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

W.b.s. Keillor Holdings Limited DUNDEE


Founded in 2007, W.b.s. Keillor Holdings, classified under reg no. SC331967 is an active company. Currently registered at Unit 2 Pitkerro Park Fowler Road, West Pitkerro Industrial Estate DD5 3RU, Dundee the company has been in the business for seventeen years. Its financial year was closed on 31st May and its latest financial statement was filed on Wednesday 31st May 2023. Since Thursday 13th March 2008 W.b.s. Keillor Holdings Limited is no longer carrying the name Castlelaw (no.711).

The company has 2 directors, namely Mark G., Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 1 November 2007 and Mark G. has been with the company for the least time - from 21 May 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alexander R. who worked with the the company until 2 April 2008.

W.b.s. Keillor Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number SC331967
Date of Incorporation Fri, 5th Oct 2007
Industry Construction of commercial buildings
End of financial Year 31st May
Company age 17 years old
Account next due date Fri, 28th Feb 2025 (291 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: 01 November 2007

John L.

Position: Director

Appointed: 01 September 2013

Resigned: 31 December 2019

Allan K.

Position: Director

Appointed: 22 February 2008

Resigned: 31 December 2011

Elizabeth K.

Position: Director

Appointed: 22 February 2008

Resigned: 31 December 2011

Alexander R.

Position: Secretary

Appointed: 01 November 2007

Resigned: 02 April 2008

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 05 October 2007

Resigned: 01 November 2007

Iain H.

Position: Director

Appointed: 05 October 2007

Resigned: 01 November 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Michael S. This PSC has significiant influence or control over this company,.

Michael S.

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

Company previous names

Castlelaw (no.711) March 13, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Debtors300300300300300300300300
Other Debtors300300300300300300300300
Other
Amounts Owed To Group Undertakings19 72819 72819 72819 72887 728167 728219 728219 728
Average Number Employees During Period   22222
Creditors19 72819 72819 72819 72887 728167 728219 728219 728
Dividends Paid    30 000 114 000 
Investments Fixed Assets221 228221 228221 228221 228221 228221 228221 228221 228
Investments In Group Undertakings Participating Interests   221 228221 228221 228221 228221 228
Net Current Assets Liabilities-19 428-19 428-19 428-19 428-87 428-167 428-219 428-219 428
Number Shares Issued Fully Paid 300300     
Par Value Share 11     
Payments To Acquire Own Shares    -68 000-80 000-52 000 
Percentage Class Share Held In Subsidiary 100100100100100100100
Profit Loss    30 000 114 000 
Profit Loss Subsidiaries   122 30930 475 245 357 
Redemption Shares Decrease In Equity    344026 
Total Assets Less Current Liabilities201 800201 800201 800201 800133 80053 8001 8001 800

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 5th, October 2023
Free Download (8 pages)

Company search

Advertisements