Company NameK.S.B. Properties (Scotland) Limited
Company StatusActive
Company NumberSC144419
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 10 months ago)

Business Activity

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

Directors

Director NameHelen Blair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Main Road
Coylton
Ayr
Ayrshire
KA6 6JD
Scotland
Director NameMs Lesley Isobel Blair
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1996(3 years, 1 month after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Main Road
Coylton
Ayr
KA6 6JD
Scotland
Director NameStephanie Elizabeth Blair
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1996(3 years, 1 month after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Langholm View
Ochiltree
Cumnock
Ayrshire
KA18 2DE
Scotland
Secretary NameStephanie Elizabeth Blair
NationalityBritish
StatusCurrent
Appointed01 October 1996(3 years, 4 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Langholm View
Ochiltree
Cumnock
Ayrshire
KA18 2DE
Scotland
Director NameKenneth Blair
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleFencing Contractor
Correspondence Address25 Main Road
Coylton
Ayr
KA6 6JW
Scotland
Secretary NameHelen Blair
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleHousewife
Correspondence Address25 Main Street
Coylton
Ayr
KA6 6JW
Scotland
Secretary NameCaroline Gamble
NationalityBritish
StatusResigned
Appointed05 March 1996(2 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 June 1996)
RoleCompany Director
Correspondence Address12 Piper Avenue
Houston
Johnstone
Renfrewshire
PA6 7LP
Scotland
Secretary NameMs Lesley Isobel Blair
NationalityBritish
StatusResigned
Appointed25 June 1996(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Main Road
Coylton
Ayr
KA6 6JD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01292 590360
Telephone regionAyr

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

98 at £1Helen Blair
98.00%
Ordinary
1 at £1Lesley Isobel Blair
1.00%
Ordinary
1 at £1Stephanie Elizabeth Blair
1.00%
Ordinary

Financials

Year2014
Net Worth£177,018
Cash£3,662
Current Liabilities£47,379

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month, 4 weeks from now)

Charges

29 March 1995Delivered on: 5 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Blocks 1 and 2 drongan industrial estate, drongan.
Outstanding

Filing History

31 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
16 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
20 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
27 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
26 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
17 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
13 May 2019Registered office address changed from C/O John M Taylor&Co Ca 9 Glasgow Road Paisley PA1 3QS to 9 Glasgow Road Paisley PA1 3QS on 13 May 2019 (1 page)
13 May 2019Registered office address changed from 9 Glasgow Road Paisley PA1 3QS Scotland to 9 Glasgow Road Paisley PA1 3QS on 13 May 2019 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
25 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
16 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
16 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
29 June 2016Director's details changed for Stephanie Elizabeth Blair on 29 June 2016 (2 pages)
29 June 2016Secretary's details changed for Stephanie Elizabeth Blair on 29 June 2016 (1 page)
29 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Secretary's details changed for Stephanie Elizabeth Blair on 29 June 2016 (1 page)
29 June 2016Director's details changed for Stephanie Elizabeth Blair on 29 June 2016 (2 pages)
29 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 May 2012Secretary's details changed for Stephanie Elizabeth Blair on 23 May 2012 (2 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
23 May 2012Secretary's details changed for Stephanie Elizabeth Blair on 23 May 2012 (2 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
23 May 2012Director's details changed for Stephanie Elizabeth Blair on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Stephanie Elizabeth Blair on 23 May 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Helen Blair on 14 May 2010 (2 pages)
2 June 2010Director's details changed for Stephanie Elizabeth Blair on 14 May 2010 (2 pages)
2 June 2010Director's details changed for Stephanie Elizabeth Blair on 14 May 2010 (2 pages)
2 June 2010Director's details changed for Helen Blair on 14 May 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 May 2009Return made up to 14/05/09; full list of members (4 pages)
26 May 2009Return made up to 14/05/09; full list of members (4 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)
10 July 2008Return made up to 14/05/08; full list of members (4 pages)
10 July 2008Return made up to 14/05/08; full list of members (4 pages)
10 July 2008Director's change of particulars / helen blair / 15/05/2007 (1 page)
10 July 2008Director's change of particulars / helen blair / 15/05/2007 (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 July 2007Return made up to 14/05/07; full list of members (7 pages)
5 July 2007Return made up to 14/05/07; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 June 2005Return made up to 14/05/05; full list of members (7 pages)
3 June 2005Return made up to 14/05/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 June 2004Return made up to 14/05/04; full list of members (7 pages)
3 June 2004Return made up to 14/05/04; full list of members (7 pages)
4 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 May 2003Return made up to 14/05/03; full list of members (7 pages)
8 May 2003Return made up to 14/05/03; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 October 2002Ad 27/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2002Ad 27/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 2002Return made up to 14/05/02; full list of members (7 pages)
13 May 2002Return made up to 14/05/02; full list of members (7 pages)
3 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 July 2001Return made up to 14/05/01; full list of members (7 pages)
2 July 2001Return made up to 14/05/01; full list of members (7 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 July 2000Return made up to 14/05/00; full list of members (7 pages)
4 July 2000Return made up to 14/05/00; full list of members (7 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 May 1999Return made up to 14/05/99; no change of members (4 pages)
23 May 1999Return made up to 14/05/99; no change of members (4 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 May 1998Return made up to 14/05/98; no change of members (4 pages)
22 May 1998Return made up to 14/05/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 June 1997Company name changed K.S.B. fabrication LIMITED\certificate issued on 11/06/97 (2 pages)
10 June 1997Company name changed K.S.B. fabrication LIMITED\certificate issued on 11/06/97 (2 pages)
23 May 1997Return made up to 14/05/97; full list of members (6 pages)
23 May 1997Return made up to 14/05/97; full list of members (6 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996New secretary appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996Secretary resigned (1 page)
6 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 August 1996New director appointed (1 page)
26 August 1996New director appointed (1 page)
26 August 1996Secretary resigned (2 pages)
26 August 1996New secretary appointed;new director appointed (2 pages)
26 August 1996Secretary resigned (2 pages)
26 August 1996New secretary appointed;new director appointed (2 pages)
10 May 1996Return made up to 14/05/96; no change of members (4 pages)
10 May 1996Return made up to 14/05/96; no change of members (4 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996Director resigned (3 pages)
8 March 1996Secretary resigned (2 pages)
8 March 1996Director resigned (3 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996Secretary resigned (2 pages)
25 May 1995Return made up to 14/05/95; no change of members (4 pages)
25 May 1995Full accounts made up to 31 December 1994 (2 pages)
25 May 1995Return made up to 14/05/95; no change of members (4 pages)
25 May 1995Full accounts made up to 31 December 1994 (2 pages)