Glasgow
G2 4HB
Scotland
Secretary Name | Ms Suzanne Joy Glen |
---|---|
Status | Current |
Appointed | 05 April 2017(22 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Ms Suzanne Joy Glen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Secretary Name | Susan Munro Inglis Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 April 2006) |
Role | Shop Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Juniper Avenue Bridge Of Weir PA11 3NS Scotland |
Director Name | Susan Munro Inglis Glen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(9 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 06 March 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Strathearn House 211 Hope Street Glasgow G2 2UW Scotland |
Secretary Name | Graham Iain Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 412 Castle Gait Paisley PA1 2HE Scotland |
Secretary Name | Mr Maurice Keith Glen |
---|---|
Status | Resigned |
Appointed | 28 June 2013(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 2017) |
Role | Company Director |
Correspondence Address | Strathearn House 211 Hope Street Glasgow G2 2UW Scotland |
Director Name | Mr Kevin Thompson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2019(25 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 27 November 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | kilpatrickproperties.co.uk |
---|---|
Telephone | 0141 3531844 |
Telephone region | Glasgow |
Registered Address | 109 Douglas Street Glasgow G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
10.2k at £1 | Maurice Glen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,127,331 |
Cash | £2,312 |
Current Liabilities | £180,635 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
20 October 2021 | Delivered on: 21 October 2021 Persons entitled: Hampden & Co. PLC Classification: A registered charge Particulars: Unit 14, airlink industrial estate, inchinnan road, paisley. Outstanding |
---|---|
20 October 2021 | Delivered on: 21 October 2021 Persons entitled: Hampden & Co. PLC Classification: A registered charge Particulars: 89-91 george street, oban. Outstanding |
11 October 2021 | Delivered on: 11 October 2021 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
18 November 2011 | Delivered on: 19 November 2011 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 472-474 victoria road, glasgow GLA128327. Outstanding |
16 January 1996 | Delivered on: 22 January 1996 Satisfied on: 15 May 2001 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 |
17 November 2023 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
---|---|
17 November 2023 | Resolutions
|
17 November 2023 | Memorandum and Articles of Association (14 pages) |
25 October 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
14 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
6 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
21 October 2021 | Registration of charge SC1539930004, created on 20 October 2021 (19 pages) |
21 October 2021 | Registration of charge SC1539930005, created on 20 October 2021 (19 pages) |
11 October 2021 | Registration of charge SC1539930003, created on 11 October 2021 (16 pages) |
19 May 2021 | Director's details changed for Ms Suzanne Joy Glen on 6 April 2021 (2 pages) |
19 May 2021 | Change of details for Mr Maurice Keith Glen as a person with significant control on 1 May 2021 (2 pages) |
19 May 2021 | Director's details changed for Mr Maurice Keith Glen on 6 April 2021 (2 pages) |
19 May 2021 | Secretary's details changed for Ms Suzanne Joy Glen on 18 May 2021 (1 page) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
18 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
1 June 2020 | Registered 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) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
27 November 2019 | Termination of appointment of Kevin Thompson as a director on 27 November 2019 (1 page) |
27 November 2019 | Appointment of Mr Kevin Thompson as a director on 26 November 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
2 April 2019 | Statement of capital on 25 May 2018
|
2 April 2019 | Statement of capital on 9 March 2018
|
23 January 2019 | Director's details changed for Mrs Suzanne Joy Glen on 2 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Mr Maurice Keith Glen on 2 January 2019 (2 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
16 November 2018 | Director's details changed for Ms Suzanne Joy Cusack on 15 November 2018 (2 pages) |
16 November 2018 | Secretary's details changed for Ms Suzanne Joy Cusack on 15 November 2018 (1 page) |
16 November 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
26 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
26 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
30 July 2017 | Appointment of Ms Suzanne Joy Cusack as a director on 28 July 2017 (2 pages) |
30 July 2017 | Appointment of Ms Suzanne Joy Cusack as a director on 28 July 2017 (2 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
27 June 2017 | Resolutions
|
27 June 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
19 April 2017 | Appointment of Ms Suzanne Joy Cusack as a secretary on 5 April 2017 (2 pages) |
19 April 2017 | Appointment of Ms Suzanne Joy Cusack as a secretary on 5 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Maurice Keith Glen as a secretary on 5 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Maurice Keith Glen as a secretary on 5 April 2017 (1 page) |
6 December 2016 | Confirmation statement made on 1 November 2016 with updates (8 pages) |
6 December 2016 | Confirmation statement made on 1 November 2016 with updates (8 pages) |
20 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
20 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
13 May 2016 | Resolutions
|
25 April 2016 | Termination of appointment of Susan Munro Inglis Glen as a director on 6 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Susan Munro Inglis Glen as a director on 6 March 2016 (1 page) |
14 April 2016 | Statement of company's objects (2 pages) |
14 April 2016 | Statement of company's objects (2 pages) |
14 April 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
14 April 2016 | Resolutions
|
14 April 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
14 April 2016 | Resolutions
|
18 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
18 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Director's details changed for Maurice Glen on 24 April 2015 (2 pages) |
10 November 2015 | Director's details changed for Maurice Glen on 24 April 2015 (2 pages) |
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
18 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
25 November 2014 | Director's details changed for Maurice Glen on 20 April 2014 (2 pages) |
25 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Susan Munro Inglis Glen on 20 August 2014 (2 pages) |
25 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Maurice Glen on 20 April 2014 (2 pages) |
25 November 2014 | Director's details changed for Susan Munro Inglis Glen on 20 August 2014 (2 pages) |
25 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
22 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
28 June 2013 | Appointment of Mr Maurice Keith Glen as a secretary (1 page) |
28 June 2013 | Termination of appointment of Graham Clark as a secretary (1 page) |
28 June 2013 | Appointment of Mr Maurice Keith Glen as a secretary (1 page) |
28 June 2013 | Termination of appointment of Graham Clark as a secretary (1 page) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
26 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Susan Munro Inglis Glen on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Susan Munro Inglis Glen on 2 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Susan Munro Inglis Glen on 2 October 2009 (2 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 69 saint vincent street glasgow strathclyde G2 5TF (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 69 saint vincent street glasgow strathclyde G2 5TF (1 page) |
1 December 2008 | Return made up to 01/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 01/11/08; full list of members (3 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
26 November 2007 | Return made up to 01/11/07; no change of members (7 pages) |
26 November 2007 | Return made up to 01/11/07; no change of members (7 pages) |
3 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
3 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
21 March 2007 | Company name changed sano investments LTD.\certificate issued on 21/03/07 (2 pages) |
21 March 2007 | Company name changed sano investments LTD.\certificate issued on 21/03/07 (2 pages) |
28 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
28 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
24 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
28 October 2005 | Return made up to 01/11/05; full list of members (7 pages) |
28 October 2005 | Return made up to 01/11/05; full list of members (7 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
30 November 2004 | Return made up to 01/11/04; full list of members
|
30 November 2004 | Return made up to 01/11/04; full list of members
|
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
13 August 2004 | Memorandum and Articles of Association (5 pages) |
13 August 2004 | Memorandum and Articles of Association (5 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
14 January 2004 | Company name changed kilpatrick property group limite d\certificate issued on 14/01/04 (2 pages) |
14 January 2004 | Company name changed kilpatrick property group limite d\certificate issued on 14/01/04 (2 pages) |
5 December 2003 | Return made up to 01/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 01/11/03; full list of members (6 pages) |
20 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
20 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
18 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
7 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 June 2001 | Ad 10/06/01--------- £ si 2@1=2 £ ic 10213/10215 (2 pages) |
27 June 2001 | Particulars of contract relating to shares (3 pages) |
27 June 2001 | Ad 10/06/01--------- £ si 2@1=2 £ ic 10213/10215 (2 pages) |
27 June 2001 | Particulars of contract relating to shares (3 pages) |
7 June 2001 | Company name changed kilpatrick holdings LIMITED\certificate issued on 07/06/01 (2 pages) |
7 June 2001 | Company name changed kilpatrick holdings LIMITED\certificate issued on 07/06/01 (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 54 dunellan road milngavie glasgow G62 7RE (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 54 dunellan road milngavie glasgow G62 7RE (1 page) |
15 May 2001 | Dec mort/charge * (4 pages) |
15 May 2001 | Dec mort/charge * (4 pages) |
7 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
7 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
11 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 October 1998 | Return made up to 01/11/98; full list of members (4 pages) |
30 October 1998 | Return made up to 01/11/98; full list of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 January 1998 | Return made up to 01/11/97; no change of members (5 pages) |
9 January 1998 | Return made up to 01/11/97; no change of members (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 December 1996 | Return made up to 01/11/96; change of members (7 pages) |
13 December 1996 | Return made up to 01/11/96; change of members (7 pages) |
3 April 1996 | Ad 31/08/95--------- £ si 10211@1 (2 pages) |
3 April 1996 | Ad 31/08/95--------- £ si 10211@1 (2 pages) |
3 April 1996 | Particulars of contract relating to shares (4 pages) |
3 April 1996 | Particulars of contract relating to shares (4 pages) |
22 January 1996 | Partic of mort/charge * (6 pages) |
22 January 1996 | Partic of mort/charge * (6 pages) |
8 January 1996 | Return made up to 01/11/95; full list of members (7 pages) |
8 January 1996 | Return made up to 01/11/95; full list of members (7 pages) |
16 June 1995 | Accounting reference date notified as 31/03 (1 page) |
16 June 1995 | Accounting reference date notified as 31/03 (1 page) |
24 January 1995 | Director resigned;new director appointed (2 pages) |
24 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 January 1995 | Director resigned;new director appointed (2 pages) |
24 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 January 1995 | Company name changed\certificate issued on 11/01/95 (2 pages) |
11 January 1995 | Company name changed\certificate issued on 11/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 November 1994 | Incorporation (17 pages) |
1 November 1994 | Incorporation (17 pages) |