Company NameKittoch Street Properties Limited
DirectorDiane Wood
Company StatusActive
Company NumberSC133390
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Kingsley William Alexander Wood
NationalityBritish
StatusCurrent
Appointed26 November 1991(3 months, 2 weeks after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 West Glen Gardens
Kilmacolm
PA13 4PX
Scotland
Director NameDiane Wood
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(6 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 West Glen Gardens
Kilmacolm
Renfrewshire
PA13 4PX
Scotland
Director NameMr James Alexander Wood
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1994)
RoleMg/Mentconsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lodge Park
Kilmacolm
Renfrewshire
PA13 4PY
Scotland
Director NameMr Kingsley William Alexander Wood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 16 March 1998)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 West Glen Gardens
Kilmacolm
PA13 4PX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBurnside Chambers
Port Glasgow Road
Kilmacolm
Renfrewshire
PA13 4ET
Scotland
ConstituencyInverclyde
WardInverclyde East
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Kilmacolm Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Charges

21 October 2004Delivered on: 30 October 2004
Satisfied on: 14 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 10 oldhall drive, kilmacolm (title number ren 111990).
Fully Satisfied
20 October 2004Delivered on: 28 October 2004
Satisfied on: 8 June 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 finlaystone road, kilmacolm REN32869.
Fully Satisfied
8 January 2003Delivered on: 15 January 2003
Satisfied on: 28 April 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 st james terrace, lochwinnoch road, kilmacolm.
Fully Satisfied
6 March 2002Delivered on: 18 March 2002
Satisfied on: 12 November 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lefthand house on the ground floor at 2 rachel place, port glasgow road, kilmacolm.
Fully Satisfied
17 August 2001Delivered on: 6 September 2001
Satisfied on: 4 December 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bellcroft, 8 gillburn road, kilmacolm and 2 burnside place, kilmacolm.
Fully Satisfied
16 August 2001Delivered on: 6 September 2001
Satisfied on: 28 April 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bellcroft, 8 gillburn road, kilmacolm and 2 burnside place, kilmacolm.
Fully Satisfied
4 June 1998Delivered on: 25 June 1998
Satisfied on: 26 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 burnside place,kilmacolm.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 September 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
20 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 October 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
23 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
23 January 2019Confirmation statement made on 13 August 2018 with updates (4 pages)
28 November 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
1 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
1 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
7 November 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 December 2015Satisfaction of charge 4 in full (4 pages)
4 December 2015Satisfaction of charge 4 in full (4 pages)
12 November 2015Satisfaction of charge 5 in full (4 pages)
12 November 2015Satisfaction of charge 5 in full (4 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 April 2015Satisfaction of charge 6 in full (4 pages)
28 April 2015Satisfaction of charge 3 in full (4 pages)
28 April 2015Satisfaction of charge 3 in full (4 pages)
28 April 2015Satisfaction of charge 6 in full (4 pages)
11 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(4 pages)
11 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(4 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
7 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
8 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
8 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Return made up to 13/08/09; full list of members (3 pages)
18 August 2009Return made up to 13/08/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 September 2008Return made up to 13/08/08; full list of members (4 pages)
8 September 2008Return made up to 13/08/08; full list of members (4 pages)
7 September 2007Return made up to 13/08/07; full list of members (6 pages)
7 September 2007Return made up to 13/08/07; full list of members (6 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 August 2006Return made up to 13/08/06; full list of members (6 pages)
22 August 2006Return made up to 13/08/06; full list of members (6 pages)
14 December 2005Dec mort/charge * (2 pages)
14 December 2005Dec mort/charge * (2 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 August 2005Return made up to 13/08/05; full list of members (6 pages)
25 August 2005Return made up to 13/08/05; full list of members (6 pages)
30 October 2004Partic of mort/charge * (3 pages)
30 October 2004Partic of mort/charge * (3 pages)
28 October 2004Partic of mort/charge * (3 pages)
28 October 2004Partic of mort/charge * (3 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 August 2004Return made up to 13/08/04; full list of members (6 pages)
18 August 2004Return made up to 13/08/04; full list of members (6 pages)
28 August 2003Return made up to 13/08/03; full list of members (6 pages)
28 August 2003Return made up to 13/08/03; full list of members (6 pages)
7 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 January 2003Partic of mort/charge * (5 pages)
15 January 2003Partic of mort/charge * (5 pages)
19 August 2002Return made up to 13/08/02; full list of members (6 pages)
19 August 2002Return made up to 13/08/02; full list of members (6 pages)
18 March 2002Partic of mort/charge * (5 pages)
18 March 2002Partic of mort/charge * (5 pages)
11 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2002Memorandum and Articles of Association (5 pages)
4 March 2002Memorandum and Articles of Association (5 pages)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2002Dec mort/charge * (4 pages)
26 February 2002Dec mort/charge * (4 pages)
6 September 2001Partic of mort/charge * (3 pages)
6 September 2001Partic of mort/charge * (7 pages)
6 September 2001Partic of mort/charge * (3 pages)
6 September 2001Partic of mort/charge * (7 pages)
21 August 2001Return made up to 13/08/01; full list of members (6 pages)
21 August 2001Return made up to 13/08/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 September 2000Return made up to 13/08/00; full list of members (6 pages)
1 September 2000Return made up to 13/08/00; full list of members (6 pages)
9 September 1999Return made up to 13/08/99; full list of members (6 pages)
9 September 1999Return made up to 13/08/99; full list of members (6 pages)
8 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 December 1998Registered office changed on 09/12/98 from: 4 west glen gardens kilmacolm renfrewshire PA13 4PX (1 page)
9 December 1998Registered office changed on 09/12/98 from: 4 west glen gardens kilmacolm renfrewshire PA13 4PX (1 page)
3 September 1998Return made up to 13/08/98; no change of members (4 pages)
3 September 1998Return made up to 13/08/98; no change of members (4 pages)
25 June 1998Partic of mort/charge * (3 pages)
25 June 1998Partic of mort/charge * (3 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 April 1998Registered office changed on 20/04/98 from: number two lodge park kilmacolm renfrewshire (1 page)
20 April 1998Registered office changed on 20/04/98 from: number two lodge park kilmacolm renfrewshire (1 page)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
21 January 1998Company name changed corporate checkpoints LIMITED\certificate issued on 22/01/98 (2 pages)
21 January 1998Company name changed corporate checkpoints LIMITED\certificate issued on 22/01/98 (2 pages)
3 September 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 September 1996Return made up to 13/08/96; full list of members (6 pages)
13 September 1996Return made up to 13/08/96; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
19 October 1995Return made up to 13/08/95; full list of members (6 pages)
19 October 1995Return made up to 13/08/95; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
20 December 1991Company name changed\certificate issued on 20/12/91 (7 pages)
20 December 1991Company name changed\certificate issued on 20/12/91 (7 pages)
13 August 1991Incorporation (9 pages)
13 August 1991Incorporation (9 pages)