W.b.s. Keillor Holdings Limited

General information

Name:

W.b.s. Keillor Holdings Ltd

Office Address:

Unit 2 Pitkerro Park Fowler Road, West Pitkerro Industrial Estate Broughty Ferry DD5 3RU Dundee

Number: SC331967

Incorporation date: 2007-10-05

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Dundee with reg. no. SC331967. It was started in 2007. The main office of the firm is located at Unit 2 Pitkerro Park Fowler Road, West Pitkerro Industrial Estate Broughty Ferry. The post code for this place is DD5 3RU. It currently known as W.b.s. Keillor Holdings Limited, was earlier listed under the name of Castlelaw (no.711). The change has taken place in 2008-03-13. This enterprise's declared SIC number is 41201 which means Construction of commercial buildings. 2023-05-31 is the last time account status updates were reported.

Mark G. and Michael S. are registered as the firm's directors and have been working on the company success since May 2020.

Michael S. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • W.b.s. Keillor Holdings Limited 2008-03-13
  • Castlelaw (no.711) Limited 2007-10-05

Financial data based on annual reports

Company staff

Mark G.

Role: Director

Appointed: 21 May 2020

Latest update: 30 January 2024

Michael S.

Role: Director

Appointed: 01 November 2007

Latest update: 30 January 2024

People with significant control

Michael S.
Notified on 1 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 5th, October 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
16
Company Age

Similar companies nearby

Closest companies