Company NameKilpatrick Property Group Limited
DirectorsMaurice Keith Glen and Suzanne Joy Glen
Company StatusActive
Company NumberSC141818
CategoryPrivate Limited Company
Incorporation Date18 December 1992(31 years, 4 months ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Maurice Keith Glen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1994(1 year, 1 month after company formation)
Appointment Duration30 years, 2 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Secretary NameMr Maurice Keith Glen
StatusCurrent
Appointed28 June 2013(20 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMs Suzanne Joy Glen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(25 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameKenneth David Brownlie McLew
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(same day as company formation)
RoleSolicitor
Correspondence Address15 Hamilton Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JG
Scotland
Director NameJames Stuart McNeill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(same day as company formation)
RoleSolicitor
Correspondence Address13 Springkell Gardens
Pollokshields
Glasgow
Lanarkshire
G41 4BP
Scotland
Director NameJames Johnson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 February 1994)
RoleAssistant Catering Manager
Correspondence Address15 Main Street
Bridgeton
Glasgow
G4
Scotland
Director NameSusan Munro Inglis Glen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(1 year, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Juniper Avenue
Bridge Of Weir
PA11 3NS
Scotland
Secretary NameSusan Munro Inglis Glen
NationalityBritish
StatusResigned
Appointed31 May 1994(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2001)
RoleShop Manager
Correspondence Address54 Dunellan Road
Milngavie
Glasgow
Strathclyde
G62 7RE
Scotland
Secretary NameSuzanne Cusack
NationalityBritish
StatusResigned
Appointed30 November 2001(8 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 July 2010)
RoleSecretary
Correspondence Address57 Tiree, St Leonards
East Kilbride
G74 2DR
Scotland
Director NameGraham Iain Clark
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(13 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 June 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address412 Castle Gait
Paisley
PA1 2HE
Scotland
Secretary NameMr Graham Iain Clark
StatusResigned
Appointed09 July 2010(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2013)
RoleCompany Director
Correspondence AddressStrathearn House 211 Hope Street
Glasgow
G2 2UW
Scotland
Director NameMr Peter James Hutton
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(20 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 November 2018)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressStrathearn House 211 Hope Street
Glasgow
G2 2UW
Scotland
Director NameMr Kevin Thompson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(28 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address106 Douglas Street
Glasgow
G2 4HB
Scotland
Secretary NameDomicile Executors Trustees & Nominees Limited (Corporation)
StatusResigned
Appointed18 December 1992(same day as company formation)
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland

Contact

Telephone0141 3531844
Telephone regionGlasgow

Location

Registered Address109 Douglas Street
Glasgow
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Mg Capital (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£300,309
Cash£2,405
Current Liabilities£110,189

Accounts

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

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

22 January 1996Delivered on: 29 January 1996
Satisfied on: 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 & 8 kirk street,peterhead.
Fully Satisfied
22 January 1996Delivered on: 29 January 1996
Satisfied on: 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 high street,thurso.
Fully Satisfied
11 January 1996Delivered on: 29 January 1996
Satisfied on: 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 102 & 104 high street,lanark.
Fully Satisfied
22 January 1996Delivered on: 29 January 1996
Satisfied on: 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 cathkin drive,clarkston.
Fully Satisfied
16 January 1996Delivered on: 22 January 1996
Satisfied on: 21 February 2014
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 January 1994Delivered on: 28 January 1994
Satisfied on: 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 clarkwell road, hamilton.
Fully Satisfied
21 November 2006Delivered on: 9 December 2006
Satisfied on: 21 February 2014
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 8 station road, ashington, northumberland ND45518.
Fully Satisfied
18 September 2006Delivered on: 27 September 2006
Satisfied on: 21 February 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: 22-24 bridge street, paisley REN45000.
Fully Satisfied
20 June 2005Delivered on: 28 June 2005
Satisfied on: 21 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the sme standard security conditions dated 27 january 2004.
Particulars: 3RD floor, sterling house, renfield street, glasgow.
Fully Satisfied
4 March 2005Delivered on: 10 March 2005
Satisfied on: 21 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the sme standard security conditions dated 27 january 2004.
Particulars: 22 marischal street, peterhead.
Fully Satisfied
18 October 2004Delivered on: 27 October 2004
Satisfied on: 21 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the sme standard security conditions dated 27 january 2004.
Particulars: 69-75 dockhead street, saltcoats (title number AYR9030).
Fully Satisfied
17 June 2003Delivered on: 23 June 2003
Satisfied on: 21 February 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: 43 king street & 14 sandbed street, kilmarnock.
Fully Satisfied
17 May 2001Delivered on: 6 June 2001
Satisfied on: 21 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of variation
Secured details: All sums due or to become due.
Particulars: 1,3 & 5 castle street, forfar.
Fully Satisfied
30 November 2000Delivered on: 4 December 2000
Satisfied on: 21 February 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: 103 high street, kirkcaldy.
Fully Satisfied
7 September 2000Delivered on: 22 September 2000
Satisfied on: 2 April 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: 171 & 173 high street, elgin.
Fully Satisfied
7 September 2000Delivered on: 22 September 2000
Satisfied on: 2 April 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: 25 east main street, broxburn.
Fully Satisfied
10 July 2000Delivered on: 31 July 2000
Satisfied on: 21 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of variation
Secured details: All sums due or to become due.
Particulars: 11A-11E glencryan road, cumbernauld.
Fully Satisfied
2 April 1998Delivered on: 21 April 1998
Satisfied on: 21 February 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: Unit 2,1/5 castle street,forfar.
Fully Satisfied
30 March 1998Delivered on: 3 April 1998
Satisfied on: 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 quarry street,hamilton.
Fully Satisfied
17 September 1993Delivered on: 27 September 1993
Satisfied on: 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 180 yorkhill street, glasgow.
Fully Satisfied
24 April 1997Delivered on: 8 May 1997
Satisfied on: 2 April 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: 27 market square,melrose.
Fully Satisfied
30 October 1996Delivered on: 14 November 1996
Satisfied on: 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 & 50 high street,leven.
Fully Satisfied
30 October 1996Delivered on: 11 November 1996
Satisfied on: 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Arndale house,charlotte street,stranraer.
Fully Satisfied
27 June 1996Delivered on: 12 July 1996
Satisfied on: 2 April 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: 2081 paisley road west,glasgow.
Fully Satisfied
26 April 1996Delivered on: 7 May 1996
Satisfied on: 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1606 dumbarton road,glasgow.
Fully Satisfied
30 January 1996Delivered on: 12 February 1996
Satisfied on: 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1300 argyll street,glasgow.
Fully Satisfied
22 January 1996Delivered on: 30 January 1996
Satisfied on: 9 September 2005
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 glenloy street, caol, fort william.
Fully Satisfied
22 January 1996Delivered on: 30 January 1996
Satisfied on: 2 April 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: 78 main street, ayr.
Fully Satisfied
22 January 1996Delivered on: 29 January 1996
Satisfied on: 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 789 old edinburgh road,bellshill.
Fully Satisfied
22 January 1996Delivered on: 29 January 1996
Satisfied on: 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 stirling street,airdrie.
Fully Satisfied
16 December 2022Delivered on: 21 December 2022
Persons entitled: Mg Capital (UK) LTD

Classification: A registered charge
Particulars: All and whole (in the first place) all and whole the subjects 43 king street, kilmarnock KA1 1PT and 14 sandbed street, kilmarnock KA1 1QA, being the subjects registered in the land register of scotland under title number AYR52722; (in the second place) all and whole the ground floor shop premises known as and forming unit 1, 39 king street, kilmarnock, being the subjects registered in the land register of scotland under title number AYR52485; (in the third place) all and whole the subjects 71 and 73 marischal street, peterhead and 1, 3 and 5 love lane, peterhead, being the subjects registered in the land register of scotland under title number ABN72917; (in the fourth place) over all and whole the subjects 22 marischal street, peterhead AB42 1BS, being the subjects registered in the land register of scotland under title number ABN78008; (in the fifth place) all and whole the subjects 43 high street, leven KY1 1NW, being the subjects registered in the land register of scotland under title number FFE23712; and (in the sixth place) all and whole the subjects 32-34, high street, leven KY8 4LZ, being the subjects registered in the land register of scotland under title number FFE52636.
Outstanding
14 December 2022Delivered on: 15 December 2022
Persons entitled: Mg Capital (UK) LTD

Classification: A registered charge
Outstanding
27 June 2019Delivered on: 8 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
5 July 2019Delivered on: 8 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 171 - 181 baillieston road, glasgow being the subjects registered in the land register of scotland under the subjects registered in the land register of scotland under title numbers LAN25528, LAN26871, LAN27217, LAN10440 and LAN96069.
Outstanding
13 December 2018Delivered on: 18 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects within the land edged red on the title plan. Comprising 43 king street, kilmarnock KA1 1PT shown tinted in pink on the title plan, 14 sandbed. Street, kilmarnock KA1 1PT, shown tinted in blue on the title plan and that part of the tenement 39 to 43 (odd numbers) king street on the floor above the ground floor, shown edged in blue on the title plan, being the subjects registered in the land register of scotland under title number AYR52722.
Outstanding
13 December 2018Delivered on: 18 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the basement, ground and first floor commercial subjects. Known as and forming 24 bridge street, paisley (otherwise referred to as 22 and 24 bridge street,. Paisley), being the subjects registered in the land register of scotland under title number REN45000.
Outstanding
13 December 2018Delivered on: 18 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects 22. marischal street, peterhead, being the subjects registered in the land register of scotland under. Title number ABN78008.
Outstanding
13 December 2018Delivered on: 18 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects 69 dockhead street, saltcoats KA21 5ED, being. The subjects registered in the land register of scotland under title number AYR9030.
Outstanding
13 December 2018Delivered on: 18 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects units 4 and 16 maple court, alloa, being the subjects registered in the land register of scotland under title number CLK15667.
Outstanding
28 November 2018Delivered on: 5 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
28 November 2018Delivered on: 5 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
28 November 2018Delivered on: 5 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
28 November 2018Delivered on: 5 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
25 January 2018Delivered on: 8 February 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the ground and first floor subjects known as and forming 109 south street, perth, PH2 8AF as described in the instrument.
Outstanding
13 November 2017Delivered on: 21 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 229 main street, bellshill being the subjects more particularly described in the instrument attached.
Outstanding
26 October 2017Delivered on: 7 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 4 October 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the ground and first floor subjects known as and forming 109 south street, perth, PH2 8AF more particularly described in the instrument.
Outstanding
5 September 2017Delivered on: 25 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
10 June 2016Delivered on: 28 June 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects units 9 and 15 maple court, alloa, being the subjects delineated in red on the plan annexed and signed as relative to the instrument which subjects form part and portion of the subjects registered in the land register of scotland under title number CLK11161.
Outstanding
31 March 2016Delivered on: 8 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the ground floor shop 90 high street, haddington, EH41 3ET being the subjects registered in the land register of scotland under title number ELN1650.
Outstanding
7 March 2016Delivered on: 8 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects 39-41 king street, kilmarnock, KA1 1PT registered in the land register of scotland under title number AYR52485.
Outstanding
24 February 2016Delivered on: 3 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects units 9 and 15 maple court, alloa, being the subjects delineated in red on the plan annexed and signed as relative to the instrument which subjects form part and portion of the subjects registered in the land register of scotland under title number CLK11161.
Outstanding
25 February 2016Delivered on: 2 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects 32-34 high street, leven, KY8 4LZ being the subjects registered in the land register of scotland under title number FFE52636.
Outstanding
10 February 2016Delivered on: 2 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
10 February 2016Delivered on: 2 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 August 2015Delivered on: 27 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The property demised by a lease dated 21ST august 2015 between (1) maplerow limited and (2) kilpatrick assets limited being ground floor office suite, 14 castle street, liverpool, L2 0NE. For more details please refer to the instrument.
Outstanding
22 October 2014Delivered on: 24 October 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Units 1,2,3,6,7,8,12,13,14 and 45 maple court, alloa registered in the land register of scotland CLK11161.
Outstanding
10 October 2014Delivered on: 20 October 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 43 high street, leven registered in the land register of scotland under title number FFE23712.
Outstanding
10 October 2014Delivered on: 20 October 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 50 high street, johnstone ren 884.
Outstanding
25 September 2014Delivered on: 10 October 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Rental income from 43 high street, leven.
Outstanding
25 September 2014Delivered on: 10 October 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Rental income of 50 high street, johnstone.
Outstanding
25 September 2014Delivered on: 10 October 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The rental income of units 1, 2 and 3, units 6, 7 and 8, unit 12, unit 13 and 14, unit 45 maple court, alloa.
Outstanding
11 September 2014Delivered on: 16 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Units a and b longtown industrial estate, dundee.
Outstanding
5 September 2014Delivered on: 10 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 71 and 73 marischal street, peterhead and 1,3 and 5 love lane peterhead registered ABN72917.
Outstanding
1 September 2014Delivered on: 3 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 8 station road, ashington.
Outstanding
26 August 2014Delivered on: 4 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
26 August 2014Delivered on: 4 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
26 August 2014Delivered on: 29 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

18 August 2023Satisfaction of charge SC1418180056 in full (1 page)
18 August 2023Satisfaction of charge SC1418180066 in full (1 page)
18 August 2023Satisfaction of charge SC1418180043 in full (1 page)
18 August 2023Satisfaction of charge SC1418180067 in full (1 page)
18 August 2023Satisfaction of charge SC1418180034 in full (1 page)
18 August 2023Satisfaction of charge SC1418180039 in full (1 page)
18 August 2023Satisfaction of charge SC1418180037 in full (1 page)
18 August 2023Satisfaction of charge SC1418180059 in full (1 page)
18 August 2023Satisfaction of charge SC1418180036 in full (1 page)
18 August 2023Satisfaction of charge SC1418180041 in full (1 page)
18 August 2023Satisfaction of charge SC1418180062 in full (1 page)
18 August 2023Satisfaction of charge SC1418180055 in full (1 page)
28 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
21 December 2022Registration of charge SC1418180072, created on 16 December 2022 (17 pages)
15 December 2022Registration of charge SC1418180071, created on 14 December 2022 (27 pages)
12 September 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
19 July 2022Satisfaction of charge SC1418180046 in full (1 page)
16 May 2022Termination of appointment of Kevin Thompson as a director on 16 May 2022 (1 page)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
19 May 2021Director's details changed for Ms Suzanne Joy Glen on 6 April 2021 (2 pages)
19 May 2021Change of details for Mg Capital (Uk) Ltd as a person with significant control on 6 April 2021 (2 pages)
19 May 2021Director's details changed for Mr Maurice Keith Glen on 6 April 2021 (2 pages)
13 April 2021Satisfaction of charge SC1418180038 in full (4 pages)
13 April 2021Satisfaction of charge SC1418180069 in full (4 pages)
13 April 2021Satisfaction of charge SC1418180070 in full (4 pages)
13 April 2021Satisfaction of charge SC1418180054 in full (4 pages)
13 April 2021Satisfaction of charge SC1418180045 in full (4 pages)
13 April 2021Satisfaction of charge SC1418180035 in full (4 pages)
13 April 2021Satisfaction of charge SC1418180060 in full (4 pages)
13 April 2021Satisfaction of charge SC1418180040 in full (4 pages)
13 April 2021Satisfaction of charge SC1418180048 in full (4 pages)
13 April 2021Satisfaction of charge SC1418180044 in full (4 pages)
13 April 2021Satisfaction of charge SC1418180068 in full (4 pages)
13 April 2021Satisfaction of charge SC1418180063 in full (4 pages)
13 April 2021Satisfaction of charge SC1418180052 in full (4 pages)
13 April 2021Satisfaction of charge SC1418180061 in full (4 pages)
13 April 2021Satisfaction of charge SC1418180065 in full (4 pages)
13 April 2021Satisfaction of charge SC1418180050 in full (4 pages)
13 April 2021Satisfaction of charge SC1418180042 in full (4 pages)
13 April 2021Satisfaction of charge SC1418180064 in full (4 pages)
13 April 2021Satisfaction of charge SC1418180051 in full (4 pages)
13 April 2021Satisfaction of charge SC1418180049 in full (4 pages)
3 March 2021Appointment of Mr Kevin Thompson as a director on 3 March 2021 (2 pages)
2 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
1 June 2020Registered office address changed from Strathearn House 211 Hope Street Glasgow G2 2UW to 109 Douglas Street Glasgow G2 4HB on 1 June 2020 (1 page)
11 May 2020Termination of appointment of Kevin Thompson as a director on 11 May 2020 (1 page)
5 February 2020Satisfaction of charge SC1418180070 in part (4 pages)
14 January 2020Appointment of Mr Kevin Thompson as a director on 14 January 2020 (2 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
27 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
8 July 2019Registration of charge SC1418180070, created on 27 June 2019 (6 pages)
8 July 2019Registration of charge SC1418180069, created on 5 July 2019 (6 pages)
23 January 2019Director's details changed for Mrs Suzanne Joy Glen on 2 January 2019 (2 pages)
23 January 2019Director's details changed for Mr Maurice Keith Glen on 2 January 2019 (2 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
18 December 2018Registration of charge SC1418180068, created on 13 December 2018 (6 pages)
18 December 2018Registration of charge SC1418180065, created on 13 December 2018 (5 pages)
18 December 2018Registration of charge SC1418180067, created on 13 December 2018 (6 pages)
18 December 2018Registration of charge SC1418180064, created on 13 December 2018 (6 pages)
18 December 2018Registration of charge SC1418180066, created on 13 December 2018 (6 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
5 December 2018Registration of charge SC1418180060, created on 28 November 2018 (7 pages)
5 December 2018Registration of charge SC1418180061, created on 28 November 2018 (7 pages)
5 December 2018Registration of charge SC1418180062, created on 28 November 2018 (6 pages)
5 December 2018Registration of charge SC1418180063, created on 28 November 2018 (6 pages)
27 November 2018Termination of appointment of Peter James Hutton as a director on 27 November 2018 (1 page)
27 November 2018Appointment of Mrs Suzanne Joy Glen as a director on 27 November 2018 (2 pages)
26 October 2018Satisfaction of charge SC1418180057 in full (1 page)
26 October 2018Satisfaction of charge SC1418180058 in full (1 page)
8 February 2018Registration of charge SC1418180059, created on 25 January 2018 (6 pages)
28 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
21 November 2017Registration of charge SC1418180058, created on 13 November 2017 (6 pages)
21 November 2017Registration of charge SC1418180058, created on 13 November 2017 (6 pages)
10 November 2017Part of the property or undertaking has been released and no longer forms part of charge SC1418180049 (7 pages)
10 November 2017Part of the property or undertaking has been released and no longer forms part of charge SC1418180049 (7 pages)
7 November 2017Registration of charge SC1418180057, created on 26 October 2017 (6 pages)
7 November 2017Registration of charge SC1418180057, created on 26 October 2017 (6 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (10 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (10 pages)
4 October 2017Registration of charge SC1418180056, created on 29 September 2017 (7 pages)
4 October 2017Registration of charge SC1418180056, created on 29 September 2017 (7 pages)
25 September 2017Registration of charge SC1418180055, created on 5 September 2017 (6 pages)
25 September 2017Registration of charge SC1418180055, created on 5 September 2017 (6 pages)
29 December 2016Satisfaction of charge SC1418180053 in full (1 page)
29 December 2016Satisfaction of charge SC1418180053 in full (1 page)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
20 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
20 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
28 June 2016Registration of charge SC1418180054, created on 10 June 2016 (8 pages)
28 June 2016Registration of charge SC1418180054, created on 10 June 2016 (8 pages)
8 April 2016Registration of charge SC1418180053, created on 31 March 2016 (5 pages)
8 April 2016Registration of charge SC1418180053, created on 31 March 2016 (5 pages)
8 March 2016Registration of charge SC1418180052, created on 7 March 2016 (5 pages)
8 March 2016Registration of charge SC1418180052, created on 7 March 2016 (5 pages)
3 March 2016Registration of charge SC1418180051, created on 24 February 2016 (8 pages)
3 March 2016Registration of charge SC1418180051, created on 24 February 2016 (8 pages)
2 March 2016Registration of charge SC1418180048, created on 10 February 2016 (6 pages)
2 March 2016Registration of charge SC1418180050, created on 25 February 2016 (6 pages)
2 March 2016Registration of charge SC1418180048, created on 10 February 2016 (6 pages)
2 March 2016Registration of charge SC1418180049, created on 10 February 2016 (7 pages)
2 March 2016Registration of charge SC1418180050, created on 25 February 2016 (6 pages)
2 March 2016Registration of charge SC1418180049, created on 10 February 2016 (7 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(4 pages)
21 December 2015Director's details changed for Maurice Glen on 24 April 2015 (2 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(4 pages)
21 December 2015Director's details changed for Maurice Glen on 24 April 2015 (2 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
27 August 2015Registration of charge SC1418180046, created on 21 August 2015 (28 pages)
27 August 2015Registration of charge SC1418180046, created on 21 August 2015 (28 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 December 2014Director's details changed for Mr Peter James Hutton on 9 December 2014 (2 pages)
18 December 2014Director's details changed for Maurice Glen on 20 July 2014 (2 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
(4 pages)
18 December 2014Director's details changed for Mr Peter James Hutton on 9 December 2014 (2 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
(4 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 December 2014Director's details changed for Mr Peter James Hutton on 9 December 2014 (2 pages)
18 December 2014Director's details changed for Maurice Glen on 20 July 2014 (2 pages)
24 October 2014Registration of charge SC1418180045, created on 22 October 2014 (6 pages)
24 October 2014Registration of charge SC1418180045, created on 22 October 2014 (6 pages)
20 October 2014Registration of charge SC1418180043, created on 10 October 2014 (6 pages)
20 October 2014Registration of charge SC1418180043, created on 10 October 2014 (6 pages)
20 October 2014Registration of charge SC1418180044, created on 10 October 2014 (6 pages)
20 October 2014Registration of charge SC1418180044, created on 10 October 2014 (6 pages)
10 October 2014Registration of charge SC1418180041, created on 25 September 2014 (7 pages)
10 October 2014Registration of charge SC1418180042, created on 25 September 2014 (7 pages)
10 October 2014Registration of charge SC1418180040, created on 25 September 2014 (7 pages)
10 October 2014Registration of charge SC1418180042, created on 25 September 2014 (7 pages)
10 October 2014Registration of charge SC1418180041, created on 25 September 2014 (7 pages)
10 October 2014Registration of charge SC1418180040, created on 25 September 2014 (7 pages)
16 September 2014Registration of charge SC1418180039, created on 11 September 2014 (6 pages)
16 September 2014Registration of charge SC1418180039, created on 11 September 2014 (6 pages)
10 September 2014Registration of charge SC1418180038, created on 5 September 2014 (6 pages)
10 September 2014Registration of charge SC1418180038, created on 5 September 2014 (6 pages)
10 September 2014Registration of charge SC1418180038, created on 5 September 2014 (6 pages)
4 September 2014Registration of charge SC1418180036, created on 26 August 2014 (6 pages)
4 September 2014Registration of charge SC1418180035, created on 26 August 2014 (7 pages)
4 September 2014Registration of charge SC1418180035, created on 26 August 2014 (7 pages)
4 September 2014Registration of charge SC1418180036, created on 26 August 2014 (6 pages)
3 September 2014Registration of charge SC1418180037, created on 1 September 2014 (26 pages)
3 September 2014Registration of charge SC1418180037, created on 1 September 2014 (26 pages)
3 September 2014Registration of charge SC1418180037, created on 1 September 2014 (26 pages)
29 August 2014Registration of charge SC1418180034, created on 26 August 2014 (9 pages)
29 August 2014Registration of charge SC1418180034, created on 26 August 2014 (9 pages)
21 February 2014Satisfaction of charge 30 in full (4 pages)
21 February 2014Satisfaction of charge 21 in full (4 pages)
21 February 2014Satisfaction of charge 29 in full (4 pages)
21 February 2014Satisfaction of charge 27 in full (4 pages)
21 February 2014Satisfaction of charge 30 in full (4 pages)
21 February 2014Satisfaction of charge 5 in full (4 pages)
21 February 2014Satisfaction of charge 21 in full (4 pages)
21 February 2014Satisfaction of charge 28 in full (4 pages)
21 February 2014Satisfaction of charge 28 in full (4 pages)
21 February 2014Satisfaction of charge 31 in full (4 pages)
21 February 2014Satisfaction of charge 26 in full (4 pages)
21 February 2014Satisfaction of charge 33 in full (4 pages)
21 February 2014Satisfaction of charge 27 in full (4 pages)
21 February 2014Satisfaction of charge 26 in full (4 pages)
21 February 2014Satisfaction of charge 32 in full (4 pages)
21 February 2014Satisfaction of charge 29 in full (4 pages)
21 February 2014Satisfaction of charge 5 in full (4 pages)
21 February 2014Satisfaction of charge 23 in full (4 pages)
21 February 2014Satisfaction of charge 31 in full (4 pages)
21 February 2014Satisfaction of charge 23 in full (4 pages)
21 February 2014Satisfaction of charge 33 in full (4 pages)
21 February 2014Satisfaction of charge 32 in full (4 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(4 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(4 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
28 June 2013Termination of appointment of Graham Clark as a secretary (1 page)
28 June 2013Termination of appointment of Graham Clark as a secretary (1 page)
28 June 2013Appointment of Mr Maurice Keith Glen as a secretary (1 page)
28 June 2013Appointment of Mr Peter James Hutton as a director (2 pages)
28 June 2013Appointment of Mr Peter James Hutton as a director (2 pages)
28 June 2013Termination of appointment of Graham Clark as a director (1 page)
28 June 2013Termination of appointment of Graham Clark as a director (1 page)
28 June 2013Appointment of Mr Maurice Keith Glen as a secretary (1 page)
11 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
9 January 2012Full accounts made up to 31 March 2011 (16 pages)
9 January 2012Full accounts made up to 31 March 2011 (16 pages)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
22 December 2010Full accounts made up to 31 March 2010 (19 pages)
22 December 2010Full accounts made up to 31 March 2010 (19 pages)
16 July 2010Termination of appointment of Suzanne Cusack as a secretary (1 page)
16 July 2010Appointment of Mr Graham Iain Clark as a secretary (1 page)
16 July 2010Termination of appointment of Suzanne Cusack as a secretary (1 page)
16 July 2010Appointment of Mr Graham Iain Clark as a secretary (1 page)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
14 November 2009Full accounts made up to 31 March 2009 (15 pages)
14 November 2009Full accounts made up to 31 March 2009 (15 pages)
23 June 2009Registered office changed on 23/06/2009 from 69 saint vincent street glasgow strathclyde G2 5TF (1 page)
23 June 2009Registered office changed on 23/06/2009 from 69 saint vincent street glasgow strathclyde G2 5TF (1 page)
14 January 2009Return made up to 18/12/08; full list of members (3 pages)
14 January 2009Return made up to 18/12/08; full list of members (3 pages)
22 October 2008Full accounts made up to 31 March 2008 (19 pages)
22 October 2008Full accounts made up to 31 March 2008 (19 pages)
11 January 2008Return made up to 18/12/07; full list of members (2 pages)
11 January 2008Return made up to 18/12/07; full list of members (2 pages)
3 September 2007Full accounts made up to 31 March 2007 (16 pages)
3 September 2007Full accounts made up to 31 March 2007 (16 pages)
21 March 2007Company name changed kilpatrick property group limite d\certificate issued on 21/03/07 (2 pages)
21 March 2007Company name changed kilpatrick property group limite d\certificate issued on 21/03/07 (2 pages)
12 January 2007Return made up to 18/12/06; full list of members (7 pages)
12 January 2007Return made up to 18/12/06; full list of members (7 pages)
9 December 2006Partic of mort/charge * (4 pages)
9 December 2006Partic of mort/charge * (4 pages)
27 September 2006Partic of mort/charge * (3 pages)
27 September 2006Partic of mort/charge * (3 pages)
31 August 2006Full accounts made up to 31 March 2006 (17 pages)
31 August 2006Full accounts made up to 31 March 2006 (17 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
8 February 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2005Full accounts made up to 31 March 2005 (16 pages)
24 November 2005Full accounts made up to 31 March 2005 (16 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
28 June 2005Partic of mort/charge * (3 pages)
28 June 2005Partic of mort/charge * (3 pages)
10 March 2005Partic of mort/charge * (3 pages)
10 March 2005Partic of mort/charge * (3 pages)
19 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2005Full accounts made up to 31 March 2004 (19 pages)
14 January 2005Full accounts made up to 31 March 2004 (19 pages)
27 October 2004Partic of mort/charge * (3 pages)
27 October 2004Partic of mort/charge * (3 pages)
2 February 2004Full accounts made up to 31 March 2003 (19 pages)
2 February 2004Full accounts made up to 31 March 2003 (19 pages)
14 January 2004Company name changed kilpatrick properties LIMITED\certificate issued on 14/01/04 (2 pages)
14 January 2004Company name changed kilpatrick properties LIMITED\certificate issued on 14/01/04 (2 pages)
13 January 2004Return made up to 18/12/03; full list of members (7 pages)
13 January 2004Return made up to 18/12/03; full list of members (7 pages)
23 June 2003Partic of mort/charge * (5 pages)
23 June 2003Partic of mort/charge * (5 pages)
27 January 2003Return made up to 18/12/02; full list of members (7 pages)
27 January 2003Return made up to 18/12/02; full list of members (7 pages)
14 November 2002Full accounts made up to 31 March 2002 (16 pages)
14 November 2002Full accounts made up to 31 March 2002 (16 pages)
2 April 2002Dec mort/charge * (4 pages)
2 April 2002Dec mort/charge * (4 pages)
2 April 2002Dec mort/charge * (4 pages)
2 April 2002Dec mort/charge * (4 pages)
2 April 2002Dec mort/charge * (4 pages)
2 April 2002Dec mort/charge * (4 pages)
2 April 2002Dec mort/charge * (4 pages)
2 April 2002Dec mort/charge * (4 pages)
2 April 2002Dec mort/charge * (4 pages)
2 April 2002Dec mort/charge * (4 pages)
25 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
7 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
7 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 June 2001Partic of mort/charge * (5 pages)
6 June 2001Partic of mort/charge * (5 pages)
6 June 2001Registered office changed on 06/06/01 from: 54 dunellan road milngavie glasgow G62 7RE (1 page)
6 June 2001Registered office changed on 06/06/01 from: 54 dunellan road milngavie glasgow G62 7RE (1 page)
23 January 2001Return made up to 18/12/00; full list of members (6 pages)
23 January 2001Return made up to 18/12/00; full list of members (6 pages)
4 December 2000Partic of mort/charge * (5 pages)
4 December 2000Partic of mort/charge * (5 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 September 2000Partic of mort/charge * (5 pages)
22 September 2000Partic of mort/charge * (5 pages)
22 September 2000Partic of mort/charge * (5 pages)
22 September 2000Partic of mort/charge * (5 pages)
31 July 2000Partic of mort/charge * (5 pages)
31 July 2000Partic of mort/charge * (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Return made up to 18/12/99; full list of members (6 pages)
12 January 2000Return made up to 18/12/99; full list of members (6 pages)
31 December 1998Return made up to 18/12/98; full list of members (6 pages)
31 December 1998Return made up to 18/12/98; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 April 1998Partic of mort/charge * (5 pages)
21 April 1998Partic of mort/charge * (5 pages)
3 April 1998Partic of mort/charge * (5 pages)
3 April 1998Partic of mort/charge * (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 January 1998Return made up to 18/12/97; no change of members (5 pages)
9 January 1998Return made up to 18/12/97; no change of members (5 pages)
8 May 1997Partic of mort/charge * (5 pages)
8 May 1997Partic of mort/charge * (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 January 1997Return made up to 18/12/96; no change of members (5 pages)
17 January 1997Return made up to 18/12/96; no change of members (5 pages)
14 November 1996Partic of mort/charge * (5 pages)
14 November 1996Partic of mort/charge * (5 pages)
11 November 1996Partic of mort/charge * (5 pages)
11 November 1996Partic of mort/charge * (5 pages)
12 July 1996Partic of mort/charge * (5 pages)
12 July 1996Partic of mort/charge * (5 pages)
7 May 1996Partic of mort/charge * (5 pages)
7 May 1996Partic of mort/charge * (5 pages)
12 February 1996Partic of mort/charge * (5 pages)
12 February 1996Partic of mort/charge * (5 pages)
8 February 1996Return made up to 18/12/95; full list of members (6 pages)
8 February 1996Return made up to 18/12/95; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 January 1996Partic of mort/charge * (5 pages)
30 January 1996Partic of mort/charge * (5 pages)
30 January 1996Partic of mort/charge * (5 pages)
30 January 1996Partic of mort/charge * (5 pages)
29 January 1996Partic of mort/charge * (10 pages)
29 January 1996Partic of mort/charge * (26 pages)
29 January 1996Partic of mort/charge * (8 pages)
29 January 1996Partic of mort/charge * (26 pages)
29 January 1996Partic of mort/charge * (8 pages)
29 January 1996Partic of mort/charge * (10 pages)
29 January 1996Partic of mort/charge * (8 pages)
29 January 1996Partic of mort/charge * (10 pages)
29 January 1996Partic of mort/charge * (10 pages)
29 January 1996Partic of mort/charge * (10 pages)
29 January 1996Partic of mort/charge * (10 pages)
29 January 1996Partic of mort/charge * (8 pages)
22 January 1996Partic of mort/charge * (5 pages)
22 January 1996Partic of mort/charge * (5 pages)
5 October 1995Company name changed gartmore properties LIMITED\certificate issued on 06/10/95 (4 pages)
5 October 1995Company name changed gartmore properties LIMITED\certificate issued on 06/10/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
7 May 1993Company name changed\certificate issued on 07/05/93 (2 pages)
7 May 1993Company name changed\certificate issued on 07/05/93 (2 pages)
18 December 1992Incorporation (19 pages)
18 December 1992Incorporation (19 pages)