Company NameKilmacolm Asset Management Limited
DirectorsKingsley William Alexander Wood and Katie Alison Wood
Company StatusActive
Company NumberSC212289
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Previous NameKilmacolm Property Centre Limited

Business Activity

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

Directors

Director NameMr Kingsley William Alexander Wood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 West Glen Gardens
Kilmacolm
PA13 4PX
Scotland
Secretary NameMr Kingsley William Alexander Wood
NationalityBritish
StatusCurrent
Appointed25 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 West Glen Gardens
Kilmacolm
PA13 4PX
Scotland
Director NameKatie Alison Wood
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(11 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 West Glen Gardens
Kilmacolm
Inverclyde
PA13 4PX
Scotland
Director NameMr James Alexander Wood
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Lodge Park
Kilmacolm
Renfrewshire
PA13 4PY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBurnside Chambers
Kilmacolm
PA13 4ET
Scotland
ConstituencyInverclyde
WardInverclyde East
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Kingsley William Alexander Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£200,655
Cash£35
Current Liabilities£271,044

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

16 December 2015Delivered on: 30 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as bellcroft, gillburn road, kilmacolm, PA13 4DL being the ground floor house, part of the villa bellcroft being the subjects registered in the land register of scotland under title numbe REN106566.
Outstanding
16 December 2015Delivered on: 30 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming (1) the northmost house on the first floor above the ground floor and (2) the single apartment store room in the semi-basement of the tenement at 2 burnside place, kilmacolm, PA13 4ET registered in the land register of scotland under title number ren 52054.
Outstanding
16 December 2015Delivered on: 30 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the westmost house on the top floor at 15 st james terrace, kilmacolm, PA13 4HB of the tenement 13 to 16 st james terrace, kilmacolm being the subjects registered in the land register of scotland under title number REN27913.
Outstanding
2 December 2015Delivered on: 14 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 August 2005Delivered on: 13 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shops at 1 and 2 gryffe place, main street, bridge of weir (title number ren 55541).
Outstanding
14 August 2006Delivered on: 18 August 2006
Satisfied on: 30 September 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 kempock street, gourock.
Fully Satisfied
25 May 2005Delivered on: 3 June 2005
Satisfied on: 4 March 2015
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

22 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
7 December 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
29 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
9 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
19 December 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
1 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 December 2015Registration of charge SC2122890007, created on 16 December 2015 (7 pages)
30 December 2015Registration of charge SC2122890006, created on 16 December 2015 (7 pages)
30 December 2015Registration of charge SC2122890005, created on 16 December 2015 (7 pages)
30 December 2015Registration of charge SC2122890005, created on 16 December 2015 (7 pages)
30 December 2015Registration of charge SC2122890007, created on 16 December 2015 (7 pages)
30 December 2015Registration of charge SC2122890006, created on 16 December 2015 (7 pages)
14 December 2015Registration of charge SC2122890004, created on 2 December 2015 (16 pages)
14 December 2015Registration of charge SC2122890004, created on 2 December 2015 (16 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 March 2015Satisfaction of charge 1 in full (4 pages)
4 March 2015Satisfaction of charge 1 in full (4 pages)
7 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
7 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
5 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 January 2012Appointment of Katie Alison Wood as a director (3 pages)
19 January 2012Appointment of Katie Alison Wood as a director (3 pages)
7 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 February 2011Termination of appointment of James Wood as a director (2 pages)
21 February 2011Termination of appointment of James Wood as a director (2 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for James Alexander Wood on 25 October 2009 (2 pages)
4 November 2009Director's details changed for Kingsley William Alexander Wood on 25 October 2009 (2 pages)
4 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Kingsley William Alexander Wood on 25 October 2009 (2 pages)
4 November 2009Director's details changed for James Alexander Wood on 25 October 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 November 2008Return made up to 25/10/08; full list of members (3 pages)
5 November 2008Return made up to 25/10/08; full list of members (3 pages)
28 April 2008Ad 21/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
28 April 2008Particulars of contract relating to shares (2 pages)
28 April 2008Particulars of contract relating to shares (2 pages)
28 April 2008Ad 21/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
1 November 2007Return made up to 25/10/07; no change of members (7 pages)
1 November 2007Return made up to 25/10/07; no change of members (7 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 November 2006Return made up to 25/10/06; full list of members (7 pages)
6 November 2006Return made up to 25/10/06; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 August 2006Partic of mort/charge * (3 pages)
18 August 2006Partic of mort/charge * (3 pages)
23 November 2005Return made up to 25/10/05; full list of members (7 pages)
23 November 2005Return made up to 25/10/05; full list of members (7 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 August 2005Partic of mort/charge * (3 pages)
13 August 2005Partic of mort/charge * (3 pages)
3 June 2005Partic of mort/charge * (3 pages)
3 June 2005Partic of mort/charge * (3 pages)
22 February 2005Company name changed kilmacolm property centre limite d\certificate issued on 22/02/05 (2 pages)
22 February 2005Company name changed kilmacolm property centre limite d\certificate issued on 22/02/05 (2 pages)
29 November 2004Amended accounts made up to 31 December 2003 (4 pages)
29 November 2004Amended accounts made up to 31 December 2003 (4 pages)
10 November 2004Return made up to 25/10/04; full list of members (7 pages)
10 November 2004Return made up to 25/10/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 November 2003Return made up to 25/10/03; no change of members (7 pages)
4 November 2003Return made up to 25/10/03; no change of members (7 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 November 2002Return made up to 25/10/02; no change of members (7 pages)
1 November 2002Return made up to 25/10/02; no change of members (7 pages)
11 March 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
11 March 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
12 December 2001Return made up to 25/10/01; full list of members (6 pages)
12 December 2001Return made up to 25/10/01; full list of members (6 pages)
30 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
30 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
11 January 2001Company name changed express office property LIMITED\certificate issued on 11/01/01 (2 pages)
11 January 2001Company name changed express office property LIMITED\certificate issued on 11/01/01 (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Incorporation (13 pages)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Incorporation (13 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 October 2000Registered office changed on 25/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)