Background WavePink WaveYellow Wave

JAMES KEILLER ESTATES LIMITED (SC145636)

JAMES KEILLER ESTATES LIMITED (SC145636) is an active UK company. incorporated on 28 July 1993. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JAMES KEILLER ESTATES LIMITED has been registered for 32 years. Current directors include LINTON, Bruce Reid.

Company Number
SC145636
Status
active
Type
ltd
Incorporated
28 July 1993
Age
32 years
Address
Bannerman House, Dundee, DD1 1NR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LINTON, Bruce Reid
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES KEILLER ESTATES LIMITED

JAMES KEILLER ESTATES LIMITED is an active company incorporated on 28 July 1993 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JAMES KEILLER ESTATES LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

SC145636

LTD Company

Age

32 Years

Incorporated 28 July 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Bannerman House 27 South Tay Street Dundee, DD1 1NR,

Previous Addresses

East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH
From: 28 July 1993To: 13 January 2020
Timeline

15 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jul 93
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Owner Exit
Sept 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

LINTON, Bruce Reid

Active
2a Ellieslea Road, DundeeDD5 1JG
Born September 1953
Director
Appointed 28 Jul 1993

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 28 Jul 1993
Resigned 28 Jul 1993

STEWART, Ian Baillie

Resigned
7 Rosamunde Pilcher Drive, DundeeDD2 5EF
Secretary
Appointed 13 Aug 2008
Resigned 12 May 2023

TODD, Eleanor Elizabeth

Resigned
Blacketyside Farm, LevenKY8 5PX
Secretary
Appointed 13 Jan 2000
Resigned 13 Jan 2004

WALKER, David Anthony

Resigned
27 Cedar Road, Broughty FerryDD5 3BA
Secretary
Appointed 28 Jul 1993
Resigned 13 Jan 2000

DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

Resigned
12 Hope Street, EdinburghEH2 4DB
Corporate secretary
Appointed 13 Jan 2004
Resigned 13 Aug 2008

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 28 Jul 1993
Resigned 28 Jul 1993

STEWART, Ian Baillie

Resigned
7 Rosamunde Pilcher Drive, DundeeDD2 5EF
Born October 1961
Director
Appointed 16 Apr 2004
Resigned 29 Oct 2013

TODD, Eleanor Elizabeth

Resigned
Blacketyside Farm, LevenKY8 5PX
Born July 1959
Director
Appointed 24 Apr 2000
Resigned 31 Dec 2003

WALKER, David Anthony

Resigned
27 Cedar Road, Broughty FerryDD5 3BA
Born January 1954
Director
Appointed 28 Jul 1993
Resigned 13 Jan 2000

Persons with significant control

2

1 Active
1 Ceased
27 South Tay Street, DundeeDD1 1NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2024

Mr Bruce Reid Linton

Ceased
27 South Tay Street, DundeeDD1 1NR
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2016
Ceased 10 Sept 2024
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Auditors Resignation Company
20 October 2014
AUDAUD
Change Account Reference Date Company Current Extended
8 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Resolution
8 November 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Small
5 February 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
28 February 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
31 January 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
410(Scot)410(Scot)
Legacy
27 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 January 2004
AAAnnual Accounts
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2003
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Memorandum Articles
15 November 2000
MEM/ARTSMEM/ARTS
Resolution
15 November 2000
RESOLUTIONSResolutions
Legacy
17 August 2000
410(Scot)410(Scot)
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288aAppointment of Director or Secretary
Resolution
14 February 2000
RESOLUTIONSResolutions
Statement Of Affairs
10 February 2000
SASA
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
28 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
20 January 2000
169169
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
1 August 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
31 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Legacy
19 April 1995
410(Scot)410(Scot)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
410(Scot)410(Scot)
Legacy
29 July 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
410(Scot)410(Scot)
Legacy
18 February 1994
287Change of Registered Office
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
224224
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Miscellaneous
28 July 1993
MISCMISC
Incorporation Company
28 July 1993
NEWINCIncorporation