Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > W. B. S. KEILLOR LIMITED
Company Information for

W. B. S. KEILLOR LIMITED

UNIT 2 PITKERRO PARK, FOWLER ROAD WEST PITKERRO INDUSTRIAL ESTATE, DUNDEE, DD5 3RU,
Company Registration Number
SC037549
Private Limited Company
Active

Company Overview

About W. B. S. Keillor Ltd
W. B. S. KEILLOR LIMITED was founded on 1962-04-25 and has its registered office in Dundee. The organisation's status is listed as "Active". W. B. S. Keillor 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
W. B. S. KEILLOR LIMITED
 
Legal Registered Office
UNIT 2 PITKERRO PARK
FOWLER ROAD WEST PITKERRO INDUSTRIAL ESTATE
DUNDEE
DD5 3RU
Other companies in DD5
 
Filing Information
Company Number SC037549
Company ID Number SC037549
Date formed 1962-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:21:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W. B. S. KEILLOR 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 W. B. S. KEILLOR LIMITED

Current Directors
Officer Role Date Appointed
JOHN MCQUEEN LIVIE
Director 2013-09-01
MICHAEL CHARLES SMITH
Director 2006-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN KEILLOR
Company Secretary 1989-10-05 2011-12-31
ALLAN KEILLOR
Director 1989-10-05 2011-12-31
ELIZABETH MAY KEILLOR
Director 2000-04-10 2006-10-11
DEREK KEILLOR
Director 1989-10-05 2000-04-10
BRUCE MACGREGOR REYNOLDS
Director 1991-11-01 1992-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MCQUEEN LIVIE W.B.S. KEILLOR HOLDINGS LIMITED Director 2013-09-01 CURRENT 2007-10-05 Active
MICHAEL CHARLES SMITH SCOTTISH BUILDING FEDERATION Director 2012-03-30 CURRENT 2009-02-05 Active
MICHAEL CHARLES SMITH W.B.S. KEILLOR HOLDINGS LIMITED Director 2007-11-01 CURRENT 2007-10-05 Active

More director information

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
2023-10-10CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-10-0531/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2021-12-1631/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2020-12-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-05-27AP01DIRECTOR APPOINTED MR MARK STEVEN GORDON
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCQUEEN LIVIE
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2018-12-21AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2017-12-07AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-02-22AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2016-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2016-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0375490027
2015-12-02AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23AR0105/10/15 ANNUAL RETURN FULL LIST
2015-02-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-24AR0105/10/14 ANNUAL RETURN FULL LIST
2014-02-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/13 FROM Unit 2 Fowler Road, West Pitkerro Industrial Estate Broughty Ferry Dundee DD5 3RU
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-30AR0105/10/13 ANNUAL RETURN FULL LIST
2013-10-30CH01Director's details changed for Mr Michael Charles Smith on 2013-01-01
2013-10-25AP01DIRECTOR APPOINTED MR JOHN MCQUEEN LIVIE
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/13 FROM Unit 5, Baluniefield Industrial Estate, Balunie Drive Dundee Angus DD4 8UT
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0105/10/12 ANNUAL RETURN FULL LIST
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN KEILLOR
2012-02-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALLAN KEILLOR
2012-02-08AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AR0105/10/11 ANNUAL RETURN FULL LIST
2010-12-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-29AR0105/10/10 FULL LIST
2010-02-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-10AR0105/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES SMITH / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN KEILLOR / 10/11/2009
2009-01-27419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-11-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 25
2008-11-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 24
2008-10-31363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-29AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2008-03-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-06RES01ALTER MEMORANDUM 22/02/2008
2008-02-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-02-08419a(Scot)DEC MORT/CHARGE *****
2007-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-06363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-09-26410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-12363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-10-12288bDIRECTOR RESIGNED
2006-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-27288aNEW DIRECTOR APPOINTED
2005-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-17363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-24363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2003-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-10-02363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-10-08363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-10-09363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-20363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-06-05288aNEW DIRECTOR APPOINTED
2000-06-05288bDIRECTOR RESIGNED
2000-05-26287REGISTERED OFFICE CHANGED ON 26/05/00 FROM: BUCKLERSHEAD, KELLAS, BY BROUGHTY FERRY, ANGUS.
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-01-12419a(Scot)DEC MORT/CHARGE *****
2000-01-12419a(Scot)DEC MORT/CHARGE *****
2000-01-12419a(Scot)DEC MORT/CHARGE *****
1999-12-30419a(Scot)DEC MORT/CHARGE *****
1999-12-30419a(Scot)DEC MORT/CHARGE *****
1999-12-30419a(Scot)DEC MORT/CHARGE *****
1999-12-30419b(Scot)DEC MORT/CHARGE RELEASE *****
1999-12-30419a(Scot)DEC MORT/CHARGE *****
1999-12-10122£ NC 92856/10000 23/11/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to W. B. S. KEILLOR 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 W. B. S. KEILLOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
FLOATING CHARGE 2008-02-29 Satisfied ALLAN KEILLOR AND ANOTHER
BOND & FLOATING CHARGE 2007-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-12-31 Satisfied SCOTTISH ENTERPRISE
STANDARD SECURITY 1991-09-18 Satisfied TAYSIDE ENTERPRISE BOARD LIMITED
STANDARD SECURITY 1991-09-12 Satisfied SCOTTISH ENTERPRISE
FLOATING CHARGE 1991-09-10 Satisfied SCOTTISH ENTERPRISE
FLOATING CHARGE 1991-09-10 Satisfied TAYSIDE ENTERPRISE BOARD LIMITED
STANDARD SECURITY 1991-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1986-11-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GRS ANGUS STANDARD SECURITY 1976-01-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1976-01-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 W. B. S. KEILLOR LIMITED

Intangible Assets
Patents
We have not found any records of W. B. S. KEILLOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W. B. S. KEILLOR LIMITED
Trademarks
We have not found any records of W. B. S. KEILLOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W. B. S. KEILLOR 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 (41201 - Construction of commercial buildings) as W. B. S. KEILLOR LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where W. B. S. KEILLOR 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 W. B. S. KEILLOR 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 W. B. S. KEILLOR 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.