Company NameT & R Keddie Limited
Company StatusActive
Company NumberSC384705
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Linda Mari Scott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRogers Road
Selkirk
TD7 5DX
Scotland
Director NameRobin Anderson Scott
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRogers Road
Selkirk
TD7 5DX
Scotland
Secretary NameLinda Mari Scott
StatusCurrent
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRogers Road
Selkirk
TD7 5DX
Scotland
Director NameGavin William Parkhill
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(4 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleBlacksmith & Agricultural Engineer
Country of ResidenceScotland
Correspondence AddressRogers Road
Selkirk
TD7 5DX
Scotland

Contact

Telephone01750 20710
Telephone regionSelkirk

Location

Registered AddressRogers
Road
Selkirk
TD7 5DX
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

51 at £1Robin Anderson Scott
51.00%
Ordinary A
49 at £1Linda Mari Scott
49.00%
Ordinary B

Financials

Year2014
Net Worth£46,155
Cash£20,381
Current Liabilities£193,842

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (6 months, 4 weeks ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Charges

3 February 2011Delivered on: 10 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

24 October 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
1 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
30 July 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
5 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 September 2020Change of details for Mr Robin Anderson Scott as a person with significant control on 3 September 2020 (2 pages)
3 September 2020Change of details for Mrs Linda Mari Scott as a person with significant control on 3 September 2020 (2 pages)
3 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 September 2019Director's details changed for Robin Anderson Scott on 2 September 2019 (2 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
2 September 2019Director's details changed for Gavin William Parkhill on 2 September 2019 (2 pages)
2 September 2019Change of details for Mrs Linda Mari Scott as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Secretary's details changed for Linda Mari Scott on 2 September 2019 (1 page)
2 September 2019Director's details changed for Mrs Linda Mari Scott on 2 September 2019 (2 pages)
2 September 2019Change of details for Mr Robin Anderson Scott as a person with significant control on 2 September 2019 (2 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(7 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(7 pages)
28 August 2015Appointment of Gavin William Parkhill as a director on 10 August 2015 (3 pages)
28 August 2015Appointment of Gavin William Parkhill as a director on 10 August 2015 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
23 November 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
2 September 2010Incorporation (50 pages)
2 September 2010Incorporation (50 pages)