Company NameKilgp Limited
DirectorsPatrick Burns and Keith Patrick Burns
Company StatusActive
Company NumberSC178378
CategoryPrivate Limited Company
Incorporation Date1 September 1997(26 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Patrick Burns
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 6 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 Succoth Gardens
Edinburgh
EH12 6BR
Scotland
Secretary NameKeith Burns
NationalityBritish
StatusCurrent
Appointed07 November 2005(8 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMr Keith Patrick Burns
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2006(8 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameMr John Dickson Wilson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 24 February 2005)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressRokeby 33 Chalton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EF
Scotland
Secretary NamePeter Kelly
NationalityBritish
StatusResigned
Appointed06 February 1998(5 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 26 August 2003)
RoleCompany Director
Correspondence AddressSandhill Cottage
Southwood Road
Troon
KA10 7EL
Scotland
Secretary NameSheena Pearl Murray
NationalityBritish
StatusResigned
Appointed26 August 2003(5 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 2005)
RoleCompany Director
Correspondence Address47 Baberton Mains Road
Edinburgh
EH4 3EZ
Scotland
Director NameDarren Martin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2005)
RoleSurveyor
Correspondence Address2f2, 76 Harrison Gardens
Edinburgh
EH11 1SQ
Scotland
Director NameMr Darren Richard Martin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(8 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Henderson Terrace
Edinburgh
EH11 2JZ
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed01 September 1997(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Klgd Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£816,157
Current Liabilities£2,020,636

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

24 July 2006Delivered on: 7 August 2006
Satisfied on: 29 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 20/24 george street, bathgate WLN19069.
Fully Satisfied
6 June 2005Delivered on: 9 June 2005
Satisfied on: 6 October 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: The subjects known as 1 manse road, motherwell lan 37939.
Fully Satisfied
11 March 2004Delivered on: 18 March 2004
Satisfied on: 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 270.5 square metres on southeast side of margaret street, inverness INV4922 INV2388.
Fully Satisfied
4 September 2003Delivered on: 17 September 2003
Satisfied on: 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as plot 3A stoneyfield, inverness.
Fully Satisfied
19 February 2002Delivered on: 4 March 2002
Satisfied on: 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.65 & 0.216 acres (dominium directum and dominium utile), kerse road, stirling.
Fully Satisfied
19 February 2002Delivered on: 28 February 2002
Satisfied on: 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.65 and 0.216 acres, kerse road, stirling.
Fully Satisfied
12 December 2011Delivered on: 16 December 2011
Satisfied on: 5 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 front lebanon, cupar FFE36782.
Fully Satisfied
8 October 2009Delivered on: 16 October 2009
Satisfied on: 12 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
15 October 2009Delivered on: 16 October 2009
Satisfied on: 27 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 4C dalfaber industrial estate dalfaber drive aviemore inv 13907.
Fully Satisfied
15 October 2009Delivered on: 16 October 2009
Satisfied on: 29 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 to 24 george street bathgate wln 19069.
Fully Satisfied
20 May 2009Delivered on: 27 May 2009
Satisfied on: 27 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2 margaret street, inverness, INV12508.
Fully Satisfied
6 July 2001Delivered on: 12 July 2001
Satisfied on: 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 melville street, edinburgh.
Fully Satisfied
20 May 2009Delivered on: 27 May 2009
Satisfied on: 27 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 13 & site 14 dalfaber industrial estate, aviemore INV5123.
Fully Satisfied
20 May 2009Delivered on: 27 May 2009
Satisfied on: 27 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 4 comely bank avenue, edinburgh MID71681.
Fully Satisfied
20 May 2009Delivered on: 27 May 2009
Satisfied on: 29 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 portland gate, portland street, kilmarnock AYR31296.
Fully Satisfied
20 May 2009Delivered on: 27 May 2009
Satisfied on: 27 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 6 dalfaber industrial estate, aviemore INV2308.
Fully Satisfied
13 May 2009Delivered on: 15 May 2009
Satisfied on: 27 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage at 6 canning street lane edinburgh MID58078.
Fully Satisfied
20 February 2008Delivered on: 27 February 2008
Satisfied on: 27 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 canning street lane, edinburgh MID58078.
Fully Satisfied
6 February 2008Delivered on: 12 February 2008
Satisfied on: 27 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage, 8 canning street lane, edinburgh.
Fully Satisfied
4 February 2008Delivered on: 12 February 2008
Satisfied on: 18 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 rutland square, edinburgh.
Fully Satisfied
22 January 2008Delivered on: 4 February 2008
Satisfied on: 27 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 ardross street, inverness INV21315.
Fully Satisfied
5 December 2007Delivered on: 13 December 2007
Satisfied on: 27 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8A canning street lane, edinburgh MID85591.
Fully Satisfied
13 July 1999Delivered on: 27 July 1999
Satisfied on: 18 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
20 November 2007Delivered on: 26 November 2007
Satisfied on: 27 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 canning street lane, edinburgh MID34412.
Fully Satisfied
17 August 2007Delivered on: 4 September 2007
Satisfied on: 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage, seventeen a william street, edinburgh.
Fully Satisfied
15 January 2007Delivered on: 24 January 2007
Satisfied on: 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at largo road, st andrews FFE48172.
Fully Satisfied
4 January 2007Delivered on: 12 January 2007
Satisfied on: 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 post office avenue, inverness INV7024 INV8420.
Fully Satisfied
27 December 2006Delivered on: 3 January 2007
Satisfied on: 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground floor retail unit one post office avenue, inverness.
Fully Satisfied
7 November 2006Delivered on: 17 November 2006
Satisfied on: 27 July 2012
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 and back shop number eight b and number ten bell street st andrews.
Fully Satisfied
19 October 2006Delivered on: 1 November 2006
Satisfied on: 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at the east side of cradlehall business park, inverness extending to 0.23 hectares - see form 410 for further details.
Fully Satisfied
9 October 2006Delivered on: 18 October 2006
Satisfied on: 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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
10 August 2006Delivered on: 21 August 2006
Satisfied on: 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects forming the area of ground at stoneyfield, by inverness extending to 1,687 square metres INV7063.
Fully Satisfied
25 July 2006Delivered on: 14 August 2006
Satisfied on: 27 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 nelson street, kilmarnock forming part of 50,52 & 54 bank street & 26 nelson street AYR26283.
Fully Satisfied
9 February 1998Delivered on: 25 February 1998
Satisfied on: 15 November 1999
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
11 October 2012Delivered on: 19 October 2012
Persons entitled: Longbow Investment No.2 S.A.R.L

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Rental income 15 front lebanon cupar ffe 36782 see form for more details.
Outstanding
11 October 2012Delivered on: 19 October 2012
Persons entitled: Longbow Investment No.2 S.A.R.L

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Rental income iunit 6 portland gate portland street kilmarnock AYR31296 see form for more details.
Outstanding
11 October 2012Delivered on: 19 October 2012
Persons entitled: Longbow Investment No.2 S.A.R.L

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Rental income unit 10 (formerly unit 5) farraline court strothers lane inverness INV8566 see form for more details.
Outstanding
11 October 2012Delivered on: 19 October 2012
Persons entitled: Longbow Investment No.2 S.A.R.L

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Rental income (20-24 george street bathgate wln 19069 see form for more details.
Outstanding
5 September 2012Delivered on: 12 September 2012
Persons entitled: Longbow Investment No.2 S.A.R.L

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 front lebanon cupar FFE36782.
Outstanding
5 September 2012Delivered on: 12 September 2012
Persons entitled: Longbow Investment No.2 S.A.R.L.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 6 portland gate, portland street kilmarnock AYR31296.
Outstanding
5 September 2012Delivered on: 12 September 2012
Persons entitled: Longbow Investment No.2 S.A.R.L.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 10 (formerly unit 5) farraline court strothers lane inverness INV18566.
Outstanding
5 September 2012Delivered on: 12 September 2012
Persons entitled: Longbow Investment No.2 S.A.R.L.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20-24 george street bathgate WLN19069.
Outstanding
31 August 2012Delivered on: 7 September 2012
Persons entitled: Longbow Investment No.2 S.A.R.L.

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 October 2009Delivered on: 22 October 2009
Persons entitled: Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: All right, title and interest in and to the rents over unit 4C, dalfaber industrial estate, aviemore and other properties-see form MG01S for further details.
Outstanding
16 July 2009Delivered on: 21 July 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 5 farraline court, strothers lane, inverness INV18566.
Outstanding

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
16 May 2022Change of details for Klgd Holdings Limited as a person with significant control on 10 May 2022 (2 pages)
28 October 2021Secretary's details changed for Keith Burns on 17 October 2021 (1 page)
28 October 2021Director's details changed for Mr Keith Patrick Burns on 17 October 2021 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
21 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
4 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-03
(3 pages)
24 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 December 2016Satisfaction of charge 37 in full (4 pages)
1 December 2016Satisfaction of charge 37 in full (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2016Satisfaction of charge 45 in full (4 pages)
8 September 2016Satisfaction of charge 44 in full (4 pages)
8 September 2016Satisfaction of charge 44 in full (4 pages)
8 September 2016Satisfaction of charge 43 in full (4 pages)
8 September 2016Satisfaction of charge 39 in full (4 pages)
8 September 2016Satisfaction of charge 41 in full (4 pages)
8 September 2016Satisfaction of charge 43 in full (4 pages)
8 September 2016Satisfaction of charge 38 in full (4 pages)
8 September 2016Satisfaction of charge 40 in full (4 pages)
8 September 2016Satisfaction of charge 38 in full (4 pages)
8 September 2016Satisfaction of charge 42 in full (4 pages)
8 September 2016Satisfaction of charge 39 in full (4 pages)
8 September 2016Satisfaction of charge 41 in full (4 pages)
8 September 2016Satisfaction of charge 42 in full (4 pages)
8 September 2016Satisfaction of charge 40 in full (4 pages)
8 September 2016Satisfaction of charge 45 in full (4 pages)
23 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
19 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5,000
(5 pages)
19 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5,000
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 August 2014Director's details changed for Keith Burns on 1 August 2013 (2 pages)
12 August 2014Director's details changed for Keith Burns on 1 August 2013 (2 pages)
12 August 2014Secretary's details changed for Keith Burns on 1 August 2013 (1 page)
12 August 2014Secretary's details changed for Keith Burns on 1 August 2013 (1 page)
12 August 2014Secretary's details changed for Keith Burns on 1 August 2013 (1 page)
12 August 2014Director's details changed for Keith Burns on 1 August 2013 (2 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5,000
(5 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5,000
(5 pages)
19 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5,000
(5 pages)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
18 March 2013Accounts for a small company made up to 31 December 2011 (7 pages)
18 March 2013Accounts for a small company made up to 31 December 2011 (7 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
19 October 2012Particulars of a mortgage or charge / charge no: 43 (8 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 45 (8 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 44 (8 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 43 (8 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 42 (8 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 45 (8 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 44 (8 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 42 (8 pages)
1 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
1 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
1 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
1 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
1 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
1 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
18 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 22 (4 pages)
18 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 22 (4 pages)
13 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (4 pages)
13 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 34 (4 pages)
13 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 34 (4 pages)
13 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (4 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 40 (7 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 38 (7 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 39 (7 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 38 (7 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 40 (7 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 39 (7 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 41 (7 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 41 (7 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 37 (7 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 37 (7 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages)
6 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages)
5 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
20 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
30 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
10 July 2012Termination of appointment of Darren Martin as a director (1 page)
10 July 2012Termination of appointment of Darren Martin as a director (1 page)
16 December 2011Particulars of a mortgage or charge / charge no: 36 (14 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 36 (14 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
16 March 2010Compulsory strike-off action has been discontinued (1 page)
16 March 2010Compulsory strike-off action has been discontinued (1 page)
15 March 2010Full accounts made up to 31 December 2008 (17 pages)
15 March 2010Full accounts made up to 31 December 2008 (17 pages)
12 February 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2010First Gazette notice for compulsory strike-off (1 page)
23 October 2009Resolutions
  • RES13 ‐ Grants various chatges and agreements
(3 pages)
23 October 2009Resolutions
  • RES13 ‐ Grants various chatges and agreements
(3 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 35 (17 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 35 (17 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 34 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 33 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 32 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 33 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 32 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 34 (5 pages)
17 August 2009Return made up to 20/07/09; full list of members (4 pages)
17 August 2009Return made up to 20/07/09; full list of members (4 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 31 (4 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 31 (4 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 27 (4 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 26 (4 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 28 (4 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 30 (4 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 29 (4 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 30 (4 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 29 (4 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 28 (4 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 26 (4 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 27 (4 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 25 (4 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 25 (4 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 August 2008Location of debenture register (1 page)
5 August 2008Registered office changed on 05/08/2008 from 19 rutland square edinburgh EH1 2BB (1 page)
5 August 2008Registered office changed on 05/08/2008 from 19 rutland square edinburgh EH1 2BB (1 page)
5 August 2008Return made up to 20/07/08; full list of members (4 pages)
5 August 2008Location of debenture register (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Return made up to 20/07/08; full list of members (4 pages)
5 August 2008Location of register of members (1 page)
27 February 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
12 February 2008Partic of mort/charge * (3 pages)
12 February 2008Partic of mort/charge * (3 pages)
12 February 2008Partic of mort/charge * (3 pages)
12 February 2008Partic of mort/charge * (3 pages)
4 February 2008Partic of mort/charge * (4 pages)
4 February 2008Partic of mort/charge * (4 pages)
13 December 2007Partic of mort/charge * (3 pages)
13 December 2007Partic of mort/charge * (3 pages)
26 November 2007Partic of mort/charge * (3 pages)
26 November 2007Partic of mort/charge * (3 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
4 September 2007Partic of mort/charge * (3 pages)
4 September 2007Partic of mort/charge * (3 pages)
7 August 2007Return made up to 20/07/07; full list of members (7 pages)
7 August 2007Return made up to 20/07/07; full list of members (7 pages)
24 January 2007Partic of mort/charge * (3 pages)
24 January 2007Partic of mort/charge * (3 pages)
12 January 2007Partic of mort/charge * (3 pages)
12 January 2007Partic of mort/charge * (3 pages)
3 January 2007Partic of mort/charge * (3 pages)
3 January 2007Partic of mort/charge * (3 pages)
17 November 2006Partic of mort/charge * (4 pages)
17 November 2006Partic of mort/charge * (4 pages)
1 November 2006Partic of mort/charge * (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Partic of mort/charge * (3 pages)
18 October 2006Partic of mort/charge * (3 pages)
18 October 2006Partic of mort/charge * (3 pages)
8 September 2006Memorandum and Articles of Association (6 pages)
8 September 2006Memorandum and Articles of Association (6 pages)
24 August 2006Company name changed ice estates LIMITED\certificate issued on 24/08/06 (2 pages)
24 August 2006Company name changed ice estates LIMITED\certificate issued on 24/08/06 (2 pages)
21 August 2006Partic of mort/charge * (3 pages)
21 August 2006Partic of mort/charge * (3 pages)
14 August 2006Partic of mort/charge * (3 pages)
14 August 2006Partic of mort/charge * (3 pages)
7 August 2006Partic of mort/charge * (3 pages)
7 August 2006Partic of mort/charge * (3 pages)
26 July 2006Return made up to 20/07/06; full list of members (6 pages)
26 July 2006Return made up to 20/07/06; full list of members (6 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
13 July 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
13 July 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
31 March 2006Company name changed wilburn properties LIMITED\certificate issued on 31/03/06 (2 pages)
31 March 2006Company name changed wilburn properties LIMITED\certificate issued on 31/03/06 (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
6 October 2005Dec mort/charge * (2 pages)
6 October 2005Dec mort/charge * (2 pages)
27 July 2005Return made up to 20/07/05; full list of members (6 pages)
27 July 2005Return made up to 20/07/05; full list of members (6 pages)
9 June 2005Partic of mort/charge * (3 pages)
9 June 2005Partic of mort/charge * (3 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
27 January 2005Accounts for a small company made up to 30 September 2004 (5 pages)
27 January 2005Accounts for a small company made up to 30 September 2004 (5 pages)
5 August 2004Return made up to 04/08/04; full list of members (7 pages)
5 August 2004Return made up to 04/08/04; full list of members (7 pages)
23 May 2004Accounts for a small company made up to 30 September 2003 (5 pages)
23 May 2004Accounts for a small company made up to 30 September 2003 (5 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
18 March 2004Partic of mort/charge * (5 pages)
18 March 2004Partic of mort/charge * (5 pages)
17 September 2003Partic of mort/charge * (6 pages)
17 September 2003Partic of mort/charge * (6 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
20 August 2003Return made up to 18/08/03; full list of members (7 pages)
20 August 2003Return made up to 18/08/03; full list of members (7 pages)
27 June 2003Registered office changed on 27/06/03 from: 9 south wardpark place cumbernauld glasgow G67 3HX (1 page)
27 June 2003Registered office changed on 27/06/03 from: 9 south wardpark place cumbernauld glasgow G67 3HX (1 page)
24 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 March 2002Partic of mort/charge * (5 pages)
4 March 2002Partic of mort/charge * (5 pages)
28 February 2002Partic of mort/charge * (5 pages)
28 February 2002Partic of mort/charge * (5 pages)
23 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
23 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
14 November 2001Ad 09/11/01--------- £ si 3000@1=3000 £ ic 2000/5000 (2 pages)
14 November 2001Ad 09/11/01--------- £ si 3000@1=3000 £ ic 2000/5000 (2 pages)
4 November 2001Registered office changed on 04/11/01 from: 74 northumberland street edinburgh EH3 6JG (1 page)
4 November 2001Registered office changed on 04/11/01 from: 74 northumberland street edinburgh EH3 6JG (1 page)
6 September 2001Return made up to 01/09/01; full list of members (6 pages)
6 September 2001Return made up to 01/09/01; full list of members (6 pages)
7 August 2001Resolutions
  • RES13 ‐ Substantial property 18/06/01
(3 pages)
7 August 2001Resolutions
  • RES13 ‐ Substantial property 18/06/01
(3 pages)
12 July 2001Partic of mort/charge * (5 pages)
12 July 2001Partic of mort/charge * (5 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
21 June 2001Resolutions
  • RES13 ‐ Company sell heritable 14/06/01
(1 page)
21 June 2001Resolutions
  • RES13 ‐ Company sell heritable 14/06/01
(1 page)
31 May 2001Company name changed J.D. wilson developments LIMITED\certificate issued on 31/05/01 (2 pages)
31 May 2001Company name changed J.D. wilson developments LIMITED\certificate issued on 31/05/01 (2 pages)
18 September 2000Return made up to 01/09/00; full list of members (6 pages)
18 September 2000Return made up to 01/09/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
15 November 1999Dec mort/charge * (2 pages)
15 November 1999Dec mort/charge * (2 pages)
15 September 1999Return made up to 01/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 September 1999Return made up to 01/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 July 1999Partic of mort/charge * (5 pages)
27 July 1999Partic of mort/charge * (5 pages)
27 May 1999Accounts for a small company made up to 30 September 1998 (3 pages)
27 May 1999Accounts for a small company made up to 30 September 1998 (3 pages)
15 September 1998Return made up to 01/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
15 September 1998Return made up to 01/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
25 February 1998Partic of mort/charge * (6 pages)
25 February 1998Partic of mort/charge * (6 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
10 December 1997Ad 13/11/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
10 December 1997Ad 13/11/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1997Registered office changed on 16/10/97 from: 37 queen street edinburgh EH2 1JX (1 page)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 October 1997Registered office changed on 16/10/97 from: 37 queen street edinburgh EH2 1JX (1 page)
16 October 1997Nc inc already adjusted 13/10/97 (1 page)
16 October 1997Nc inc already adjusted 13/10/97 (1 page)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1997Memorandum and Articles of Association (9 pages)
14 October 1997Memorandum and Articles of Association (9 pages)
13 October 1997Company name changed ac&h 7 LIMITED\certificate issued on 13/10/97 (2 pages)
13 October 1997Company name changed ac&h 7 LIMITED\certificate issued on 13/10/97 (2 pages)
1 September 1997Incorporation (12 pages)
1 September 1997Incorporation (12 pages)