Company NameKirkvale Property Company Ltd. (The)
DirectorsJack Cowan and Evelyn Cowan
Company StatusActive
Company NumberSC040648
CategoryPrivate Limited Company
Incorporation Date2 July 1964(59 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jack Cowan
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1989(24 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address51 McLaren Court Fenwick Place
Giffnock
Glasgow
G46 6UF
Scotland
Secretary NameMr Jack Cowan
NationalityBritish
StatusCurrent
Appointed11 January 1989(24 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 McClaren Court Fenwick Place
Giffnock
Glasgow
G46 6UF
Scotland
Director NameMrs Evelyn Cowan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(33 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleDental Receptionist
Country of ResidenceScotland
Correspondence Address51 McLaren Court Fenwick Place
Giffnock
Glasgow
G46 6UF
Scotland
Director NameRaymond Alex Cowan
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(24 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 January 1993)
RoleCompany Director
Correspondence AddressUplands, 7 Metheven Road
Whitecraigs
Glasgow
G46 6TG
Scotland
Director NameCynthia Ann Cowan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(28 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressUplands
Whitecraigs
Glasgow
G46 6TG
Scotland
Director NameRichard Maurice Cowan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(30 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 March 2000)
RoleRecruitment Consultant
Correspondence Address48 Riverside Park
Linnpark Avenue
Glasgow
G44 3PG
Scotland
Director NameMrs Sharon Myers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(33 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Sunnyfield
Mill Hill
London
NW7 4RE
Director NameMarc Simon Cowan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(33 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 13 October 2017)
RoleArchaelogist
Country of ResidenceScotland
Correspondence Address51 McLaren Court Fenwick Place
Giffnock
Glasgow
G46 6UF
Scotland
Director NameMrs Cynthia Ann Hill
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(33 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2000)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressUplands Methven Road
Giffnock
Glasgow
G46 6TG
Scotland
Director NameDarren Cowan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(43 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 McLaren Court Fenwick Place
Giffnock
Glasgow
G46 6UF
Scotland
Director NameJeremy Cowan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(43 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 McLaren Court Fenwick Place
Giffnock
Glasgow
G46 6UF
Scotland

Location

Registered Address51 McLaren Court
Fenwick Place
Giffnock
Glasgow
G46 6UF
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

300 at £1Kirkvale Property Company (2000) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£466,395
Cash£4,281
Current Liabilities£20,459

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Charges

6 December 2000Delivered on: 15 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 165 high street, elgin.
Outstanding
21 October 1998Delivered on: 29 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 28, 88 albion street, greyfriars court, glasgow.
Outstanding
21 December 1988Delivered on: 5 January 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 130 king street, kilmarnock, ayr.
Outstanding
19 March 1984Delivered on: 27 March 1984
Persons entitled: Guardian Assurance PLC

Classification: Standard security
Secured details: £175,000 and all sums due or to become due.
Particulars: 14 channel street, galashiels 83 main st, 2 hill st, wishaw 83 george st. Oban & piece of ground which was formerly erected on tenement 77 81 george st, oban 26 & 28 dockhead st. Saltcoats.
Outstanding
11 October 1982Delivered on: 19 October 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26/28 dockhead street, saltcoats, ayrshire.
Outstanding
14 January 1982Delivered on: 22 January 1982
Satisfied on: 26 August 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 165 high street elgin.
Fully Satisfied

Filing History

14 June 2023Micro company accounts made up to 5 April 2023 (5 pages)
20 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
12 August 2022Micro company accounts made up to 5 April 2022 (5 pages)
19 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 5 April 2021 (5 pages)
24 February 2021Micro company accounts made up to 5 April 2020 (5 pages)
13 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
10 June 2020Registered office address changed from C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 51 Mclaren Court Fenwick Place Giffnock Glasgow G46 6UF on 10 June 2020 (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 5 April 2019 (4 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
3 September 2018Micro company accounts made up to 5 April 2018 (4 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 5 April 2017 (5 pages)
23 November 2017Micro company accounts made up to 5 April 2017 (5 pages)
18 October 2017Termination of appointment of Darren Cowan as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Darren Cowan as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Marc Simon Cowan as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Jeremy Cowan as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Jeremy Cowan as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Marc Simon Cowan as a director on 13 October 2017 (1 page)
15 September 2017Registered office address changed from 34 West George Street Glasgow G2 1DG to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 34 West George Street Glasgow G2 1DG to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
12 January 2016Secretary's details changed for Mr Jack Cowan on 3 July 2015 (1 page)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 300
(8 pages)
12 January 2016Director's details changed for Evelyn Cowan on 3 July 2015 (2 pages)
12 January 2016Director's details changed for Jeremy Cowan on 3 July 2015 (2 pages)
12 January 2016Director's details changed for Darren Cowan on 3 July 2015 (2 pages)
12 January 2016Secretary's details changed for Mr Jack Cowan on 3 July 2015 (1 page)
12 January 2016Director's details changed for Marc Simon Cowan on 3 July 2015 (2 pages)
12 January 2016Secretary's details changed for Mr Jack Cowan on 3 July 2015 (1 page)
12 January 2016Director's details changed for Evelyn Cowan on 3 July 2015 (2 pages)
12 January 2016Director's details changed for Mr Jack Cowan on 3 July 2015 (2 pages)
12 January 2016Secretary's details changed for Mr Jack Cowan on 3 July 2015 (1 page)
12 January 2016Director's details changed for Darren Cowan on 3 July 2015 (2 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 300
(8 pages)
12 January 2016Director's details changed for Jeremy Cowan on 3 July 2015 (2 pages)
12 January 2016Director's details changed for Marc Simon Cowan on 3 July 2015 (2 pages)
12 January 2016Director's details changed for Mr Jack Cowan on 3 July 2015 (2 pages)
11 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 300
(8 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 300
(8 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 300
(8 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 300
(8 pages)
11 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
11 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
11 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (8 pages)
7 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (8 pages)
2 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
8 September 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
8 September 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
8 September 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
22 January 2010Director's details changed for Jack Cowan on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Evelyn Cowan on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Evelyn Cowan on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Jack Cowan on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Darren Cowan on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Marc Simon Cowan on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Marc Simon Cowan on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Jeremy Cowan on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Jeremy Cowan on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Darren Cowan on 22 January 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
20 March 2009Return made up to 11/01/09; full list of members (4 pages)
20 March 2009Return made up to 11/01/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
2 October 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
2 October 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 February 2008Return made up to 11/01/08; full list of members (3 pages)
6 February 2008Return made up to 11/01/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
7 September 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
7 September 2007New director appointed (2 pages)
7 February 2007Return made up to 11/01/07; full list of members (7 pages)
7 February 2007Return made up to 11/01/07; full list of members (7 pages)
29 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
26 January 2006Return made up to 11/01/06; full list of members (7 pages)
26 January 2006Return made up to 11/01/06; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 March 2005Return made up to 11/01/05; full list of members (7 pages)
4 March 2005Return made up to 11/01/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
26 January 2004Return made up to 11/01/04; full list of members (7 pages)
26 January 2004Return made up to 11/01/04; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
15 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
15 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
29 January 2003Return made up to 11/01/03; full list of members (7 pages)
29 January 2003Return made up to 11/01/03; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
3 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
3 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
16 January 2002Return made up to 11/01/02; full list of members (7 pages)
16 January 2002Return made up to 11/01/02; full list of members (7 pages)
27 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
27 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
27 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
10 April 2001Return made up to 11/01/01; full list of members (10 pages)
10 April 2001Return made up to 11/01/01; full list of members (10 pages)
12 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
12 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
12 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
15 December 2000Partic of mort/charge * (5 pages)
15 December 2000Partic of mort/charge * (5 pages)
22 November 2000Declaration of assistance for shares acquisition (6 pages)
22 November 2000Declaration of assistance for shares acquisition (6 pages)
22 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
22 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
18 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 May 2000Memorandum and Articles of Association (7 pages)
5 May 2000Memorandum and Articles of Association (7 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
8 February 2000Return made up to 11/01/00; full list of members (11 pages)
8 February 2000Return made up to 11/01/00; full list of members (11 pages)
1 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
1 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
1 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
4 February 1999Return made up to 11/01/99; full list of members (8 pages)
4 February 1999Return made up to 11/01/99; full list of members (8 pages)
29 October 1998Partic of mort/charge * (6 pages)
29 October 1998Partic of mort/charge * (6 pages)
27 October 1998Accounts for a small company made up to 5 April 1998 (4 pages)
27 October 1998Accounts for a small company made up to 5 April 1998 (4 pages)
27 October 1998Accounts for a small company made up to 5 April 1998 (4 pages)
30 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
30 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
30 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
21 January 1998Return made up to 11/01/98; no change of members (6 pages)
21 January 1998Return made up to 11/01/98; no change of members (6 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
28 January 1997Return made up to 11/01/97; full list of members (6 pages)
28 January 1997Return made up to 11/01/97; full list of members (6 pages)
20 September 1996Accounts for a small company made up to 5 April 1996 (5 pages)
20 September 1996Accounts for a small company made up to 5 April 1996 (5 pages)
20 September 1996Accounts for a small company made up to 5 April 1996 (5 pages)
24 January 1996Return made up to 11/01/96; no change of members (4 pages)
24 January 1996Return made up to 11/01/96; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 5 April 1995 (5 pages)
18 October 1995Accounts for a small company made up to 5 April 1995 (5 pages)
18 October 1995Accounts for a small company made up to 5 April 1995 (5 pages)