Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Keir & Cawder LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£1,182,388 +6.39%
Employees£1 0%
Total assets£1,097,954 +0.73%

Details

Company type Private Limited Company, Active
Company Number SC024965
Record last updated Tuesday, April 25, 2023 4:41:17 AM UTC
Official Address Keir Estate Office Craigarnhall Trossachs And Teith
There are 7 companies registered at this street
Locality Trossachs And Teith
Region Stirling, Scotland
Postal Code FK94NG

Charts

Visits

KEIR & CAWDER LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2021-112024-82024-901

Directors

Document Type Publication date Download link
Registry Mar 31, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Dec 19, 2013 Annual return Annual return
Registry Oct 10, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Sep 19, 2013 Annual accounts Annual accounts
Registry Aug 9, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Dec 18, 2012 Annual return Annual return
Financials Sep 18, 2012 Annual accounts Annual accounts
Registry Dec 12, 2011 Annual return Annual return
Registry Nov 29, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Aug 31, 2011 Annual accounts Annual accounts
Registry Dec 17, 2010 Annual return Annual return
Financials Jul 28, 2010 Annual accounts Annual accounts
Registry Dec 21, 2009 Annual return Annual return
Financials Nov 5, 2009 Annual accounts Annual accounts
Registry Dec 19, 2008 Annual return Annual return
Financials Nov 5, 2008 Annual accounts Annual accounts
Registry Dec 18, 2007 Annual return Annual return
Financials Nov 1, 2007 Annual accounts Annual accounts
Registry Dec 19, 2006 Annual return Annual return
Financials Nov 2, 2006 Annual accounts Annual accounts
Registry Oct 12, 2006 Resignation of a director Resignation of a director
Registry Sep 29, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 21, 2005 Register of members Register of members
Registry Dec 21, 2005 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Dec 21, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 21, 2005 Annual return Annual return
Financials Nov 1, 2005 Annual accounts Annual accounts
Registry Dec 24, 2004 Annual return Annual return
Financials Oct 29, 2004 Annual accounts Annual accounts
Registry Dec 23, 2003 Annual return Annual return
Financials Nov 3, 2003 Annual accounts Annual accounts
Registry Dec 31, 2002 Annual return Annual return
Financials Nov 1, 2002 Annual accounts Annual accounts
Financials Jan 9, 2002 Annual accounts 14024... Annual accounts 14024...
Registry Dec 21, 2001 Annual return Annual return
Registry Sep 27, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Feb 9, 2001 Annual accounts Annual accounts
Registry Jan 5, 2001 Annual return Annual return
Registry Dec 21, 1999 Annual return 14024... Annual return 14024...
Financials Nov 2, 1999 Annual accounts Annual accounts
Registry Dec 31, 1998 Annual return Annual return
Financials Sep 18, 1998 Annual accounts Annual accounts
Financials Jan 6, 1998 Annual accounts 14024... Annual accounts 14024...
Registry Dec 29, 1997 Resignation of a director Resignation of a director
Registry Dec 29, 1997 Annual return Annual return
Registry Jun 17, 1997 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Dec 30, 1996 Annual return Annual return
Financials Oct 30, 1996 Annual accounts Annual accounts
Registry Sep 2, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 24, 1996 Dec mort/charge Dec mort/charge
Registry May 13, 1996 Dec mort/charge 14024... Dec mort/charge 14024...
Financials Apr 1, 1996 Annual accounts Annual accounts
Registry Feb 16, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 13, 1996 Annual return Annual return
Registry Feb 2, 1996 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 19, 1996 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Oct 13, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 11, 1995 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 11, 1995 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jun 8, 1995 Annual accounts Annual accounts
Registry Feb 2, 1995 Register of members Register of members
Registry Jan 23, 1995 Annual return Annual return
Registry Dec 30, 1994 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Nov 11, 1994 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 19, 1994 Annual return Annual return
Financials Oct 29, 1993 Annual accounts Annual accounts
Financials Jun 29, 1993 Annual accounts 14024... Annual accounts 14024...
Registry Jan 5, 1993 Annual return Annual return
Registry Jan 2, 1992 Annual return 14024... Annual return 14024...
Financials Oct 30, 1991 Annual accounts Annual accounts
Registry Feb 1, 1991 Annual return Annual return
Registry Sep 24, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Sep 19, 1990 Annual accounts Annual accounts
Registry Sep 11, 1990 Resignation of one Chartered Surveyor and one Director (a man) Resignation of one Chartered Surveyor and one Director (a man)
Registry Feb 1, 1990 Annual return Annual return
Registry Dec 11, 1989 Five appointments: 5 men Five appointments: 5 men
Financials Oct 24, 1989 Annual accounts Annual accounts
Registry Jan 6, 1989 Annual return Annual return
Financials Nov 9, 1988 Annual accounts Annual accounts
Registry Jan 25, 1988 Memorandum of association Memorandum of association
Registry Jan 25, 1988 Alter mem and arts Alter mem and arts
Registry Jan 18, 1988 Annual return Annual return
Financials Jan 4, 1988 Annual accounts Annual accounts
Registry Apr 14, 1987 Company type changed from pri to plc Company type changed from pri to plc
Registry Jan 30, 1987 Annual return Annual return
Financials Nov 3, 1986 Annual accounts Annual accounts
Registry Jan 10, 1947 Miscellaneous document Miscellaneous document

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)