Company NameK.B.C. Properties Limited
Company StatusDissolved
Company NumberSC142946
CategoryPrivate Limited Company
Incorporation Date2 March 1993(31 years, 2 months ago)
Dissolution Date3 January 2024 (3 months, 3 weeks ago)
Previous NameChangecater Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Harty
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(2 weeks, 3 days after company formation)
Appointment Duration30 years, 9 months (closed 03 January 2024)
RoleBacon Processor
Country of ResidenceScotland
Correspondence Address2 Robertson Road
Glendevon Estate
Perth
PH1 1SN
Scotland
Secretary NameJanet Reid Harty
NationalityBritish
StatusClosed
Appointed19 March 1993(2 weeks, 3 days after company formation)
Appointment Duration30 years, 9 months (closed 03 January 2024)
RoleCompany Director
Correspondence Address2 Robertson Road
Glendevon Estate
Perth
PH1 1SN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

1 at £1Janet Reid Harty
50.00%
Ordinary
1 at £1Joseph Harty
50.00%
Ordinary

Financials

Year2014
Net Worth£1,210,412
Cash£151,391
Current Liabilities£9,567

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

21 December 1998Delivered on: 7 January 1999
Satisfied on: 14 November 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost ground floor flat,83 dunkeld road,perth.
Fully Satisfied
21 December 1998Delivered on: 7 January 1999
Satisfied on: 14 November 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62 struan road,perth.
Fully Satisfied
15 June 1993Delivered on: 28 June 1993
Satisfied on: 7 November 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 June 1993Delivered on: 16 June 1993
Satisfied on: 28 May 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 6 first floor, methven mews, 55 south methven street, perth flat 6 top floor, methven mews, 55 south methven street, perth.
Fully Satisfied

Filing History

3 January 2024Final Gazette dissolved following liquidation (1 page)
3 October 2023Final account prior to dissolution in MVL (final account attached) (4 pages)
8 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-02
(1 page)
8 May 2019Registered office address changed from 2 Robertson Road Perth Perthshire PH1 1SN to Titanium 1 King's Inch Place Renfrew PA4 8WF on 8 May 2019 (2 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
14 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
26 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
26 March 2018Notification of Janet Reid Harty as a person with significant control on 1 March 2018 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 November 2014Satisfaction of charge 4 in full (4 pages)
14 November 2014Satisfaction of charge 5 in full (4 pages)
14 November 2014Satisfaction of charge 4 in full (4 pages)
14 November 2014Satisfaction of charge 5 in full (4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 March 2009Return made up to 02/03/09; full list of members (3 pages)
13 March 2009Return made up to 02/03/09; full list of members (3 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 May 2008Return made up to 02/03/08; full list of members (3 pages)
13 May 2008Director's change of particulars / joseph harty / 01/12/2007 (1 page)
13 May 2008Return made up to 02/03/08; full list of members (3 pages)
13 May 2008Director's change of particulars / joseph harty / 01/12/2007 (1 page)
6 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 July 2007Return made up to 02/03/07; full list of members (2 pages)
23 July 2007Return made up to 02/03/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 February 2007Registered office changed on 02/02/07 from: 32 main street almondbank perth (1 page)
2 February 2007Registered office changed on 02/02/07 from: 32 main street almondbank perth (1 page)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 May 2006Return made up to 02/03/06; full list of members (6 pages)
3 May 2006Return made up to 02/03/06; full list of members (6 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
30 April 2005Return made up to 02/03/05; full list of members (6 pages)
30 April 2005Return made up to 02/03/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
14 April 2004Return made up to 02/03/04; full list of members (6 pages)
14 April 2004Return made up to 02/03/04; full list of members (6 pages)
29 March 2004Dec mort/charge release * (4 pages)
29 March 2004Dec mort/charge release * (4 pages)
24 March 2003Return made up to 02/03/03; full list of members (6 pages)
24 March 2003Return made up to 02/03/03; full list of members (6 pages)
6 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
22 March 2002Return made up to 02/03/02; full list of members (6 pages)
22 March 2002Return made up to 02/03/02; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
7 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 April 2001Return made up to 02/03/01; full list of members (6 pages)
21 April 2001Return made up to 02/03/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
14 August 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
14 August 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
18 May 2000Return made up to 02/03/00; full list of members (6 pages)
18 May 2000Return made up to 02/03/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 March 1999Return made up to 02/03/99; full list of members (5 pages)
11 March 1999Return made up to 02/03/99; full list of members (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1999Partic of mort/charge * (3 pages)
7 January 1999Partic of mort/charge * (7 pages)
7 January 1999Partic of mort/charge * (3 pages)
7 January 1999Partic of mort/charge * (7 pages)
3 April 1998Return made up to 02/03/98; no change of members (4 pages)
3 April 1998Return made up to 02/03/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 May 1996Return made up to 02/03/96; full list of members (6 pages)
24 May 1996Return made up to 02/03/96; full list of members (6 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
3 April 1995Return made up to 02/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1995Return made up to 02/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)