Company NameKerilee Properties Limited
DirectorsLisa Anne Darroch and Richard Francis McKeon
Company StatusActive
Company NumberSC098780
CategoryPrivate Limited Company
Incorporation Date2 May 1986(38 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Lisa Anne Darroch
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(17 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Mulberry Road
Newlands
Glasgow
G43 2TR
Scotland
Director NameMr Richard Francis McKeon
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(17 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Mulberry Road
Glasgow
G43 2TR
Scotland
Secretary NameRichard McKeon
NationalityBritish
StatusCurrent
Appointed15 September 2008(22 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mulberry Road
Newlands
Glasgow
G43 2TR
Scotland
Director NameMrs Therese McKeon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(2 years, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Broom Place
Glasgow
Lanarkshire
G43 2TL
Scotland
Director NameJohn Farrell McKeon
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(2 years, 5 months after company formation)
Appointment Duration28 years, 10 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Broom Place
Glasgow
Lanarkshire
G43 2TL
Scotland
Secretary NameMrs Therese McKeon
NationalityBritish
StatusResigned
Appointed30 September 1988(2 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Broom Place
Glasgow
Lanarkshire
G43 2TL
Scotland
Secretary NameEdward Bastable Thompson
NationalityBritish
StatusResigned
Appointed01 December 2003(17 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 September 2008)
RoleCompany Director
Correspondence Address12 Barrachnie Place
Garrowhill
Glasgow
G69 6ST
Scotland

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mckeon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,332,815
Cash£103,589
Current Liabilities£278,475

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 March

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

12 March 2003Delivered on: 19 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 cadzow street, hamilton--title number LAN94196.
Outstanding
28 February 2003Delivered on: 13 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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
18 July 1994Delivered on: 22 July 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 583 and 585 lawmoor street, glasgow registered under title number gla 75171.
Outstanding
22 May 1989Delivered on: 1 June 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 lawmoor road glasgow.
Outstanding
14 December 2017Delivered on: 3 January 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Assignation of rents derived from the leasing of the properties known as 1) 2 cadzow street, hamilton LAN94196 2) 14 and 14A cow wynd, falkirk STG1416 3) 146 argyle street, GLA28663 and 4) 7 buchanan street, glasgow GLA87753 as more described in the instrument.
Outstanding
14 December 2017Delivered on: 29 December 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: The chargees whole right to obtain rents under the assignation of rents derived from the leases of 1) 2 cadzow street, hamilton, LAN94196 2) 14 and 14A cow wynd, falkirk, STG1416 3) 146 argyle street, glasgow GLA28663 4) buchanan street, glasgow GLA87753.
Outstanding
21 December 2017Delivered on: 27 December 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 1) 2 cadzow street, hamilton (LAN94196). 2) 14 & 14A cow wynd, falkirk (STG1416). 3) 146 argyle street, glasgow (GLA28663). 4) 7 buchanan street, glasgow (GLA87753).
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
12 March 2003Delivered on: 19 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 & 14A cow wynd, falkirk--stg 1416.
Outstanding
12 March 2003Delivered on: 19 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 buchanan street, glasgow--title numbers GLA28663 & GLA87753.
Outstanding
10 September 1986Delivered on: 16 September 1986
Persons entitled: Therese Mckeon

Classification: Standard security
Secured details: £30,000.
Particulars: Premis at 152 clyde street, glasgow.
Outstanding
22 November 1991Delivered on: 27 October 1991
Satisfied on: 10 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 34 high st. Paisley title no ren 68471.
Fully Satisfied
8 February 1988Delivered on: 12 February 1988
Satisfied on: 10 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 high st, paisley. Ren 42080.
Fully Satisfied
23 September 1987Delivered on: 7 October 1987
Satisfied on: 5 February 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 high street, paisley.
Fully Satisfied
13 February 2006Delivered on: 18 February 2006
Satisfied on: 10 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage the property known as apartment 2/1 and storage space, 8 dean ryle street, westminster green, london including fixed and floating charges.
Fully Satisfied
7 February 2005Delivered on: 15 February 2005
Satisfied on: 10 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/1, 294 kilmarnock road, glasgow.
Fully Satisfied
12 March 2003Delivered on: 19 March 2003
Satisfied on: 10 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 79/83 sword street, glasgow--title number GLA132631.
Fully Satisfied

Filing History

20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
9 August 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
27 July 2017Termination of appointment of John Farrell Mckeon as a director on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 583/585 Lawmoor Street Dixon Blazes Industrial Estate Glasgow G5 0TT to Unit 1, 30 Clyde Place Glasgow G5 8AQ on 25 July 2017 (1 page)
2 December 2016Full accounts made up to 29 February 2016 (8 pages)
8 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
9 October 2015Accounts for a small company made up to 28 February 2015 (8 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(6 pages)
9 October 2014Accounts for a small company made up to 28 February 2014 (7 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
22 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
12 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(6 pages)
15 October 2012Accounts for a small company made up to 29 February 2012 (7 pages)
10 September 2012Secretary's details changed for Richard Mckeon on 3 October 2011 (2 pages)
10 September 2012Director's details changed for Richard Mckeon on 3 October 2011 (2 pages)
10 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
10 September 2012Secretary's details changed for Richard Mckeon on 3 October 2011 (2 pages)
10 September 2012Director's details changed for Richard Mckeon on 3 October 2011 (2 pages)
30 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
10 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (2 pages)
10 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (2 pages)
10 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (2 pages)
10 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (2 pages)
10 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (2 pages)
20 January 2011Termination of appointment of Therese Mckeon as a director (1 page)
26 November 2010Accounts for a small company made up to 28 February 2010 (8 pages)
16 September 2010Director's details changed for Mrs Lisa Anne Darroch on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Mrs Lisa Anne Darroch on 1 January 2010 (2 pages)
16 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
30 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
9 September 2009Return made up to 30/08/09; full list of members (4 pages)
9 September 2009Director's change of particulars / lisa darroch / 30/08/2009 (2 pages)
17 December 2008Accounts for a small company made up to 29 February 2008 (8 pages)
17 December 2008Secretary appointed richard mckeon (2 pages)
18 September 2008Appointment terminated secretary edward thompson (1 page)
11 September 2008Return made up to 30/08/08; full list of members (4 pages)
3 January 2008Accounts for a small company made up to 28 February 2007 (8 pages)
25 September 2007Return made up to 30/08/07; full list of members (2 pages)
18 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Return made up to 30/08/06; full list of members (2 pages)
18 February 2006Partic of mort/charge * (7 pages)
9 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Return made up to 30/08/05; full list of members (3 pages)
15 February 2005Partic of mort/charge * (3 pages)
22 December 2004Accounts for a small company made up to 29 February 2004 (9 pages)
6 September 2004Return made up to 30/08/04; full list of members (8 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Secretary resigned (1 page)
5 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
5 January 2004New secretary appointed (2 pages)
6 September 2003Return made up to 30/08/03; full list of members (7 pages)
19 March 2003Partic of mort/charge * (5 pages)
19 March 2003Partic of mort/charge * (5 pages)
19 March 2003Partic of mort/charge * (5 pages)
19 March 2003Partic of mort/charge * (5 pages)
13 March 2003Partic of mort/charge * (5 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 September 2002Return made up to 30/08/02; full list of members (7 pages)
15 January 2002Amended accounts made up to 28 February 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
11 September 2001Return made up to 30/08/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
14 February 2001Accounting reference date shortened from 30/09/01 to 28/02/01 (1 page)
4 October 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 October 1999Return made up to 30/08/99; full list of members (5 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 September 1998Return made up to 30/08/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 October 1997Return made up to 30/08/97; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
10 December 1996Return made up to 30/08/96; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
6 November 1995Return made up to 30/08/95; no change of members
  • 363(287) ‐ Registered office changed on 06/11/95
(4 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
22 July 1994Particulars of mortgage/charge (3 pages)
22 July 1994Partic of mort/charge * (3 pages)
27 November 1991Partic of mort/charge 14155 (3 pages)
1 June 1989Partic of mort/charge 6158 (3 pages)
25 June 1986Company name changed softtwin LIMITED\certificate issued on 25/06/86 (2 pages)
4 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 May 1986Incorporation (19 pages)