W. B. S. KEILLOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/11/2310 November 2023 Notification of Wbs Keillor Holdings Limited as a person with significant control on 2016-10-01

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/12/2022 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 DIRECTOR APPOINTED MR MARK STEVEN GORDON

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN LIVIE

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/12/1821 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/12/177 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

09/05/169 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0375490027

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/10/1523 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/10/1424 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES SMITH / 01/01/2013

View Document

30/10/1330 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM UNIT 2 FOWLER ROAD, WEST PITKERRO INDUSTRIAL ESTATE BROUGHTY FERRY DUNDEE DD5 3RU

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR JOHN MCQUEEN LIVIE

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM UNIT 5, BALUNIEFIELD INDUSTRIAL ESTATE, BALUNIE DRIVE DUNDEE ANGUS DD4 8UT

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/10/1225 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN KEILLOR

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, SECRETARY ALLAN KEILLOR

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/10/1128 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/10/1029 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES SMITH / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN KEILLOR / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

27/01/0927 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

27/11/0827 November 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 25

View Document

19/11/0819 November 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 24

View Document

31/10/0831 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/03/086 March 2008 ALTER MEMORANDUM 22/02/2008

View Document

06/03/086 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

08/02/088 February 2008 DEC MORT/CHARGE *****

View Document

06/11/076 November 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 PARTIC OF MORT/CHARGE *****

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: BUCKLERSHEAD, KELLAS, BY BROUGHTY FERRY, ANGUS.

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

12/01/0012 January 2000 DEC MORT/CHARGE *****

View Document

12/01/0012 January 2000 DEC MORT/CHARGE *****

View Document

12/01/0012 January 2000 DEC MORT/CHARGE *****

View Document

30/12/9930 December 1999 DEC MORT/CHARGE RELEASE *****

View Document

30/12/9930 December 1999 DEC MORT/CHARGE *****

View Document

30/12/9930 December 1999 DEC MORT/CHARGE *****

View Document

30/12/9930 December 1999 DEC MORT/CHARGE *****

View Document

30/12/9930 December 1999 DEC MORT/CHARGE *****

View Document

10/12/9910 December 1999 £ NC 92856/10000 23/11/99

View Document

10/12/9910 December 1999 £ SR 82856@1 23/11/98

View Document

30/09/9930 September 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 DEC MORT/CHARGE RELEASE *****

View Document

03/08/983 August 1998 DEC MORT/CHARGE RELEASE *****

View Document

03/08/983 August 1998 DEC MORT/CHARGE RELEASE *****

View Document

03/08/983 August 1998 DEC MORT/CHARGE RELEASE *****

View Document

03/08/983 August 1998 DEC MORT/CHARGE RELEASE *****

View Document

03/08/983 August 1998 DEC MORT/CHARGE RELEASE *****

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 PARTIC OF MORT/CHARGE *****

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

01/11/911 November 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

11/10/9111 October 1991 DEC MORT/CHARGE RELEASE 12092

View Document

11/10/9111 October 1991 DEC MORT/CHARGE RELEASE 12094

View Document

11/10/9111 October 1991 DEC MORT/CHARGE RELEASE 12095

View Document

11/10/9111 October 1991 DEC MORT/CHARGE RELEASE 12097

View Document

11/10/9111 October 1991 DEC MORT/CHARGE RELEASE 12093

View Document

11/10/9111 October 1991 DEC MORT/CHARGE RELEASE 12096

View Document

07/10/917 October 1991 PARTIC OF MORT/CHARGE 11970

View Document

19/09/9119 September 1991 PARTIC OF MORT/CHARGE 10689

View Document

13/09/9113 September 1991 PARTIC OF MORT/CHARGE 10515

View Document

13/09/9113 September 1991 PARTIC OF MORT/CHARGE 10525

View Document

12/09/9112 September 1991 £ NC 10000/92856 10/09/91

View Document

12/09/9112 September 1991 NC INC ALREADY ADJUSTED 10/09/91

View Document

12/09/9112 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9112 September 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/09/91

View Document

06/09/916 September 1991 DEC MORT/CHARGE RELEASE 10196

View Document

06/09/916 September 1991 DEC MORT/CHARGE RELEASE 10198

View Document

06/09/916 September 1991 DEC MORT/CHARGE RELEASE 10194

View Document

06/09/916 September 1991 DEC MORT/CHARGE RELEASE 10199

View Document

06/09/916 September 1991 DEC MORT/CHARGE RELEASE 10197

View Document

06/09/916 September 1991 DEC MORT/CHARGE RELEASE 10195

View Document

10/07/9110 July 1991 DEC MORT/CHARGE RELEASE 7714

View Document

05/07/915 July 1991 DEC MORT/CHARGE RELEASE 7495

View Document

21/06/9121 June 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9129 January 1991 PARTIC OF MORT/CHARGE 1111

View Document

29/01/9129 January 1991 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

19/04/9019 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

16/10/8916 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

04/11/874 November 1987 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

18/08/8718 August 1987 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

23/10/8623 October 1986 DIRECTOR RESIGNED

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