UKBizDB.co.uk

THE KEILOR TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:38 Elliot Street, Arbroath, Scotland, DD11 3BZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterside Of Newton Farmhouse, Laurencekirk, Laurencekirk, Scotland, AB30 1AZ

Director22 April 2023Active
38, Elliot Street, Arbroath, Scotland, DD11 3BZ

Director01 August 2020Active
38, Elliot Street, Arbroath, Scotland, DD11 3BZ

Director01 August 2020Active
38, Elliot Street, Arbroath, Scotland, DD11 3BZ

Director06 April 2013Active
80 Spencer Crescent, Carnoustie, DD7 6DQ

Secretary01 May 2001Active
95 Beechwood Road, Arbroath, DD11 4HU

Secretary11 May 2002Active
40, Relugas Road, Edinburgh, United Kingdom, EH9 2ND

Secretary25 April 2009Active
3 Mains Of Dun Cottages, Bridge Of Dun, Montrose, DD10 9LQ

Secretary06 March 1998Active
6 Craigmount Park, Edinburgh, EH12 8EE

Secretary09 April 2005Active
2 Almondhill Road, Kirkliston, EH29 9BW

Director06 March 1998Active
36 Flairs Avenue, Arbroath, DD11 5DY

Director05 October 2002Active
10 Henry Street, Kirriemuir, DD8 5DL

Director13 May 2006Active
10 Henry Street, Kirriemuir, DD8 5DL

Director06 March 1998Active
5 Union Row, Montrose, DD10 8QH

Director09 April 2005Active
80, Spencer Crescent, Carnoustie, DD7 6DQ

Director02 December 2009Active
80 Spencer Crescent, Carnoustie, DD7 6DQ

Director06 March 1998Active
3b, Abbotsford Place, Dundee, Scotland, DD2 1DH

Director21 May 2017Active
3b Abbotsford Place, Dundee, DD2 1DH

Director24 April 2004Active
Clova, Kilmore, Oban, PA34 4XR

Director11 May 2002Active
23 Bishoploch Road, Arbroath, DD11 2DD

Director24 April 2004Active
25, Drax Avenue, London, England, SW20 0EG

Director21 May 2017Active
1, Fountain Square, Auchmithie, Arbroath, Scotland, DD11 5SJ

Director17 May 2017Active
95 Beechwood Road, Arbroath, DD11 4HU

Director11 May 2002Active
38, Elliot Street, Arbroath, Scotland, DD11 3BZ

Director01 August 2020Active
1, Fountain Square, Auchmithie, Arbroath, Scotland, DD11 5SJ

Director17 April 2010Active
40, Relugas Road, Edinburgh, EH9 2ND

Director28 April 2001Active
3 Mains Of Dun Cottages, Bridge Of Dun, Montrose, DD10 9LQ

Director25 April 2009Active
3 Mains Of Dun Cottages, Bridge Of Dun, Montrose, DD10 9LQ

Director06 March 1998Active
38, Elliot Street, Arbroath, Great Britain, DD11 3BZ

Director22 January 2011Active
16 Strachan Street, Arbroath, DD11 1UA

Director28 April 2001Active
Craigpark Smithy, Ethie, Inverkeilor, Arbroath, DD11 5SN

Director06 March 1998Active
32, The Glebe, Kirkliston, Scotland, EH29 9AS

Director07 May 2011Active
6 Craigmount Park, Edinburgh, EH12 8EE

Director09 April 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Address

Change registered office address company with date old address new address.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.