JAMES KEILLER & SONS LIMITED

Company Documents

DateDescription
08/11/138 November 2013 STRUCK OFF AND DISSOLVED

View Document

19/07/1319 July 2013 FIRST GAZETTE

View Document

20/10/0620 October 2006 ORDER OF COURT - DISSOLUTION VOID

View Document

12/05/0012 May 2000 STRUCK OFF AND DISSOLVED

View Document

21/01/0021 January 2000 FIRST GAZETTE

View Document

08/01/998 January 1999 RECEIVERS CESSATION *****

View Document

18/02/9818 February 1998 RECEIVERS ABSTRACT 18/02

View Document

17/04/9717 April 1997 RECEIVERS ABSTRACT 18/02

View Document

27/02/9627 February 1996 RECEIVERS ABSTRACT 18/02

View Document

24/03/9524 March 1995 RECEIVERS ABSTRACT 18/02

View Document

22/03/9422 March 1994 RECEIVERS ABSTRACT 18/02

View Document

16/04/9316 April 1993 RECEIVERS ABSTRACT 18/02

View Document

09/06/929 June 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

09/06/929 June 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

06/05/926 May 1992 DEC MORT/CHARGE RELEASE *****

View Document

06/05/926 May 1992 DEC MORT/CHARGE RELEASE *****

View Document

01/05/921 May 1992 DEC MORT/CHARGE RELEASE *****

View Document

27/04/9227 April 1992 RECEIVERS REPORT *****

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92 FROM: SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92 FROM: THE JAMES KEILLER BUILDING 34 MAINS LOAN DUNDEE DD4 7BT

View Document

06/03/926 March 1992 APP OF RECEIVER *****

View Document

27/01/9227 January 1992 SHARE CONSENT

View Document

27/01/9227 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/91

View Document

27/01/9227 January 1992 NC INC ALREADY ADJUSTED 20/12/91

View Document

27/01/9227 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991

View Document

15/10/9115 October 1991

View Document

09/10/919 October 1991

View Document

09/10/919 October 1991

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/03/9115 March 1991

View Document

15/03/9115 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991

View Document

06/02/916 February 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

06/02/916 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/12/907 December 1990 PARTIC OF MORT/CHARGE 13879

View Document

20/11/9020 November 1990 PARTIC OF MORT/CHARGE 13026

View Document

15/11/9015 November 1990 DIRECTOR RESIGNED

View Document

08/08/908 August 1990 NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 PARTIC OF MORT/CHARGE 5374

View Document

11/05/9011 May 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

01/05/901 May 1990 PARTIC OF MORT/CHARGE 4713

View Document

28/01/9028 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/01/9026 January 1990

View Document

26/01/9026 January 1990 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM: CARLYLE HOUSE CARLYLE ROAD KIRKCALDY FIFE KY1 1RR

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM: MAINS LOAN MARYFIELD DUNDEE

View Document

09/12/889 December 1988 ALLOTS 1500000X�1 ORD 101088

View Document

09/12/889 December 1988 123 BY �1500000-�1900000 101088

View Document

09/12/889 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 101188

View Document

09/12/889 December 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS S 101188

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 09/07/88

View Document

09/12/889 December 1988 INC CAP TO �1900000 101188

View Document

09/12/889 December 1988 ALTER MEM AND ARTS 101188

View Document

16/11/8816 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/8831 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 ALTER MEM AND ARTS 111088

View Document

28/10/8828 October 1988 DEC MORT/CHARGE 10785

View Document

28/10/8828 October 1988 DEC MORT/CHARGE 10787

View Document

28/10/8828 October 1988 DEC MORT/CHARGE 10784

View Document

28/10/8828 October 1988 ACCOUNTING REF. DATE SHORT FROM 09/07 TO 31/12

View Document

28/10/8828 October 1988 DEC MORT/CHARGE 10786

View Document

27/10/8827 October 1988 PARTIC OF MORT/CHARGE 10740

View Document

27/10/8827 October 1988 PARTIC OF MORT/CHARGE 10741

View Document

27/10/8827 October 1988 PARTIC OF MORT/CHARGE 10739

View Document

27/10/8827 October 1988 PARTIC OF MORT/CHARGE 10742

View Document

25/10/8825 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 09/07

View Document

24/10/8824 October 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/8822 September 1988 Full accounts made up to 1987-12-26

View Document

22/09/8822 September 1988

View Document

22/09/8822 September 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

26/07/8826 July 1988 DEC MORT/CHARGE 7555

View Document

30/12/8730 December 1987 PARTIC OF MORT/CHARGE 11975

View Document

09/10/879 October 1987 DIRECTOR RESIGNED

View Document

11/09/8711 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/8711 September 1987 ALTER MEM AND ARTS 030987

View Document

05/08/875 August 1987 Full accounts made up to 1986-12-27

View Document

05/08/875 August 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

05/08/875 August 1987

View Document

04/11/864 November 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 FULL ACCOUNTS MADE UP TO 03/11/85

View Document

12/08/8612 August 1986 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

20/05/8620 May 1986 NEW DIRECTOR APPOINTED

View Document

04/09/854 September 1985 ANNUAL ACCOUNTS MADE UP DATE 04/11/84

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company