This company is commonly known as The Keilor Trust. The company was founded 26 years ago and was given the registration number SC183630. The firm's registered office is in ARBROATH. You can find them at 38 Elliot Street, , Arbroath, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE KEILOR TRUST |
---|---|---|
Company Number | : | SC183630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 38 Elliot Street, Arbroath, Scotland, DD11 3BZ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterside Of Newton Farmhouse, Laurencekirk, Laurencekirk, Scotland, AB30 1AZ | Director | 22 April 2023 | Active |
38, Elliot Street, Arbroath, Scotland, DD11 3BZ | Director | 01 August 2020 | Active |
38, Elliot Street, Arbroath, Scotland, DD11 3BZ | Director | 01 August 2020 | Active |
38, Elliot Street, Arbroath, Scotland, DD11 3BZ | Director | 06 April 2013 | Active |
80 Spencer Crescent, Carnoustie, DD7 6DQ | Secretary | 01 May 2001 | Active |
95 Beechwood Road, Arbroath, DD11 4HU | Secretary | 11 May 2002 | Active |
40, Relugas Road, Edinburgh, United Kingdom, EH9 2ND | Secretary | 25 April 2009 | Active |
3 Mains Of Dun Cottages, Bridge Of Dun, Montrose, DD10 9LQ | Secretary | 06 March 1998 | Active |
6 Craigmount Park, Edinburgh, EH12 8EE | Secretary | 09 April 2005 | Active |
2 Almondhill Road, Kirkliston, EH29 9BW | Director | 06 March 1998 | Active |
36 Flairs Avenue, Arbroath, DD11 5DY | Director | 05 October 2002 | Active |
10 Henry Street, Kirriemuir, DD8 5DL | Director | 13 May 2006 | Active |
10 Henry Street, Kirriemuir, DD8 5DL | Director | 06 March 1998 | Active |
5 Union Row, Montrose, DD10 8QH | Director | 09 April 2005 | Active |
80, Spencer Crescent, Carnoustie, DD7 6DQ | Director | 02 December 2009 | Active |
80 Spencer Crescent, Carnoustie, DD7 6DQ | Director | 06 March 1998 | Active |
3b, Abbotsford Place, Dundee, Scotland, DD2 1DH | Director | 21 May 2017 | Active |
3b Abbotsford Place, Dundee, DD2 1DH | Director | 24 April 2004 | Active |
Clova, Kilmore, Oban, PA34 4XR | Director | 11 May 2002 | Active |
23 Bishoploch Road, Arbroath, DD11 2DD | Director | 24 April 2004 | Active |
25, Drax Avenue, London, England, SW20 0EG | Director | 21 May 2017 | Active |
1, Fountain Square, Auchmithie, Arbroath, Scotland, DD11 5SJ | Director | 17 May 2017 | Active |
95 Beechwood Road, Arbroath, DD11 4HU | Director | 11 May 2002 | Active |
38, Elliot Street, Arbroath, Scotland, DD11 3BZ | Director | 01 August 2020 | Active |
1, Fountain Square, Auchmithie, Arbroath, Scotland, DD11 5SJ | Director | 17 April 2010 | Active |
40, Relugas Road, Edinburgh, EH9 2ND | Director | 28 April 2001 | Active |
3 Mains Of Dun Cottages, Bridge Of Dun, Montrose, DD10 9LQ | Director | 25 April 2009 | Active |
3 Mains Of Dun Cottages, Bridge Of Dun, Montrose, DD10 9LQ | Director | 06 March 1998 | Active |
38, Elliot Street, Arbroath, Great Britain, DD11 3BZ | Director | 22 January 2011 | Active |
16 Strachan Street, Arbroath, DD11 1UA | Director | 28 April 2001 | Active |
Craigpark Smithy, Ethie, Inverkeilor, Arbroath, DD11 5SN | Director | 06 March 1998 | Active |
32, The Glebe, Kirkliston, Scotland, EH29 9AS | Director | 07 May 2011 | Active |
6 Craigmount Park, Edinburgh, EH12 8EE | Director | 09 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Officers | Change person director company with change date. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.