Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KEIR & CAWDER ESTATES LIMITED
Company Information for

KEIR & CAWDER ESTATES LIMITED

KEIR ESTATE OFFICE, CRAIGARNHALL, BRIDGE OF ALLAN, STIRLING, FK9 4NG,
Company Registration Number
SC012241
Private Limited Company
Active

Company Overview

About Keir & Cawder Estates Ltd
KEIR & CAWDER ESTATES LIMITED was founded on 1922-05-30 and has its registered office in Bridge Of Allan. The organisation's status is listed as "Active". Keir & Cawder Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KEIR & CAWDER ESTATES LIMITED
 
Legal Registered Office
KEIR ESTATE OFFICE
CRAIGARNHALL
BRIDGE OF ALLAN
STIRLING
FK9 4NG
Other companies in FK9
 
Filing Information
Company Number SC012241
Company ID Number SC012241
Date formed 1922-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB398230037  
Last Datalog update: 2024-01-08 07:02:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEIR & CAWDER ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KEIR & CAWDER ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY MOYRA MACKIE
Company Secretary 1995-09-11
DAVID LOGAN LAIRD
Director 1996-01-19
ARCHIBALD HUGH STIRLING
Director 1988-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RORY ALEXANDER STIRLING
Director 1997-02-04 2011-06-10
DOUGLAS WILLIAM ARMSTRONG
Director 1988-11-03 2006-09-29
DAVID MICHAEL DIXON
Director 1988-11-03 1997-06-17
DAVID LOGAN LAIRD
Director 1996-01-19 1996-08-30
DANIEL FRANCIS CHURCH
Company Secretary 1988-11-03 1995-09-11
RICHARD JOHN BOWDEN BLAKE
Director 1988-11-03 1994-03-04
ARCHIBALD DAVID STIRLING
Director 1988-11-03 1990-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY MOYRA MACKIE DUNBLANE FARMING COMPANY LIMITED Company Secretary 1998-12-15 CURRENT 1994-11-28 Active - Proposal to Strike off
SHIRLEY MOYRA MACKIE KEIR & CAWDER LIMITED Company Secretary 1995-09-11 CURRENT 1947-01-10 Active
SHIRLEY MOYRA MACKIE ARCHIE STIRLING LIMITED Company Secretary 1992-09-14 CURRENT 1976-05-28 Active
DAVID LOGAN LAIRD ANCASTER ESTATES Director 2011-09-09 CURRENT 1932-08-04 Active
DAVID LOGAN LAIRD GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED Director 2007-12-11 CURRENT 1978-03-09 Active
DAVID LOGAN LAIRD BLACKFORD PARK LIMITED Director 2006-09-21 CURRENT 2006-08-29 Active - Proposal to Strike off
DAVID LOGAN LAIRD STARFOLDER LIMITED Director 2004-12-08 CURRENT 2004-04-06 Active
DAVID LOGAN LAIRD WEST MEMUS LIMITED Director 1999-01-29 CURRENT 1999-01-14 Active
DAVID LOGAN LAIRD DUNBLANE FARMING COMPANY LIMITED Director 1996-01-19 CURRENT 1994-11-28 Active - Proposal to Strike off
DAVID LOGAN LAIRD KEIR & CAWDER LIMITED Director 1996-01-19 CURRENT 1947-01-10 Active
DAVID LOGAN LAIRD TULCHAN OF GLENISLA FOREST LIMITED Director 1995-01-09 CURRENT 1994-08-08 Active
DAVID LOGAN LAIRD LINDERTIS COMPANY LIMITED Director 1988-12-29 CURRENT 1961-10-12 Active
ARCHIBALD HUGH STIRLING RESPONSIBLE POWER SYSTEMS LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
ARCHIBALD HUGH STIRLING BRIDGE OF ALLAN CIVIC TRUST Director 2010-09-28 CURRENT 2009-03-20 Active
ARCHIBALD HUGH STIRLING ENCOMM SOLUTIONS LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active - Proposal to Strike off
ARCHIBALD HUGH STIRLING SCOTTISH VOICE Director 2007-01-10 CURRENT 2007-01-10 Active
ARCHIBALD HUGH STIRLING DUNBLANE FARMING COMPANY LIMITED Director 1994-12-12 CURRENT 1994-11-28 Active - Proposal to Strike off
ARCHIBALD HUGH STIRLING ARCHIE STIRLING LIMITED Director 1992-09-14 CURRENT 1976-05-28 Active
ARCHIBALD HUGH STIRLING KEIR & CAWDER LIMITED Director 1989-12-11 CURRENT 1947-01-10 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Live In CoupleStirlingLively, energetic couple wanted to help in private house in Scotland. Housekeeping, gardening, maintenance and cooking and a willingness to help out in all2016-09-26
Live in CoupleStirlingExperienced energetic couple wanted to help in private house in Scotland. Housekeeping, cooking, gardening, maintenance and a willingness to help out in all2016-01-20

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13APPOINTMENT TERMINATED, DIRECTOR DAVID LOGAN LAIRD
2023-02-23Compulsory strike-off action has been discontinued
2023-02-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-02-14FIRST GAZETTE notice for compulsory strike-off
2022-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2022-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-13CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-10-25SH19Statement of capital on 2021-10-25 GBP 6,470
2021-10-25SH20Statement by Directors
2021-10-25CAP-SSSolvency Statement dated 04/10/21
2021-10-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-29AA01Previous accounting period extended from 31/12/20 TO 31/01/21
2021-01-25SH19Statement of capital on 2021-01-25 GBP 8,210,073
2021-01-25SH20Statement by Directors
2021-01-25CAP-SSSolvency Statement dated 19/01/21
2021-01-25SH0119/01/21 STATEMENT OF CAPITAL GBP 9210073
2021-01-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of reduction in issued share capital
  • Amounts in revaluation reserve and merger reserve capitalised 19/01/2021
  • Resolution of adoption of Articles of Association
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0122410035
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0122410029
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0122410034
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0122410032
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0122410031
2018-12-11AP01DIRECTOR APPOINTED MR SIMON GREGOR MACGILLIVRAY
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2018-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0122410030
2018-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0122410026
2018-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 6470
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0122410028
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0122410027
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0122410029
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0122410026
2017-06-26466(Scot)Alter floating charge 20
2017-06-21466(Scot)Alter floating charge SC0122410025
2017-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0122410022
2017-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0122410024
2017-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0122410023
2017-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0122410025
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-18SH1918/01/17 STATEMENT OF CAPITAL GBP 5000
2017-01-18CAP-SSSOLVENCY STATEMENT DATED 29/12/16
2017-01-18SH20STATEMENT BY DIRECTORS
2017-01-18RES06REDUCE ISSUED CAPITAL 29/12/2016
2017-01-18SH0129/12/16 STATEMENT OF CAPITAL GBP 6470
2017-01-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 21
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0122410023
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0122410024
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0122410022
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-17AR0111/12/15 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 21
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 21
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 21
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 21
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-12AR0111/12/14 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-19AR0111/12/13 FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 14
2012-12-18AR0111/12/12 FULL LIST
2012-10-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-09MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 19
2012-01-09MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17
2011-12-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16
2011-12-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15
2011-12-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18
2011-12-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-12-12AR0111/12/11 FULL LIST
2011-11-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STIRLING
2010-12-17AR0111/12/10 FULL LIST
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21AR0111/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RORY ALEXANDER STIRLING / 21/12/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 14
2008-12-19363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-18363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-06-21466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-12-19363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12288bDIRECTOR RESIGNED
2005-12-21363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-06410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-30466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-12-30410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-29363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-02419a(Scot)DEC MORT/CHARGE *****
2004-03-02419a(Scot)DEC MORT/CHARGE *****
2004-03-02419a(Scot)DEC MORT/CHARGE *****
2004-03-02419a(Scot)DEC MORT/CHARGE *****
2004-03-02419a(Scot)DEC MORT/CHARGE *****
2004-03-02419a(Scot)DEC MORT/CHARGE *****
2004-01-05363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-30363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-10-10244DELIVERY EXT'D 3 MTH 31/12/01
2002-03-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-21363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-10-25244DELIVERY EXT'D 3 MTH 31/12/00
2001-07-30410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-20419a(Scot)DEC MORT/CHARGE *****
2001-04-20410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-20410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-20419a(Scot)DEC MORT/CHARGE *****
2001-04-12410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-01-05363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64201 - Activities of agricultural holding companies

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to KEIR & CAWDER ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEIR & CAWDER ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-04 Outstanding SOCIAL MONEY LIMITED (T/A THE BRIDGECROWD)
2017-07-04 Outstanding CLYDESDALE BANK PLC
2017-07-04 Outstanding CLYDESDALE BANK PLC
2017-07-04 Outstanding ARNBATHIE DEVELOPMENTS LIMITED
2017-05-18 Outstanding SOCIAL MONEY LIMITED (T/A THE BRIDGECROWD)
2016-03-30 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
2016-03-30 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
2016-03-30 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
STANDARD SECURITY 2011-12-16 Multiple filings of asset release and removal. Please see documents registered CLYDESDALE BANK PLC
FLOATING CHARGE 2011-11-29 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2004-12-21 Satisfied ADAM & COMPANY PLC
STANDARD SECURITY 2004-12-21 Satisfied MRS SHARON STIRLING
STANDARD SECURITY 2001-07-09 Satisfied SHARON STIRLING
STANDARD SECURITY 2001-04-12 Satisfied ADAM & COMPANY PLC
STANDARD SECURITY 2001-04-12 Satisfied ADAM & COMPANY PLC
BOND & FLOATING CHARGE 2001-04-02 Satisfied ADAM & COMPANY PLC
STANDARD SECURITY 2000-04-12 Satisfied K W PROPERTIES LIMITED
STANDARD SECURITY 1996-02-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1996-01-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-11-11 Satisfied THE RIGHT HONOURABLE ROBERT MICHAEL JAMES CECIL, THE VISCOUNT CRANBORNE, PC
BOND & FLOATING CHARGE 1994-11-04 Satisfied THE RIGHT HONOURABLE ROBERT MICHAEL JAMES CECIL, THE VISCOUNT CRANBORNE, P.C.
STANDARD SECURITY 1990-08-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1990-08-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
EQUITABLE CHARGE 1989-05-10 Satisfied MIDLAND BANK PLC
STANDARD SECURITY 1976-12-02 Satisfied DIAMOND DEVELOPMENT COMPANY LTD
STANDARD SECURITY 1976-12-02 Satisfied HAIRDORN LTD
STANDARD SECURITY 1976-10-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1973-10-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEIR & CAWDER ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of KEIR & CAWDER ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEIR & CAWDER ESTATES LIMITED
Trademarks
We have not found any records of KEIR & CAWDER ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEIR & CAWDER ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64201 - Activities of agricultural holding companies) as KEIR & CAWDER ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KEIR & CAWDER ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEIR & CAWDER ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEIR & CAWDER ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.