Company NameThe Property Store (East Kilbride) Limited
DirectorsLorraine Robb and Euan Robb
Company StatusActive
Company NumberSC209184
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLorraine Robb
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2000(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address6 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameMr Euan Robb
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(23 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameMorag Clare Allen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
14 Turnbull Way
Strathaven
Lanarkshire
ML10 6UZ
Scotland
Secretary NameMorag Clare Allen
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
14 Turnbull Way
Strathaven
Lanarkshire
ML10 6UZ
Scotland
Director NameMrs Margaret McGee
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address10 McGregor Road
Cumbernauld
Glasgow
G67 1JH
Scotland
Director NameMr Keith MacDonald Robb
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 2013)
RoleCustomer Services Manager
Country of ResidenceScotland
Correspondence Address32 Maxwell Drive
East Kilbride
Glasgow
G74 4HJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepropertystore-ek.com

Location

Registered Address6 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address Matches3 other UK companies use this postal address

Shareholders

5 at £1Lorraine Robb
50.00%
Ordinary
5 at £1Morag Allen
50.00%
Ordinary

Financials

Year2014
Net Worth£38,303
Cash£65,006
Current Liabilities£52,092

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

31 March 2023Delivered on: 5 April 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that dwellinghouse known as and forming fifty maxwellton avenue, east kilbride, G74 3AF together with all rights of property common, mutual and exclusive effeiring thereto and being the whole subjects registered in the land register of scotland under title number LAN57971.
Outstanding
31 March 2023Delivered on: 5 April 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole all and whole that dwellinghouse known as and forming twenty eight gilmour crescent, eaglesham, G76 0HU, together with all rights of property common, mutual and exclusive effeiring thereto and being the whole subjects registered in the land register of scotland under title number REN96746;.
Outstanding
24 March 2022Delivered on: 6 April 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 April 2022Delivered on: 4 April 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that dwellinghouse known as and forming fifty seven cedar place, east kilbride together with the access footpath pertaining thereto and all other rights of property common, mutual and exclusive effeiring thereto and being the whole subjects registered in the land register of scotland under title number LAN10499.
Outstanding
1 April 2022Delivered on: 4 April 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that flatted dwellinghouse situated on the second floor of the block 168 to 178 lindores drive, east kilbride together with all rights of property common, mutual and exclusive effeiring thereto and being the whole subjects registered in the land register of scotland under title number LAN153283.
Outstanding

Filing History

23 October 2020Statement of capital following an allotment of shares on 19 October 2020
  • GBP 10
(3 pages)
17 September 2020Micro company accounts made up to 31 January 2020 (5 pages)
26 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
24 May 2019Change of details for Mrs Lorraine Robb as a person with significant control on 23 May 2019 (2 pages)
24 May 2019Director's details changed for Lorraine Robb on 23 May 2019 (2 pages)
24 July 2018Confirmation statement made on 17 July 2018 with updates (5 pages)
24 July 2018Cessation of Morag Claire Kenyon as a person with significant control on 2 May 2018 (1 page)
4 May 2018Current accounting period extended from 31 July 2018 to 31 January 2019 (1 page)
10 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
31 July 2015Registered office address changed from 6 Hunter Street East Kilbride Glasgow G74 4LZ Scotland to 6 Hunter Street East Kilbride Glasgow G74 4LZ on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 31 Dovecastle Drive Strathaven Lanarkshire ML10 6BH to 6 Hunter Street East Kilbride Glasgow G74 4LZ on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 6 Hunter Street East Kilbride Glasgow G74 4LZ Scotland to 6 Hunter Street East Kilbride Glasgow G74 4LZ on 31 July 2015 (1 page)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(3 pages)
31 July 2015Registered office address changed from 31 Dovecastle Drive Strathaven Lanarkshire ML10 6BH to 6 Hunter Street East Kilbride Glasgow G74 4LZ on 31 July 2015 (1 page)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(3 pages)
11 June 2015Termination of appointment of Morag Clare Allen as a secretary on 14 April 2015 (1 page)
11 June 2015Termination of appointment of Morag Clare Allen as a secretary on 14 April 2015 (1 page)
11 June 2015Termination of appointment of Morag Clare Allen as a director on 14 April 2015 (1 page)
11 June 2015Termination of appointment of Morag Clare Allen as a director on 14 April 2015 (1 page)
19 May 2015Particulars of variation of rights attached to shares (3 pages)
19 May 2015Change of share class name or designation (2 pages)
19 May 2015Particulars of variation of rights attached to shares (3 pages)
19 May 2015Change of share class name or designation (2 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
19 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10
(5 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 September 2013Termination of appointment of Keith Robb as a director (1 page)
9 September 2013Termination of appointment of Keith Robb as a director (1 page)
12 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Termination of appointment of Margaret Mcgee as a director (1 page)
12 August 2013Termination of appointment of Margaret Mcgee as a director (1 page)
31 July 2013Termination of appointment of Margaret Mcgee as a director (1 page)
31 July 2013Termination of appointment of Margaret Mcgee as a director (1 page)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
25 April 2011Appointment of Mrs. Margaret Mcgee as a director (2 pages)
25 April 2011Appointment of Mrs. Margaret Mcgee as a director (2 pages)
25 April 2011Appointment of Mr. Keith Macdonald Robb as a director (2 pages)
25 April 2011Appointment of Mr. Keith Macdonald Robb as a director (2 pages)
11 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 10
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 10
(4 pages)
11 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Lorraine Robb on 17 July 2010 (2 pages)
12 August 2010Director's details changed for Morag Clare Allen on 17 July 2010 (2 pages)
12 August 2010Director's details changed for Lorraine Robb on 17 July 2010 (2 pages)
12 August 2010Director's details changed for Morag Clare Allen on 17 July 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 August 2009Director's change of particulars / lorraine robb / 05/01/2009 (1 page)
13 August 2009Return made up to 17/07/09; full list of members (4 pages)
13 August 2009Director's change of particulars / lorraine robb / 05/01/2009 (1 page)
13 August 2009Return made up to 17/07/09; full list of members (4 pages)
24 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 July 2008Return made up to 17/07/08; full list of members (4 pages)
18 July 2008Return made up to 17/07/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 July 2007Return made up to 17/07/07; no change of members (7 pages)
24 July 2007Return made up to 17/07/07; no change of members (7 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 August 2006Return made up to 17/07/06; full list of members (7 pages)
9 August 2006Return made up to 17/07/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 August 2005Return made up to 17/07/05; full list of members (7 pages)
1 August 2005Return made up to 17/07/05; full list of members (7 pages)
15 February 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
15 February 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
16 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Total exemption full accounts made up to 31 July 2003 (13 pages)
30 October 2003Total exemption full accounts made up to 31 July 2003 (13 pages)
29 October 2003Registered office changed on 29/10/03 from: 31 dovecastle drive strathaven lanarkshire ML10 6BH (1 page)
29 October 2003Registered office changed on 29/10/03 from: 31 dovecastle drive strathaven lanarkshire ML10 6BH (1 page)
11 July 2003Return made up to 17/07/03; full list of members (7 pages)
11 July 2003Return made up to 17/07/03; full list of members (7 pages)
27 September 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
27 September 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
23 July 2002Return made up to 17/07/02; full list of members (7 pages)
23 July 2002Return made up to 17/07/02; full list of members (7 pages)
13 December 2001Partial exemption accounts made up to 31 July 2001 (10 pages)
13 December 2001Partial exemption accounts made up to 31 July 2001 (10 pages)
1 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Director resigned (1 page)
19 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000Director resigned (1 page)
17 July 2000Incorporation (15 pages)
17 July 2000Incorporation (15 pages)