071 369 7951 431 8381 705 272
Debtors447 245382 725275 446215 664743 323436 902493 987
Net Assets Liabilities404 173431 087463 227463 702555 283686 640716 961
Property Plant Equipment47 45145 71840 40131 25851 15970 61269 889
Total Inventories5005005 0004 7171 0001 0001 000
Other
Accumulated Depreciation Impairment Property Plant Equipment80 94888 06091 405107 595110 356117 839124 705
Amounts Owed By Related Parties19 72819 72819 72887 728167 727219 728219 729
Amounts Recoverable On Contracts401 060334 630233 938104 344519 456175 296199 313
Average Number Employees During Period  2422182122
Bank Borrowings Overdrafts    83 79364 20422 500
Corporation Tax Payable32 21631 71429 35012 38230 55652 70848 447
Creditors1 3894 5001 333661 965102 320714 44035 905
Dividends Paid   30 000 114 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 6 37811 8567 2476 7084 5723 760
Increase From Depreciation Charge For Year Property Plant Equipment 18 40716 77816 18915 95621 47826 292
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases    4 5004 5004 500
Net Current Assets Liabilities363 379392 879426 674438 142616 164717 398700 449
Number Shares Issued Fully Paid 10 000     
Other Creditors1 3894 5001 333 18 52723 75013 405
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 29513 433 13 19513 99519 426
Other Disposals Property Plant Equipment 11 29513 433 13 19513 99519 428
Other Taxation Social Security Payable94 963116 16483 30099 93614 15311 82711 307
Par Value Share 1     
Payments Received On Account648 035503 838410 565356 289334 047398 830612 317
Profit Loss   30 47591 581245 357 
Property Plant Equipment Gross Cost128 399133 778131 806138 853161 515188 451194 594
Provisions For Liabilities Balance Sheet Subtotal5 2683 0102 5145 6989 72013 41617 472
Total Additions Including From Business Combinations Property Plant Equipment 16 67411 4617 04735 85740 93125 571
Total Assets Less Current Liabilities410 830438 597467 074469 400667 323788 010770 338
Trade Creditors Trade Payables262 137170 911141 357142 698319 057186 449263 883
Trade Debtors Trade Receivables2 6514 5712 2346311 748

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 5th, October 2023
Free Download (12 pages)

Company search

Advertisements