Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KEIR & CAWDER LIMITED
Company Information for

KEIR & CAWDER LIMITED

KEIR ESTATE OFFICE, CRAIGARNHALL, BRIDGE OF ALLAN, STIRLING, PERTHSHIRE, FK9 4NG,
Company Registration Number
SC024965
Private Limited Company
Active

Company Overview

About Keir & Cawder Ltd
KEIR & CAWDER LIMITED was founded on 1947-01-10 and has its registered office in Stirling. The organisation's status is listed as "Active". Keir & Cawder Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KEIR & CAWDER LIMITED
 
Legal Registered Office
KEIR ESTATE OFFICE, CRAIGARNHALL
BRIDGE OF ALLAN
STIRLING
PERTHSHIRE
FK9 4NG
Other companies in FK9
 
Filing Information
Company Number SC024965
Company ID Number SC024965
Date formed 1947-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 06:02:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEIR & CAWDER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KEIR & CAWDER LIMITED
The following companies were found which have the same name as KEIR & CAWDER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEIR & CAWDER ESTATES LIMITED KEIR ESTATE OFFICE CRAIGARNHALL BRIDGE OF ALLAN STIRLING FK9 4NG Active Company formed on the 1922-05-30

Company Officers of KEIR & CAWDER LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY MOYRA MACKIE
Company Secretary 1995-09-11
DAVID LOGAN LAIRD
Director 1996-01-19
ARCHIBALD HUGH STIRLING
Director 1989-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS WILLIAM ARMSTRONG
Director 1989-12-11 2006-09-29
DAVID MICHAEL DIXON
Director 1989-12-11 1997-06-17
DANIEL FRANCIS CHURCH
Company Secretary 1989-12-11 1995-09-11
RONALD DONNAN BAIRD
Director 1989-12-11 1990-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY MOYRA MACKIE DUNBLANE FARMING COMPANY LIMITED Company Secretary 1998-12-15 CURRENT 1994-11-28 Active - Proposal to Strike off
SHIRLEY MOYRA MACKIE KEIR & CAWDER ESTATES LIMITED Company Secretary 1995-09-11 CURRENT 1922-05-30 Active
SHIRLEY MOYRA MACKIE ARCHIE STIRLING LIMITED Company Secretary 1992-09-14 CURRENT 1976-05-28 Active
DAVID LOGAN LAIRD ANCASTER ESTATES Director 2011-09-09 CURRENT 1932-08-04 Active
DAVID LOGAN LAIRD GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED Director 2007-12-11 CURRENT 1978-03-09 Active
DAVID LOGAN LAIRD BLACKFORD PARK LIMITED Director 2006-09-21 CURRENT 2006-08-29 Active - Proposal to Strike off
DAVID LOGAN LAIRD STARFOLDER LIMITED Director 2004-12-08 CURRENT 2004-04-06 Active
DAVID LOGAN LAIRD WEST MEMUS LIMITED Director 1999-01-29 CURRENT 1999-01-14 Active
DAVID LOGAN LAIRD DUNBLANE FARMING COMPANY LIMITED Director 1996-01-19 CURRENT 1994-11-28 Active - Proposal to Strike off
DAVID LOGAN LAIRD KEIR & CAWDER ESTATES LIMITED Director 1996-01-19 CURRENT 1922-05-30 Active
DAVID LOGAN LAIRD TULCHAN OF GLENISLA FOREST LIMITED Director 1995-01-09 CURRENT 1994-08-08 Active
DAVID LOGAN LAIRD LINDERTIS COMPANY LIMITED Director 1988-12-29 CURRENT 1961-10-12 Active
ARCHIBALD HUGH STIRLING RESPONSIBLE POWER SYSTEMS LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
ARCHIBALD HUGH STIRLING BRIDGE OF ALLAN CIVIC TRUST Director 2010-09-28 CURRENT 2009-03-20 Active
ARCHIBALD HUGH STIRLING ENCOMM SOLUTIONS LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active - Proposal to Strike off
ARCHIBALD HUGH STIRLING SCOTTISH VOICE Director 2007-01-10 CURRENT 2007-01-10 Active
ARCHIBALD HUGH STIRLING DUNBLANE FARMING COMPANY LIMITED Director 1994-12-12 CURRENT 1994-11-28 Active - Proposal to Strike off
ARCHIBALD HUGH STIRLING ARCHIE STIRLING LIMITED Director 1992-09-14 CURRENT 1976-05-28 Active
ARCHIBALD HUGH STIRLING KEIR & CAWDER ESTATES LIMITED Director 1988-11-03 CURRENT 1922-05-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13APPOINTMENT TERMINATED, DIRECTOR DAVID LOGAN LAIRD
2022-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-14Compulsory strike-off action has been discontinued
2021-12-14DISS40Compulsory strike-off action has been discontinued
2021-12-13CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-12-30DISS40Compulsory strike-off action has been discontinued
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 396500
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 396500
2015-12-17AR0111/12/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 396500
2014-12-12AR0111/12/14 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 396500
2013-12-19AR0111/12/13 ANNUAL RETURN FULL LIST
2013-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2012-12-18AR0111/12/12 ANNUAL RETURN FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-12AR0111/12/11 ANNUAL RETURN FULL LIST
2011-11-29MG01sParticulars of a mortgage or charge / charge no: 6
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-17AR0111/12/10 ANNUAL RETURN FULL LIST
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21AR0111/12/09 ANNUAL RETURN FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-19363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-18363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12288bDIRECTOR RESIGNED
2005-12-21353LOCATION OF REGISTER OF MEMBERS
2005-12-21190LOCATION OF DEBENTURE REGISTER
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: KEIR ESTATE OFFICE CRAIGARNHALL BRIDGE OF ALLAN STIRLING FK9 4NG
2005-12-21363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-24363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-31363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-12-21363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-09-27410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-01-05363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
1999-12-21363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-31363sRETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS
1998-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-12-29288bDIRECTOR RESIGNED
1997-12-29363sRETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS
1996-12-30363sRETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS
1996-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-02288NEW DIRECTOR APPOINTED
1996-06-24419a(Scot)DEC MORT/CHARGE *****
1996-05-13419a(Scot)DEC MORT/CHARGE *****
1996-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1996-02-16288NEW DIRECTOR APPOINTED
1996-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-13363sRETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS
1996-02-02410(Scot)PARTIC OF MORT/CHARGE *****
1995-10-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1995-02-02353LOCATION OF REGISTER OF MEMBERS
1995-01-23363sRETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS
1994-12-30466(Scot)ALTERATION TO MORTGAGE/CHARGE
1994-11-11410(Scot)PARTIC OF MORT/CHARGE *****
1994-01-19363sRETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS
1993-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to KEIR & CAWDER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEIR & CAWDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-11-29 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2001-09-11 Satisfied ADAM & COMPANY PLC
BOND & FLOATING CHARGE 1996-01-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1994-11-04 Satisfied THE RIGHT HONOURABLE ROBERT MICHAEL JAMES CECIL, THE VISCOUNT CRANBORNE, P.C.
FLOATING CHARGE 1975-03-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEIR & CAWDER LIMITED

Intangible Assets
Patents
We have not found any records of KEIR & CAWDER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEIR & CAWDER LIMITED
Trademarks
We have not found any records of KEIR & CAWDER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEIR & CAWDER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as KEIR & CAWDER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KEIR & CAWDER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEIR & CAWDER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEIR & CAWDER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.