Company NameKirkvale Property Company (2000) Limited
DirectorsEvelyn Cowan and Jack Cowan
Company StatusActive
Company NumberSC166136
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Evelyn Cowan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(3 years, 9 months after company formation)
Appointment Duration24 years
RoleDental Receptionist
Country of ResidenceScotland
Correspondence Address8 Sunningdale Avenue
Newton Mearns
Glasgow
G77 5PD
Scotland
Director NameMr Jack Cowan
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(3 years, 9 months after company formation)
Appointment Duration24 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Sunningdale Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PD
Scotland
Secretary NameMr Jack Cowan
NationalityBritish
StatusCurrent
Appointed24 March 2000(3 years, 9 months after company formation)
Appointment Duration24 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 McLaren Court Fenwick Place
Giffnock
Glasgow
G46 6UF
Scotland
Director NameCatherine Graham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 2000)
RoleCashier/Bookkeeper
Correspondence Address3 Crinan Place
Bellshill
Lanarkshire
ML4 2LZ
Scotland
Director NameAudrey Potts
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 2000)
RoleSecretary
Correspondence Address36 Stanmore Crescent
Lanark
ML11 7DF
Scotland
Secretary NameAudrey Potts
NationalityBritish
StatusResigned
Appointed21 June 1996(2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 2000)
RoleSecretary
Correspondence Address36 Stanmore Crescent
Lanark
ML11 7DF
Scotland
Director NameDarren Cowan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(3 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Sunningdale Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PD
Scotland
Director NameJeremy Cowan
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(3 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Sunningdale Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PD
Scotland
Director NameMarc Simon Cowan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(3 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 13 October 2017)
RoleArchaeologist
Country of ResidenceScotland
Correspondence Address8 Sunningdale Avenue
Newton Mearns
Glasgow
G77 5PD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address51 McLaren Court
Fenwick Place
Giffnock
Glasgow
G46 6UF
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

38 at £1Evelyn Cowan
25.33%
Ordinary
38 at £1Jack Cowan
25.33%
Ordinary
24 at £1Darren Cowan
16.00%
Ordinary
24 at £1Jeremy Cowan
16.00%
Ordinary
24 at £1Marc Cowan
16.00%
Ordinary
2 at £1Marc Cowan & Jeremy Cowan & Darren Cowan
1.33%
Ordinary

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return3 June 2023 (9 months, 4 weeks ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Filing History

14 June 2023Micro company accounts made up to 5 April 2023 (4 pages)
8 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
12 August 2022Micro company accounts made up to 5 April 2022 (5 pages)
10 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 5 April 2021 (5 pages)
7 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 5 April 2020 (5 pages)
11 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
10 June 2020Registered office address changed from C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 51 Mclaren Court Fenwick Place Giffnock Glasgow G46 6UF on 10 June 2020 (1 page)
28 August 2019Micro company accounts made up to 5 April 2019 (4 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
3 September 2018Micro company accounts made up to 5 April 2018 (4 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 5 April 2017 (5 pages)
23 November 2017Micro company accounts made up to 5 April 2017 (5 pages)
18 October 2017Termination of appointment of Marc Simon Cowan as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Jeremy Cowan as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Darren Cowan as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Jeremy Cowan as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Marc Simon Cowan as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Darren Cowan as a director on 13 October 2017 (1 page)
15 September 2017Registered office address changed from C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
15 September 2017Registered office address changed from C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
9 June 2017Director's details changed for Mr Jack Cowan on 3 July 2015 (2 pages)
9 June 2017Director's details changed for Evelyn Cowan on 3 July 2015 (2 pages)
9 June 2017Director's details changed for Evelyn Cowan on 3 July 2015 (2 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
9 June 2017Secretary's details changed for Mr Jack Cowan on 3 July 2015 (1 page)
9 June 2017Director's details changed for Mr Jack Cowan on 3 July 2015 (2 pages)
9 June 2017Secretary's details changed for Mr Jack Cowan on 3 July 2015 (1 page)
11 August 2016Accounts for a dormant company made up to 5 April 2016 (6 pages)
11 August 2016Accounts for a dormant company made up to 5 April 2016 (6 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 150
(9 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 150
(9 pages)
11 August 2015Accounts for a dormant company made up to 5 April 2015 (6 pages)
11 August 2015Accounts for a dormant company made up to 5 April 2015 (6 pages)
11 August 2015Accounts for a dormant company made up to 5 April 2015 (6 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 150
(9 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 150
(9 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 150
(9 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 150
(9 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 150
(9 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 150
(9 pages)
12 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
12 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
12 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (9 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (9 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (9 pages)
13 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (9 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (9 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (9 pages)
5 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (9 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (9 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (9 pages)
11 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
14 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
8 June 2009Return made up to 03/06/09; full list of members (6 pages)
8 June 2009Return made up to 03/06/09; full list of members (6 pages)
2 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 June 2008Return made up to 03/06/08; full list of members (6 pages)
6 June 2008Return made up to 03/06/08; full list of members (6 pages)
7 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 June 2007Return made up to 03/06/07; full list of members (9 pages)
22 June 2007Return made up to 03/06/07; full list of members (9 pages)
30 August 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
30 August 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
30 August 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
8 June 2006Return made up to 03/06/06; full list of members (9 pages)
8 June 2006Return made up to 03/06/06; full list of members (9 pages)
2 September 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
(9 pages)
2 September 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
(9 pages)
2 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
22 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 July 2004Return made up to 03/06/04; full list of members (9 pages)
8 July 2004Return made up to 03/06/04; full list of members (9 pages)
14 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
14 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
14 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 June 2003Return made up to 03/06/03; full list of members (9 pages)
3 June 2003Return made up to 03/06/03; full list of members (9 pages)
2 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
11 July 2002Return made up to 07/06/02; full list of members (9 pages)
11 July 2002Return made up to 07/06/02; full list of members (9 pages)
8 January 2002Ad 05/04/00--------- £ si 148@1 (3 pages)
8 January 2002Statement of affairs (9 pages)
8 January 2002Statement of affairs (9 pages)
8 January 2002Ad 05/04/00--------- £ si 148@1 (3 pages)
27 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
27 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
27 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
11 June 2001Return made up to 07/06/01; full list of members (8 pages)
11 June 2001Return made up to 07/06/01; full list of members (8 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 December 2000Memorandum and Articles of Association (4 pages)
5 December 2000Memorandum and Articles of Association (4 pages)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 October 2000Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
31 October 2000Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
5 October 2000Return made up to 07/06/00; full list of members (9 pages)
5 October 2000Return made up to 07/06/00; full list of members (9 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
28 March 2000Company name changed weldesk LIMITED\certificate issued on 29/03/00 (2 pages)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Full accounts made up to 30 June 1999 (4 pages)
28 March 2000Company name changed weldesk LIMITED\certificate issued on 29/03/00 (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Full accounts made up to 30 June 1999 (4 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
10 June 1999Return made up to 07/06/99; no change of members (4 pages)
10 June 1999Return made up to 07/06/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
7 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
7 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
9 June 1998Return made up to 07/06/98; no change of members (4 pages)
9 June 1998Return made up to 07/06/98; no change of members (4 pages)
24 June 1997Return made up to 07/06/97; full list of members (6 pages)
24 June 1997Return made up to 07/06/97; full list of members (6 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Registered office changed on 09/07/96 from: 24 great king street edinburgh EH3 6QN (1 page)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Registered office changed on 09/07/96 from: 24 great king street edinburgh EH3 6QN (1 page)
9 July 1996Memorandum and Articles of Association (8 pages)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 July 1996Director resigned (1 page)
9 July 1996New secretary appointed;new director appointed (2 pages)
9 July 1996Secretary resigned (1 page)
9 July 1996Memorandum and Articles of Association (8 pages)
9 July 1996Secretary resigned (1 page)
9 July 1996New secretary appointed;new director appointed (2 pages)
9 July 1996Director resigned (1 page)
7 June 1996Incorporation (9 pages)
7 June 1996Incorporation (9 pages)