Company NameKestrel Equities Limited
Company StatusActive
Company NumberSC065363
CategoryPrivate Limited Company
Incorporation Date12 July 1978(45 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Alma Rosalind Wolfson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1988(10 years, 1 month after company formation)
Appointment Duration35 years, 8 months
RoleArtist
Country of ResidenceScotland
Correspondence Address45 Ravenscourt
Thorntonhall
Glasgow
G74 5AZ
Scotland
Director NameAlan James Watt Frics
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1990(11 years, 9 months after company formation)
Appointment Duration34 years
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressAuch-Na-Caoith Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Secretary NameMr Glen Stewart Watson
NationalityBritish
StatusCurrent
Appointed06 December 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ridge Horsewood Road
Bridge Of Weir
Renfrewshire
PA11 3AT
Scotland
Director NameMr Glen Stewart Watson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(16 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Ridge Horsewood Road
Bridge Of Weir
Renfrewshire
PA11 3AT
Scotland
Director NameMrs Susan Beranadette Wilson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(33 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address327 Victoria Road
Victoria Road
Glasgow
G42 7SA
Scotland
Director NameMr Charles Martin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(40 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5th Floor, 19 Waterloo Street
Glasgow
G2 6BQ
Scotland
Director NameLeslie Wolfson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1988(10 years, 1 month after company formation)
Appointment Duration27 years, 5 months (resigned 21 January 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Ravenscourt
Thorntonhall
Glasgow
G74 5AZ
Scotland
Secretary NameDonald Macbean Robertson
NationalityBritish
StatusResigned
Appointed29 August 1988(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 December 1991)
RoleCompany Director
Correspondence Address10 St Anns Drive
Giffnock
Glasgow
Lanarkshire
G46 6JP
Scotland
Director NameClifford Beach
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(12 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 12 October 2014)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address1 Rysland Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6EB
Scotland
Director NameRoger David Price
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(32 years after company formation)
Appointment Duration7 years, 2 months (resigned 20 October 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Cedar Road
Broughty Ferry
Dundee
Tayside
DD5 3BB
Scotland

Contact

Telephone0141 2264499
Telephone regionGlasgow

Location

Registered Address5th Floor, 19 Waterloo Street
Glasgow
G2 6BQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

286k at £1Leslie Wolfson
100.00%
Ordinary
1 at £1Alma Rosalind Wolfson
0.00%
Ordinary

Financials

Year2014
Turnover£747,720
Net Worth£6,587,951
Cash£310,133
Current Liabilities£391,875

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

13 April 2022Delivered on: 27 April 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 185 and 187 south street, st andrews.
Outstanding
13 April 2022Delivered on: 27 April 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 268 byres road, glasgow.
Outstanding
14 April 2022Delivered on: 27 April 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 190 morningside road, edinburgh.
Outstanding
13 April 2022Delivered on: 27 April 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 17-19 st john street, perth.
Outstanding
14 April 2022Delivered on: 27 April 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 19 to 23 bridgegate, irvine.
Outstanding
10 August 1992Delivered on: 14 August 1992
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

14 December 2017Termination of appointment of Roger David Price as a director on 20 October 2017 (1 page)
5 January 2017Termination of appointment of Leslie Wolfson as a director on 21 January 2016 (1 page)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
29 December 2016Group of companies' accounts made up to 30 June 2016 (21 pages)
6 January 2016Director's details changed for Alan James Watt Frics on 11 December 2015 (2 pages)
6 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 286,002
(9 pages)
6 January 2016Director's details changed for Alan James Watt Frics on 11 December 2015 (2 pages)
29 November 2015Group of companies' accounts made up to 30 June 2015 (20 pages)
5 January 2015Termination of appointment of Clifford Beach as a director on 12 October 2014 (1 page)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 286,002
(9 pages)
5 January 2015Termination of appointment of Clifford Beach as a director on 12 October 2014 (1 page)
24 November 2014Group of companies' accounts made up to 30 June 2014 (19 pages)
5 February 2014Group of companies' accounts made up to 30 June 2013 (20 pages)
25 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 286,002
(10 pages)
9 January 2013Appointment of Mrs Susan Beranadette Wilson as a director (2 pages)
9 January 2013Director's details changed for Mr Glen Stewart Watson on 18 February 2011 (2 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (10 pages)
31 December 2012Group of companies' accounts made up to 30 June 2012 (20 pages)
5 January 2012Secretary's details changed for Mr Glen Stewart Watson on 24 February 2011 (2 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
5 January 2012Director's details changed for Mr Glen Stewart Watson on 24 February 2011 (2 pages)
7 December 2011Group of companies' accounts made up to 30 June 2011 (20 pages)
30 March 2011Group of companies' accounts made up to 30 June 2010 (19 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
13 August 2010Appointment of Roger David Price as a director (3 pages)
25 February 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Alma Rosalind Wolfson on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Leslie Wolfson on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Alan James Watt Frics on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Glen Stewart Watson on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Clifford Beach on 28 December 2009 (2 pages)
19 January 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
12 January 2009Return made up to 28/12/08; full list of members (5 pages)
7 January 2008Return made up to 28/12/07; full list of members (3 pages)
13 December 2007Group of companies' accounts made up to 30 June 2007 (23 pages)
14 February 2007Group of companies' accounts made up to 30 June 2006 (20 pages)
10 January 2007Return made up to 28/12/06; full list of members (3 pages)
15 February 2006Group of companies' accounts made up to 30 June 2005 (20 pages)
4 January 2006Return made up to 28/12/05; full list of members (3 pages)
27 April 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
10 January 2005Return made up to 28/12/04; full list of members (8 pages)
8 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
9 April 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
2 March 2003Return made up to 28/12/02; full list of members (8 pages)
8 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(7 pages)
7 January 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
6 April 2001Full group accounts made up to 30 June 2000 (21 pages)
25 January 2001Return made up to 28/12/00; full list of members (7 pages)
11 April 2000Full group accounts made up to 30 June 1999 (19 pages)
20 January 2000Return made up to 28/12/99; full list of members (7 pages)
9 March 1999Full group accounts made up to 30 June 1998 (19 pages)
26 January 1999Return made up to 28/12/98; full list of members (14 pages)
22 January 1998Full group accounts made up to 30 June 1997 (18 pages)
22 January 1998Return made up to 28/12/97; no change of members (12 pages)
8 April 1997Full accounts made up to 30 June 1996 (19 pages)
29 January 1997Return made up to 28/12/96; no change of members (12 pages)
22 May 1996Return made up to 28/12/95; full list of members (14 pages)
9 April 1996Full group accounts made up to 30 June 1995 (18 pages)
14 February 1995Full group accounts made up to 30 June 1994 (19 pages)
9 February 1993Company name changed\certificate issued on 09/02/93 (2 pages)