Company NameKeppoch Properties Limited
Company StatusDissolved
Company NumberSC132893
CategoryPrivate Limited Company
Incorporation Date12 July 1991(32 years, 8 months ago)
Dissolution Date12 June 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Williamson Young Bolton Ronald
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address6b Hunter Street The Village
East Kilbride
Glasgow
G74 4LZ
Scotland
Secretary NameJohn Williamson Young Bolton Ronald
NationalityBritish
StatusClosed
Appointed12 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6b Hunter Street The Village
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameMrs Carolyn Ronald
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address6b Hunter Street The Village
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 July 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 July 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address6b Hunter Street The Village
East Kilbride
Glasgow
G74 4LZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North

Shareholders

1 at £1Carolyn M. Ronald
50.00%
Ordinary
1 at £1John Williamson Young Bolton Ronald
50.00%
Ordinary

Financials

Year2014
Net Worth£164,560
Cash£93,656
Current Liabilities£6,669

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

19 February 2002Delivered on: 25 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects situated at and known as 5 windsor place, main street, bridge of weir.
Outstanding
28 January 1997Delivered on: 5 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 melville street,falkirk.
Outstanding
8 December 1992Delivered on: 21 December 1992
Satisfied on: 7 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 488 duke street glasgow title no gla 5248.
Fully Satisfied
8 December 1992Delivered on: 21 December 1992
Satisfied on: 7 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1385 dumbarton road glasgow title no gla 37323.
Fully Satisfied

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
20 March 2018Application to strike the company off the register (3 pages)
14 March 2018Termination of appointment of Carolyn Ronald as a director on 1 March 2018 (1 page)
14 March 2018Cessation of Carolyn Ronald as a person with significant control on 1 March 2018 (1 page)
13 February 2018Amended micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Notification of John Williamson Young Bolton Ronald as a person with significant control on 1 January 2017 (2 pages)
28 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
28 June 2017Notification of Carolyn Ronald as a person with significant control on 1 January 2017 (2 pages)
28 June 2017Notification of Carolyn Ronald as a person with significant control on 1 January 2017 (2 pages)
28 June 2017Notification of John Williamson Young Bolton Ronald as a person with significant control on 1 January 2017 (2 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
29 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
20 February 2016Satisfaction of charge 4 in full (4 pages)
20 February 2016Satisfaction of charge 4 in full (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2
(4 pages)
12 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2
(4 pages)
7 January 2014Satisfaction of charge 2 in full (4 pages)
7 January 2014Satisfaction of charge 2 in full (4 pages)
7 January 2014Satisfaction of charge 1 in full (4 pages)
7 January 2014Satisfaction of charge 1 in full (4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Director's details changed for John Williamson Young Bolton Ronald on 22 June 2011 (2 pages)
9 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
9 August 2011Director's details changed for John Williamson Young Bolton Ronald on 22 June 2011 (2 pages)
9 August 2011Secretary's details changed for John Williamson Young Bolton Ronald on 22 June 2011 (1 page)
9 August 2011Secretary's details changed for John Williamson Young Bolton Ronald on 22 June 2011 (1 page)
9 August 2011Director's details changed for Carolyn Ronald on 22 June 2011 (2 pages)
9 August 2011Director's details changed for Carolyn Ronald on 22 June 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 June 2009Return made up to 22/06/09; full list of members (4 pages)
26 June 2009Return made up to 22/06/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Director and secretary's change of particulars / john ronald / 01/10/2008 (1 page)
20 November 2008Return made up to 22/06/08; full list of members (4 pages)
20 November 2008Return made up to 22/06/08; full list of members (4 pages)
20 November 2008Director's change of particulars / carolyn ronald / 01/10/2008 (1 page)
20 November 2008Director's change of particulars / carolyn ronald / 01/10/2008 (1 page)
20 November 2008Director and secretary's change of particulars / john ronald / 01/10/2008 (1 page)
1 October 2008Registered office changed on 01/10/2008 from 9 heywood gardens shore road skelmorlie PA17 5DP (1 page)
1 October 2008Registered office changed on 01/10/2008 from 9 heywood gardens shore road skelmorlie PA17 5DP (1 page)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2006Registered office changed on 16/10/06 from: c/o mclay mcallister mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
16 October 2006Registered office changed on 16/10/06 from: c/o mclay mcallister mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Return made up to 22/06/06; full list of members (7 pages)
29 June 2006Return made up to 22/06/06; full list of members (7 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Return made up to 22/06/05; full list of members (7 pages)
16 June 2005Return made up to 22/06/05; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 September 2003Registered office changed on 21/09/03 from: 1 saint johns grove stoneywood denny stirlingshire FK6 5HQ (1 page)
21 September 2003Registered office changed on 21/09/03 from: 1 saint johns grove stoneywood denny stirlingshire FK6 5HQ (1 page)
8 July 2003Return made up to 02/07/03; full list of members (7 pages)
8 July 2003Return made up to 02/07/03; full list of members (7 pages)
7 August 2002Return made up to 12/07/02; full list of members (7 pages)
7 August 2002Return made up to 12/07/02; full list of members (7 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 February 2002Partic of mort/charge * (5 pages)
25 February 2002Partic of mort/charge * (5 pages)
20 August 2001Return made up to 12/07/01; full list of members (6 pages)
20 August 2001Return made up to 12/07/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2001Registered office changed on 30/01/01 from: 186 bath street glasgow lanarkshire G2 4HG (1 page)
30 January 2001Registered office changed on 30/01/01 from: 186 bath street glasgow lanarkshire G2 4HG (1 page)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 August 2000Return made up to 12/07/00; full list of members (6 pages)
9 August 2000Return made up to 12/07/00; full list of members (6 pages)
27 June 2000Registered office changed on 27/06/00 from: 1 st johns grove stoneywood denny stirlingshire FK6 5HQ (1 page)
27 June 2000Registered office changed on 27/06/00 from: 1 st johns grove stoneywood denny stirlingshire FK6 5HQ (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 July 1999Return made up to 12/07/99; no change of members (4 pages)
26 July 1999Return made up to 12/07/99; no change of members (4 pages)
15 February 1999Full accounts made up to 31 March 1998 (10 pages)
15 February 1999Full accounts made up to 31 March 1998 (10 pages)
24 July 1998Return made up to 12/07/98; full list of members (6 pages)
24 July 1998Return made up to 12/07/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 August 1997Return made up to 12/07/97; no change of members (4 pages)
1 August 1997Return made up to 12/07/97; no change of members (4 pages)
4 April 1997Registered office changed on 04/04/97 from: 1 st johns grove stoneywood denny stirlingshire FK6 5HQ (1 page)
4 April 1997Registered office changed on 04/04/97 from: 1 st johns grove stoneywood denny stirlingshire FK6 5HQ (1 page)
5 February 1997Partic of mort/charge * (5 pages)
5 February 1997Partic of mort/charge * (5 pages)
15 January 1997Full accounts made up to 31 March 1996 (10 pages)
15 January 1997Full accounts made up to 31 March 1996 (10 pages)
8 October 1996Registered office changed on 08/10/96 from: 78 carlton place glasgow G5 9TH (1 page)
8 October 1996Return made up to 12/07/96; no change of members (4 pages)
8 October 1996Return made up to 12/07/96; no change of members (4 pages)
8 October 1996Registered office changed on 08/10/96 from: 78 carlton place glasgow G5 9TH (1 page)
11 January 1996Full accounts made up to 31 March 1995 (10 pages)
11 January 1996Full accounts made up to 31 March 1995 (10 pages)
31 August 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 1995Registered office changed on 04/07/95 from: c/o t murphy & company cape house 59 admiral street glasgow G41 1HP (1 page)
4 July 1995Registered office changed on 04/07/95 from: c/o t murphy & company cape house 59 admiral street glasgow G41 1HP (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)