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

W.B.S. KEILLOR HOLDINGS LIMITED

UNIT 2 PITKERRO PARK FOWLER ROAD, WEST PITKERRO INDUSTRIAL ESTATE, BROUGHTY FERRY, DUNDEE, DD5 3RU,
Company Registration Number
SC331967
Private Limited Company
Active

Company Overview

About W.b.s. Keillor Holdings Ltd
W.B.S. KEILLOR HOLDINGS LIMITED was founded on 2007-10-05 and has its registered office in Dundee. The organisation's status is listed as "Active". W.b.s. Keillor Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
UNIT 2 PITKERRO PARK FOWLER ROAD, WEST PITKERRO INDUSTRIAL ESTATE
BROUGHTY FERRY
DUNDEE
DD5 3RU
Other companies in DD5
 
Previous Names
CASTLELAW (NO.711) LIMITED13/03/2008
Filing Information
Company Number SC331967
Company ID Number SC331967
Date formed 2007-10-05
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 08:21:14
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 HOLDINGS 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 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MCQUEEN LIVIE
Director 2013-09-01
MICHAEL CHARLES SMITH
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN KEILLOR
Director 2008-02-22 2011-12-31
ELIZABETH MAY KEILLOR
Director 2008-02-22 2011-12-31
ALEXANDER RITCHIE ROBERTSON
Company Secretary 2007-11-01 2008-04-02
THORNTONS LAW LLP
Company Secretary 2007-10-05 2007-11-01
IAIN HENDERSON HUTCHESON
Director 2007-10-05 2007-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MCQUEEN LIVIE W. B. S. KEILLOR LIMITED Director 2013-09-01 CURRENT 1962-04-25 Active
MICHAEL CHARLES SMITH SCOTTISH BUILDING FEDERATION Director 2012-03-30 CURRENT 2009-02-05 Active
MICHAEL CHARLES SMITH W. B. S. KEILLOR LIMITED Director 2006-01-25 CURRENT 1962-04-25 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
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH 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
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH 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
2020-02-07SH03Purchase of own shares
2020-01-16SH06Cancellation of shares. Statement of capital on 2019-12-31 GBP 266
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
2017-11-29AA31/05/17 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 300
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3319670003
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
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 300
2014-10-14AR0105/10/14 ANNUAL RETURN FULL LIST
2014-02-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
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
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/13 FROM Unit 5, Baluniefield Industrial Estate Balunie Drive Dundee DD4 8UT
2013-08-27SH0112/08/13 STATEMENT OF CAPITAL GBP 300
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0105/10/12 ANNUAL RETURN FULL LIST
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KEILLOR
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR 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
2010-02-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-12AR0105/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MAY KEILLOR / 12/11/2009
2008-11-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2008-11-24363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ
2008-11-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2008-11-05AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-05225PREVSHO FROM 31/10/2008 TO 31/05/2008
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY ALEXANDER ROBERTSON
2008-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-13288aDIRECTOR APPOINTED ALLAN KEILLOR
2008-03-12CERTNMCOMPANY NAME CHANGED CASTLELAW (NO.711) LIMITED CERTIFICATE ISSUED ON 13/03/08
2008-03-05288aDIRECTOR APPOINTED ELIZABETH MAY KEILLOR
2008-03-05RES01ALTER MEMORANDUM 22/02/2008
2008-02-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-28288bSECRETARY RESIGNED
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288aNEW SECRETARY APPOINTED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
BOND & FLOATING CHARGE 2008-03-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-02-29 Satisfied ALLAN KEILLOR AND ANOTHER
Filed Financial Reports
Annual Accounts
2017-05-31
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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of W.B.S. KEILLOR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.B.S. KEILLOR HOLDINGS LIMITED
Trademarks
We have not found any records of W.B.S. KEILLOR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.B.S. KEILLOR HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.