Company NameKirkton Property Company Limited
Company StatusDissolved
Company NumberSC083629
CategoryPrivate Limited Company
Incorporation Date22 June 1983(40 years, 10 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFraser Scott McClean
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2010(27 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe South Lodge Threepwood Road
Beith
Ayrshire
KA15 2JJ
Scotland
Director NameVera Botterill
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1989(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 23 June 1993)
RoleMarried Woman
Correspondence Address8 Carnoustie Court
Bothwell
Glasgow
Lanarkshire
G71 8UB
Scotland
Director NameAlistar McLean
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1989(6 years, 1 month after company formation)
Appointment Duration26 years, 3 months (resigned 27 November 2015)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressThe South Lodge Threepwood Road
Beith
Ayrshire
KA15 2JJ
Scotland
Secretary NameAlistar McLean
NationalityBritish
StatusResigned
Appointed14 August 1989(6 years, 1 month after company formation)
Appointment Duration26 years, 3 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe South Lodge Threepwood Road
Beith
Ayrshire
KA15 2JJ
Scotland
Director NameFiona Davidson McClean
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(10 years after company formation)
Appointment Duration6 years, 7 months (resigned 03 February 2000)
RoleSolicitor
Correspondence AddressArchers Croft
382 Main Street
High Blantyre
Director NameFraser Scott McClean
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 2000)
RolePharmacist
Correspondence AddressArchers Croft 382 Main Street
High Blantyre
S. Lanarkshire
G72 9TD
Scotland
Director NameMargaret Wilson Gordon Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(17 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2003)
RoleRetailer
Correspondence AddressC/Falhuera 5d Wrb La Vaul
Santa Susanna
Barcelona
Spain
Director NameMargaret Wilson Gordon Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(17 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2003)
RoleRetailer
Correspondence AddressC/Falhuera 5d Wrb La Vaul
Santa Susanna
Barcelona
Spain
Secretary NameThe Prg Partnership (Corporation)
StatusResigned
Appointed15 June 2004(20 years, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2013)
Correspondence Address12 Royal Crescent
Glasgow
G3 7SL
Scotland

Location

Registered AddressHillview
N/A
Strathaven
Lanarkshire
ML10 6RW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

100 at £1Alistair Mclean
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,950
Cash£7,431
Current Liabilities£238,080

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

19 January 2007Delivered on: 26 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 ardayre road, prestwick AYR75441.
Outstanding
18 April 2001Delivered on: 23 April 2001
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area oof ground at douglas street, high blantyre in the county of lanark extending to 0.449 hectares.
Outstanding
11 January 2001Delivered on: 18 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-8 elizabeth court, stuart street, east kilbride.
Outstanding
3 January 2001Delivered on: 15 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.449 hectares ar douglas street, main street and priestfield street, high blantyre, lanark.
Outstanding
2 June 1995Delivered on: 21 June 1995
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 700 old edinburgh road, uddingston, registered under title number lan 6383.
Outstanding
25 May 1995Delivered on: 1 June 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 700 old edinburgh road, uddingston.
Outstanding
27 April 1995Delivered on: 3 May 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: The proceed of the first instalment of the gro-grant relative to subjects at old edinburgh road, tannochside, strathclyde.
Outstanding
18 June 2008Delivered on: 26 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1-8, 4 stuart street, east kilbride, glasgow LAN148914.
Outstanding
30 May 2007Delivered on: 7 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
16 November 2000Delivered on: 22 November 2000
Satisfied on: 26 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
19 February 1995Delivered on: 3 March 1995
Satisfied on: 18 December 2000
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

11 October 2017Amended total exemption small company accounts made up to 30 September 2016 (11 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
18 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
4 April 2016Termination of appointment of Alistar Mclean as a director on 27 November 2015 (1 page)
4 April 2016Termination of appointment of Alistar Mclean as a secretary on 27 November 2015 (1 page)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Termination of appointment of The Prg Partnership as a secretary (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
21 March 2012Secretary's details changed for The Prg Partnership on 14 March 2010 (2 pages)
21 March 2012Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Alistar Mclean on 14 March 2010 (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 May 2011Registered office address changed from the South Lodge Threepwood Road Beith Ayrshire KA15 2JJ on 10 May 2011 (1 page)
10 May 2011Annual return made up to 15 March 2008 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 15 March 2009 with a full list of shareholders (4 pages)
9 November 2010Appointment of Fraser Scott Mcclean as a director (3 pages)
2 November 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 October 2010Termination of appointment of Margaret Smith as a director (2 pages)
2 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
26 March 2008Director appointed margaret wilson gordon smith (1 page)
4 February 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 November 2007Return made up to 15/03/07; no change of members (8 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 June 2007Partic of mort/charge * (3 pages)
26 January 2007Partic of mort/charge * (3 pages)
11 May 2006Return made up to 15/03/06; full list of members (8 pages)
20 October 2005Return made up to 15/03/05; full list of members (8 pages)
13 October 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
18 June 2004New secretary appointed (2 pages)
28 May 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2004Accounts for a small company made up to 30 September 2002 (8 pages)
28 January 2004Total exemption small company accounts made up to 30 September 2001 (8 pages)
22 October 2003Director resigned (1 page)
10 September 2002Return made up to 15/03/02; full list of members (6 pages)
1 February 2002Accounts for a small company made up to 30 September 2000 (9 pages)
23 April 2001Partic of mort/charge * (5 pages)
17 April 2001New director appointed (2 pages)
5 April 2001Alterations to a floating charge (8 pages)
21 March 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(7 pages)
21 March 2001Registered office changed on 21/03/01 from: 95 bothwell street glasgow G2 7JZ (1 page)
18 January 2001Partic of mort/charge * (5 pages)
15 January 2001Partic of mort/charge * (5 pages)
18 December 2000Dec mort/charge * (5 pages)
22 November 2000Partic of mort/charge * (5 pages)
27 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 May 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 October 1999Full accounts made up to 30 September 1998 (13 pages)
18 August 1999Full accounts made up to 30 September 1997 (13 pages)
6 August 1999Return made up to 15/03/99; no change of members (4 pages)
15 April 1998Return made up to 15/03/98; full list of members (6 pages)
15 December 1997Full accounts made up to 30 September 1996 (12 pages)
4 December 1997Ad 24/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 December 1997New director appointed (2 pages)
8 April 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1996Full accounts made up to 30 September 1995 (12 pages)
18 June 1996Return made up to 15/03/96; no change of members (6 pages)
4 April 1996Alterations to a floating charge (8 pages)
2 August 1995Full accounts made up to 30 September 1994 (11 pages)
21 June 1995Partic of mort/charge * (3 pages)
1 June 1995Partic of mort/charge * (3 pages)
3 May 1995Partic of mort/charge * (3 pages)
20 April 1995Return made up to 15/03/95; no change of members (4 pages)
14 March 1995Registered office changed on 14/03/95 from: grant thornton 112 west george street g;lasgow G2 1WF (1 page)
28 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1994Memorandum and Articles of Association (15 pages)
20 August 1993Company name changed\certificate issued on 20/08/93 (3 pages)
22 June 1983Incorporation (19 pages)