Company NameKiltane Properties Limited
DirectorsJohn Stephen Keane and James Mark Keane
Company StatusActive
Company NumberSC197617
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)

Business Activity

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

Directors

Director NameJohn Stephen Keane
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-13 Marnin Way
Edinburgh
EH12 9GD
Scotland
Director NameMr James Mark Keane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleProperty Investor
Country of ResidenceScotland
Correspondence Address9-13 Marnin Way
Edinburgh
EH12 9GD
Scotland
Secretary NameJohn Stephen Keane
NationalityBritish
StatusCurrent
Appointed01 July 2001(2 years after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-13 Marnin Way
Edinburgh
EH12 9GD
Scotland
Director NameMr Scott Thomas Reid Kerr
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Ormidale Terrace
Edinburgh
EH12 6DY
Scotland
Secretary NameSteedman Ramage W.S. (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address6 Alva Street
Edinburgh
Midlothian
EH2 4QQ
Scotland

Location

Registered Address9-13 Marnin Way
Edinburgh
EH12 9GD
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1James Mark Keane
100.00%
Ordinary

Financials

Year2014
Net Worth£3,698,450
Cash£223,475
Current Liabilities£296,676

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2024 (3 weeks, 2 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

23 May 2023Delivered on: 8 June 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 541 castlehill, edinburgh, EH1 2ND, being the whole subjects registered in the land register of scotland under title number MID89306.
Outstanding
9 May 2023Delivered on: 9 May 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
23 February 2018Delivered on: 26 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects office and banking premises known as and forming miller house, 18. george street, edinburgh, EH2 2PF and 18A, 18B, 18C and 20 george street, edinburgh, EH2 2PF. Registered in the land register of scotland under title number MID22423.
Outstanding
23 February 2018Delivered on: 26 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects 14A wilkieston road, ratho, newbridge. EH28 8RH registered in the land register of scotland under title number MID147462.
Outstanding
31 January 2018Delivered on: 19 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 May 2017Delivered on: 11 May 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: 14A wilkieston road, ratho, newbridge. MID147462.
Outstanding
4 October 2005Delivered on: 11 October 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects office and banking premises known as and forming miller house, 18 george street, edinburgh and 18A, 18B and 18C and 20 george street, edinburgh mid 22423.
Outstanding
16 September 2005Delivered on: 1 October 2005
Persons entitled: Aib Group (UK) PLC

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.
Outstanding
23 May 2023Delivered on: 8 June 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 14A wilkieston road, ratho, newbridge, EH28 8RH, being the whole subjects registered in the land register of scotland under title number MID147462.
Outstanding
23 May 2023Delivered on: 8 June 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming miller house, 18 george street, edinburgh, EH2 2PF and 18A, 18B, 18C and 20 george street, edinburgh, EH2 2PF, being the whole subjects registered in the land register of scotland under title number MID22423.
Outstanding
10 August 1999Delivered on: 18 August 1999
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10,11 and 12 melville crescent, 18 walker street, 44 melville street and 7B northwest william street lane, edinburgh.
Outstanding

Filing History

8 June 2023Registration of charge SC1976170011, created on 23 May 2023 (6 pages)
8 June 2023Registration of charge SC1976170010, created on 23 May 2023 (6 pages)
8 June 2023Registration of charge SC1976170009, created on 23 May 2023 (6 pages)
24 May 2023Satisfaction of charge SC1976170007 in full (4 pages)
19 May 2023Satisfaction of charge SC1976170006 in full (4 pages)
19 May 2023Satisfaction of charge SC1976170005 in full (4 pages)
9 May 2023Registration of charge SC1976170008, created on 9 May 2023 (11 pages)
25 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
5 April 2023Change of details for Mr James Mark Keane as a person with significant control on 5 July 2017 (2 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
16 August 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
9 June 2022Change of details for Mr James Mark Keane as a person with significant control on 9 June 2022 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 June 2021Change of details for Mr James Mark Keane as a person with significant control on 29 June 2021 (2 pages)
29 June 2021Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 9-13 Marnin Way Edinburgh EH12 9GD on 29 June 2021 (1 page)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
29 June 2021Director's details changed for John Stephen Keane on 29 June 2021 (2 pages)
29 June 2021Secretary's details changed for John Stephen Keane on 29 June 2021 (1 page)
29 June 2021Director's details changed for Mr James Mark Keane on 29 June 2021 (2 pages)
9 June 2021Director's details changed for Mr James Mark Keane on 5 July 2017 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 October 2020Director's details changed for John Stephen Keane on 1 October 2020 (2 pages)
14 October 2020Director's details changed for Mr James Mark Keane on 1 October 2020 (2 pages)
14 October 2020Secretary's details changed for John Stephen Keane on 1 October 2020 (3 pages)
17 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
3 October 2018Satisfaction of charge SC1976170004 in full (4 pages)
3 October 2018Satisfaction of charge 2 in full (4 pages)
3 October 2018Satisfaction of charge 1 in full (4 pages)
3 October 2018Satisfaction of charge 3 in full (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
26 February 2018Registration of charge SC1976170006, created on 23 February 2018 (6 pages)
26 February 2018Registration of charge SC1976170007, created on 23 February 2018 (7 pages)
19 February 2018Registration of charge SC1976170005, created on 31 January 2018 (16 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Notification of James Mark Keane as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of James Mark Keane as a person with significant control on 6 April 2016 (2 pages)
11 May 2017Registration of charge SC1976170004, created on 9 May 2017 (10 pages)
11 May 2017Registration of charge SC1976170004, created on 9 May 2017 (10 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
4 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(6 pages)
4 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(5 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(5 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(5 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
30 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
28 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (10 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (10 pages)
8 July 2009Return made up to 23/06/09; full list of members (3 pages)
8 July 2009Return made up to 23/06/09; full list of members (3 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
9 September 2008Director's change of particulars / james keane / 14/01/2008 (1 page)
9 September 2008Director's change of particulars / james keane / 14/01/2008 (1 page)
1 July 2008Return made up to 23/06/08; full list of members (3 pages)
1 July 2008Return made up to 23/06/08; full list of members (3 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
9 July 2007Return made up to 23/06/07; full list of members (2 pages)
9 July 2007Return made up to 23/06/07; full list of members (2 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (10 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (10 pages)
21 July 2006Return made up to 23/06/06; full list of members (2 pages)
21 July 2006Return made up to 23/06/06; full list of members (2 pages)
3 February 2006Accounts for a small company made up to 31 December 2004 (8 pages)
3 February 2006Accounts for a small company made up to 31 December 2004 (8 pages)
11 October 2005Partic of mort/charge * (3 pages)
11 October 2005Partic of mort/charge * (3 pages)
1 October 2005Partic of mort/charge * (3 pages)
1 October 2005Partic of mort/charge * (3 pages)
26 July 2005Return made up to 23/06/05; full list of members (7 pages)
26 July 2005Return made up to 23/06/05; full list of members (7 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
25 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 July 2004Return made up to 23/06/04; full list of members (7 pages)
12 July 2004Return made up to 23/06/04; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
19 June 2003Return made up to 23/06/03; full list of members (7 pages)
19 June 2003Return made up to 23/06/03; full list of members (7 pages)
27 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 September 2002Registered office changed on 27/09/02 from: 1 royal terrace glasgow G3 7NT (1 page)
27 September 2002Registered office changed on 27/09/02 from: 1 royal terrace glasgow G3 7NT (1 page)
27 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 June 2002Return made up to 23/06/02; full list of members (7 pages)
24 June 2002Return made up to 23/06/02; full list of members (7 pages)
5 September 2001Return made up to 23/06/01; full list of members (6 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Return made up to 23/06/01; full list of members (6 pages)
10 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 February 2001Registered office changed on 20/02/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
20 February 2001Registered office changed on 20/02/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
13 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 July 2000Return made up to 23/06/00; full list of members (6 pages)
10 July 2000Return made up to 23/06/00; full list of members (6 pages)
19 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
19 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
18 August 1999Partic of mort/charge * (6 pages)
18 August 1999Partic of mort/charge * (6 pages)
16 August 1999Ad 05/08/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Ad 05/08/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
23 June 1999Incorporation (22 pages)
23 June 1999Incorporation (22 pages)