Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KEILLER PROPERTY TRADING LIMITED
Company Information for

KEILLER PROPERTY TRADING LIMITED

EDINBURGH, MIDLOTHIAN, EH3,
Company Registration Number
SC263394
Private Limited Company
Dissolved

Dissolved 2015-01-16

Company Overview

About Keiller Property Trading Ltd
KEILLER PROPERTY TRADING LIMITED was founded on 2004-02-12 and had its registered office in Edinburgh. The company was dissolved on the 2015-01-16 and is no longer trading or active.

Key Data
Company Name
KEILLER PROPERTY TRADING LIMITED
 
Legal Registered Office
EDINBURGH
MIDLOTHIAN
 
Filing Information
Company Number SC263394
Date formed 2004-02-12
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-01-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-14 13:08:43
Primary Source:Companies House
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 KEILLER PROPERTY TRADING LIMITED

Current Directors
Officer Role Date Appointed
IAN BAILLIE STEWART
Company Secretary 2004-06-03
WILLIAM GEORGE RITCHIE THOMSON
Director 2004-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE REID LINTON
Director 2004-02-12 2013-10-23
CRAWFORD BROWN GEDDES
Director 2004-06-03 2013-07-19
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Nominated Secretary 2004-02-12 2004-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BAILLIE STEWART D.I.E. ESTATES LIMITED Company Secretary 2008-10-17 CURRENT 2008-10-17 Dissolved 2015-04-17
IAN BAILLIE STEWART JAMES KEILLER ESTATES LIMITED Company Secretary 2008-08-13 CURRENT 1993-07-28 Active
IAN BAILLIE STEWART ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED Company Secretary 2008-06-26 CURRENT 2008-06-26 Active
IAN BAILLIE STEWART SZM ESTATES LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
IAN BAILLIE STEWART SHIRE PROPERTIES (SCOTLAND) LIMITED Company Secretary 2005-10-27 CURRENT 2005-10-27 Active - Proposal to Strike off
IAN BAILLIE STEWART RLS TRADING LIMITED Company Secretary 2005-05-25 CURRENT 2005-05-25 Active
IAN BAILLIE STEWART PRIDE DUNDEE LIMITED Company Secretary 2005-04-11 CURRENT 2005-04-11 Dissolved 2016-04-18
IAN BAILLIE STEWART BENSON PROPERTIES LIMITED Company Secretary 2005-04-03 CURRENT 2005-04-03 Active
IAN BAILLIE STEWART HEDGES DEVELOPMENTS LIMITED Company Secretary 2005-04-03 CURRENT 2005-04-03 Active
IAN BAILLIE STEWART MAHL PROPERTIES LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
IAN BAILLIE STEWART KINGSWAY EAST ESTATES LIMITED Company Secretary 2005-02-18 CURRENT 2005-02-18 Active - Proposal to Strike off
IAN BAILLIE STEWART SJB DEVELOPMENTS LIMITED Company Secretary 2004-10-20 CURRENT 2004-03-08 Active
IAN BAILLIE STEWART BRECHIN PROPERTY COMPANY LIMITED Company Secretary 2004-10-01 CURRENT 2004-05-19 Dissolved 2015-01-09
IAN BAILLIE STEWART ST ANDREWS ESTATES (SCOTLAND) LIMITED Company Secretary 2004-08-06 CURRENT 2004-08-06 Active
IAN BAILLIE STEWART JAMES KEILLER DEVELOPMENTS LIMITED Company Secretary 2004-02-19 CURRENT 2004-02-19 Active
IAN BAILLIE STEWART JAMES KEILLER SERVICES LIMITED Company Secretary 2004-02-19 CURRENT 2004-02-19 Active
IAN BAILLIE STEWART JAMES KEILLER HOLDINGS LIMITED Company Secretary 2004-02-19 CURRENT 2004-02-19 Active
IAN BAILLIE STEWART KIRKWOOD PROPERTIES LIMITED Company Secretary 2003-12-31 CURRENT 1990-07-17 Dissolved 2014-12-08
IAN BAILLIE STEWART CARMYLE ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 2000-02-28 Dissolved 2014-12-05
IAN BAILLIE STEWART PIGALLE ENTERTAINMENTS LIMITED Company Secretary 2003-12-31 CURRENT 1981-12-30 Dissolved 2015-11-19
IAN BAILLIE STEWART S L DEVELOPMENTS LIMITED Company Secretary 2003-12-31 CURRENT 2001-07-12 Active
IAN BAILLIE STEWART BRUCE MCALLAN LIMITED Company Secretary 2003-12-31 CURRENT 1995-09-29 Active
IAN BAILLIE STEWART BALGARTHNO ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 1998-12-03 Active - Proposal to Strike off
IAN BAILLIE STEWART SWR DEVELOPMENTS LIMITED Company Secretary 2003-12-31 CURRENT 2000-07-25 Active
IAN BAILLIE STEWART CRESTON ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 2001-02-20 Active
IAN BAILLIE STEWART ST ANDREWS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2003-12-31 CURRENT 2001-10-17 Active - Proposal to Strike off
IAN BAILLIE STEWART BURNSIDE ESTATES SCOTLAND LIMITED Company Secretary 2003-12-31 CURRENT 2001-12-04 Active
IAN BAILLIE STEWART DUNDEE (BLINSHALL STREET) PROPERTY COMPANY LIMITED Company Secretary 2003-12-31 CURRENT 1981-08-12 Active - Proposal to Strike off
IAN BAILLIE STEWART BEECH PROPERTY COMPANY LIMITED Company Secretary 2003-12-31 CURRENT 1983-05-16 Active - Proposal to Strike off
IAN BAILLIE STEWART ASH LIMITED Company Secretary 2003-12-31 CURRENT 1986-11-21 Active - Proposal to Strike off
IAN BAILLIE STEWART INVERALDIE PROPERTIES LIMITED Company Secretary 2003-12-31 CURRENT 1992-08-10 Active
IAN BAILLIE STEWART CASTLELAW ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 1996-07-19 Active
IAN BAILLIE STEWART MANHATTAN DEVELOPMENTS LIMITED Company Secretary 2003-12-31 CURRENT 1999-02-09 Liquidation
IAN BAILLIE STEWART BLUESTONE ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 1999-05-03 Active - Proposal to Strike off
IAN BAILLIE STEWART DRAM ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 2000-11-14 Active - Proposal to Strike off
IAN BAILLIE STEWART MARKETGAIT DEVELOPMENTS LIMITED Company Secretary 2003-12-31 CURRENT 2001-06-26 Active
IAN BAILLIE STEWART ARBROATH DEVELOPMENTS LIMITED Company Secretary 2003-12-31 CURRENT 2001-10-26 Active
IAN BAILLIE STEWART DUNSINANE ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 2002-04-25 Active - Proposal to Strike off
IAN BAILLIE STEWART FLAT HOMES LIMITED Company Secretary 2003-12-31 CURRENT 2002-05-24 Active
IAN BAILLIE STEWART MONIFIETH DEVELOPMENTS LIMITED Company Secretary 2003-12-31 CURRENT 2003-07-15 Active - Proposal to Strike off
WILLIAM GEORGE RITCHIE THOMSON LOCH ESK LIMITED Director 2012-01-27 CURRENT 2012-01-27 Active
WILLIAM GEORGE RITCHIE THOMSON OAKBANK INVESTMENTS LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2018-01-23
WILLIAM GEORGE RITCHIE THOMSON KEILLER TANNOCHSIDE LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2018-01-23
WILLIAM GEORGE RITCHIE THOMSON AXIS PARK DSG LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2015-01-16
WILLIAM GEORGE RITCHIE THOMSON LOCHAY HOMES LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
WILLIAM GEORGE RITCHIE THOMSON LOCHAY (NORTHERN) LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active - Proposal to Strike off
WILLIAM GEORGE RITCHIE THOMSON WESTMARCH INVESTMENTS LIMITED Director 2005-11-07 CURRENT 2005-06-13 Dissolved 2018-01-23
WILLIAM GEORGE RITCHIE THOMSON KEILLER (CLYDE) LIMITED Director 2004-11-12 CURRENT 2004-11-12 Dissolved 2015-01-16
WILLIAM GEORGE RITCHIE THOMSON KE 2013 LIMITED Director 1999-03-16 CURRENT 1997-10-06 Dissolved 2018-01-23
WILLIAM GEORGE RITCHIE THOMSON LOCHAY PROPERTIES LIMITED Director 1997-07-30 CURRENT 1997-07-30 Active
WILLIAM GEORGE RITCHIE THOMSON LOCHAY GROUP LIMITED Director 1994-09-09 CURRENT 1994-09-06 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
2015-01-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-11DS01APPLICATION FOR STRIKING-OFF
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-07AR0112/02/14 FULL LIST
2013-11-08AA31/12/12 TOTAL EXEMPTION FULL
2013-11-07RES13AUTH. AGREEMENTS, AUTH DIRECTORS 23/10/2013
2013-11-07RES01ADOPT ARTICLES 23/10/2013
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE LINTON
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAWFORD GEDDES
2013-03-08AR0112/02/13 FULL LIST
2012-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-03-08AR0112/02/12 FULL LIST
2012-01-05AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2011-12-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-28AR0112/02/11 FULL LIST
2010-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-03-11AR0112/02/10 FULL LIST
2009-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-03-16363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-02-27363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-02-27363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-05-15363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 12 HOPE STREET EDINBURGH MIDLOTHIAN EH2 4DB
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-03-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-02-15363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-02-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-06-14225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/09/04
2004-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288aNEW SECRETARY APPOINTED
2004-06-08288bSECRETARY RESIGNED
2004-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-08RES12VARYING SHARE RIGHTS AND NAMES
2004-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-0888(2)RAD 03/06/04--------- £ SI 1500@1=1500 £ IC 8500/10000
2004-06-0888(2)RAD 03/06/04--------- £ SI 8499@1=8499 £ IC 1/8500
2004-06-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 KEILLER PROPERTY TRADING 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 KEILLER PROPERTY TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-03-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of KEILLER PROPERTY TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEILLER PROPERTY TRADING LIMITED
Trademarks
We have not found any records of KEILLER PROPERTY TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEILLER PROPERTY TRADING 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 (68100 - Buying and selling of own real estate) as KEILLER PROPERTY TRADING LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KEILLER PROPERTY TRADING 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 KEILLER PROPERTY TRADING 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 KEILLER PROPERTY TRADING 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.