ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

James Keiller Holdings Limited

James Keiller Holdings Limited is a dissolved company incorporated on 19 February 2004 with the registered office located in Dundee, City of Dundee. James Keiller Holdings Limited was registered 21 years ago.
Status
Dissolved
Dissolved on 28 January 2025 (11 months ago)
Was 20 years old at the time of dissolution
Via voluntary strike-off
Company No
SC263697
Private limited company
Scottish Company
Age
21 years
Incorporated 19 February 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 February 2024 (1 year 10 months ago)
Next confirmation dated 1 January 1970
Last change occurred 5 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Bannerman House
27 South Tay Street
Dundee
DD1 1NR
Scotland
Same address for the past 5 years
Telephone
01382456783
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Sep 1953
Mr Bruce Reid Linton
PSC • British • Lives in Scotland • Born in Sep 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inveraldie Properties Limited
Bruce Reid Linton is a mutual person.
Active
James Keiller Estates Limited
Bruce Reid Linton is a mutual person.
Active
Bruce McAllan Limited
Bruce Reid Linton is a mutual person.
Active
SWR Developments Limited
Bruce Reid Linton is a mutual person.
Active
Marketgait Developments Limited
Bruce Reid Linton is a mutual person.
Active
Arbroath Developments Limited
Bruce Reid Linton is a mutual person.
Active
Burnside Estates Scotland Limited
Bruce Reid Linton is a mutual person.
Active
Flat Homes Limited
Bruce Reid Linton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
£1.49M
Increased by £1.47M (+6125%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£40.65M
Increased by £639K (+2%)
Total Liabilities
-£1.51M
Decreased by £135K (-8%)
Net Assets
£39.15M
Increased by £774K (+2%)
Debt Ratio (%)
4%
Decreased by 0.4% (-10%)
Latest Activity
Voluntarily Dissolution
11 Months Ago on 28 Jan 2025
Voluntary Gazette Notice
1 Year 1 Month Ago on 12 Nov 2024
Application To Strike Off
1 Year 1 Month Ago on 5 Nov 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 27 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 4 Mar 2024
Full Accounts Submitted
2 Years 6 Months Ago on 30 Jun 2023
Ian Baillie Stewart Resigned
2 Years 7 Months Ago on 12 May 2023
Confirmation Submitted
2 Years 9 Months Ago on 30 Mar 2023
Full Accounts Submitted
3 Years Ago on 29 Jun 2022
Confirmation Submitted
3 Years Ago on 25 Mar 2022
Get Credit Report
Discover James Keiller Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 Jan 2025
First Gazette notice for voluntary strike-off
Submitted on 12 Nov 2024
Application to strike the company off the register
Submitted on 5 Nov 2024
First Gazette notice for compulsory strike-off
Submitted on 27 Aug 2024
Confirmation statement made on 19 February 2024 with no updates
Submitted on 4 Mar 2024
Total exemption full accounts made up to 30 September 2022
Submitted on 30 Jun 2023
Termination of appointment of Ian Baillie Stewart as a secretary on 12 May 2023
Submitted on 19 Jun 2023
Confirmation statement made on 19 February 2023 with no updates
Submitted on 30 Mar 2023
Total exemption full accounts made up to 30 September 2021
Submitted on 29 Jun 2022
Confirmation statement made on 19 February 2022 with no updates
Submitted on 25 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year