Company NameKilrevin Holdings Limited
Company StatusActive
Company NumberSC226899
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gordon Heys Deakin
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 6c Southwood Place
Rosemount Avenue Mearns Kirk
Glasgow
G77 5TN
Scotland
Secretary NameMr Stuart Andrew John Carmichael
NationalityBritish
StatusCurrent
Appointed11 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Snaefell Avenue
Burnside
Glasgow
G73 5DF
Scotland
Director NameMr Stuart Andrew John Carmichael
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(1 year, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Snaefell Avenue
Burnside
Glasgow
G73 5DF
Scotland
Director NameMrs Karen Heys Cromar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(13 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address127 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMrs Nicola Dewar King
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(13 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleRadiographer
Country of ResidenceChannel Islands
Correspondence Address127 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameBrian Neeson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Helenslee Court
Dumbarton
Dunbartonshire
G82 4HT
Scotland
Director NameMr Greg Henderson Deakin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address127 Elliot Street
Glasgow
G3 8EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

13.8k at £1Gordon Heys Deakin
27.78%
Ordinary
10.7k at £1Greg Henderson Deakin
21.62%
Ordinary
10.6k at £1Elizabeth Lillian Deakin
21.41%
Ordinary
7k at £1Karen Heys Cromar
14.04%
Ordinary
7k at £1Nicola Dewar King
14.04%
Ordinary
550 at £1Stuart Andrew John Carmichael
1.11%
Ordinary

Financials

Year2014
Net Worth£4,395,086
Cash£421,691
Current Liabilities£102,766

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months from now)

Charges

4 June 2004Delivered on: 11 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as unit b, site BT1/W444, bamburgh court, first avenue, team valley trading estate, gateshead (title number TY336296); fixed and floating charges over assets.
Outstanding
4 June 2004Delivered on: 11 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as 26E orgreave crescent, sheffield (title number SYK4416190; fixed and floating charge over assets.
Outstanding
5 December 2003Delivered on: 24 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as units 2A and 2B europa park, gibley road, grimsby, north lincolnshire; fixed and floating charges over assets.
Outstanding
21 May 2002Delivered on: 7 June 2002
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.
Outstanding
7 February 1990Delivered on: 24 January 2003
Satisfied on: 9 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 greenbank road, tullos, aberdeen--title number KNC12733.
Fully Satisfied
19 April 1988Delivered on: 7 January 2003
Satisfied on: 9 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1, block 25, kilspindie road, dundee (title number ang 24177).
Fully Satisfied
3 December 2002Delivered on: 11 December 2002
Satisfied on: 10 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Facotry unit 1, 14 farraday road, southfield industrial estate, glenrothes--title number FFE849.
Fully Satisfied

Filing History

7 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
18 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
19 October 2021Cessation of Gregor Henderson Deakin as a person with significant control on 6 October 2021 (1 page)
19 October 2021Termination of appointment of Greg Henderson Deakin as a director on 6 October 2021 (1 page)
21 September 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
18 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
16 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
21 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (20 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 49,500
(9 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 49,500
(9 pages)
26 October 2015Appointment of Mrs Karen Heys Cromar as a director on 1 October 2015 (2 pages)
26 October 2015Appointment of Mrs Nicola Dewar King as a director on 1 October 2015 (2 pages)
26 October 2015Appointment of Mrs Nicola Dewar King as a director on 1 October 2015 (2 pages)
26 October 2015Appointment of Mrs Karen Heys Cromar as a director on 1 October 2015 (2 pages)
26 October 2015Appointment of Mrs Karen Heys Cromar as a director on 1 October 2015 (2 pages)
26 October 2015Appointment of Mrs Nicola Dewar King as a director on 1 October 2015 (2 pages)
11 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
11 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
3 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 49,500
(7 pages)
3 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 49,500
(7 pages)
11 December 2014Director's details changed for Mr Greg Henderson Deakin on 14 November 2014 (2 pages)
11 December 2014Director's details changed for Mr Greg Henderson Deakin on 14 November 2014 (2 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
1 May 2014Registered office address changed from 5 Whittingehame Drive Glasgow Strathclyde G12 0XS on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 5 Whittingehame Drive Glasgow Strathclyde G12 0XS on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 5 Whittingehame Drive Glasgow Strathclyde G12 0XS on 1 May 2014 (1 page)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 49,500
(7 pages)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 49,500
(7 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
4 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
30 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
5 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
10 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
10 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
10 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
10 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
10 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
10 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Gordon Heys Deakin on 11 January 2010 (2 pages)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Gordon Heys Deakin on 11 January 2010 (2 pages)
27 July 2009Accounts for a small company made up to 31 December 2008 (9 pages)
27 July 2009Accounts for a small company made up to 31 December 2008 (9 pages)
23 January 2009Return made up to 11/01/09; full list of members (5 pages)
23 January 2009Return made up to 11/01/09; full list of members (5 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return made up to 11/01/08; full list of members (4 pages)
30 January 2008Return made up to 11/01/08; full list of members (4 pages)
8 November 2007Registered office changed on 08/11/07 from: 17A cleveden crescent lane glasgow lanarkshire G12 0NZ (1 page)
8 November 2007Registered office changed on 08/11/07 from: 17A cleveden crescent lane glasgow lanarkshire G12 0NZ (1 page)
3 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
3 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
18 May 2007Statement of affairs (4 pages)
18 May 2007Statement of affairs (4 pages)
18 May 2007£ ic 50650/49500 19/01/07 £ sr 1150@1=1150 (2 pages)
18 May 2007£ ic 50650/49500 19/01/07 £ sr 1150@1=1150 (2 pages)
12 February 2007Return made up to 11/01/07; full list of members (9 pages)
12 February 2007Return made up to 11/01/07; full list of members (9 pages)
30 August 2006Accounts for a small company made up to 31 December 2005 (9 pages)
30 August 2006Accounts for a small company made up to 31 December 2005 (9 pages)
11 April 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 April 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 April 2006£ ic 55000/50650 27/01/06 £ sr 4350@1=4350 (2 pages)
11 April 2006Resolutions
  • RES13 ‐ Agreement authorised 26/01/06
(4 pages)
11 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2006Resolutions
  • RES13 ‐ Agreement authorised 26/01/06
(4 pages)
11 April 2006£ ic 55000/50650 27/01/06 £ sr 4350@1=4350 (2 pages)
11 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2006Return made up to 11/01/06; full list of members (10 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Return made up to 11/01/06; full list of members (10 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
27 September 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
27 September 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
10 February 2005Return made up to 11/01/05; full list of members (10 pages)
10 February 2005Return made up to 11/01/05; full list of members (10 pages)
15 November 2004Registered office changed on 15/11/04 from: 127 elliot street glasgow G3 8EX (1 page)
15 November 2004Registered office changed on 15/11/04 from: 127 elliot street glasgow G3 8EX (1 page)
14 September 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
11 June 2004Partic of mort/charge * (5 pages)
11 June 2004Partic of mort/charge * (5 pages)
11 June 2004Partic of mort/charge * (5 pages)
11 June 2004Partic of mort/charge * (5 pages)
10 February 2004Return made up to 11/01/04; full list of members (10 pages)
10 February 2004Return made up to 11/01/04; full list of members (10 pages)
24 December 2003Partic of mort/charge * (5 pages)
24 December 2003Partic of mort/charge * (5 pages)
23 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
23 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
28 January 2003Return made up to 11/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2003Return made up to 11/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2003Particulars of property mortgage/charge (5 pages)
24 January 2003Particulars of property mortgage/charge (5 pages)
7 January 2003Particulars of property mortgage/charge (5 pages)
7 January 2003Particulars of property mortgage/charge (5 pages)
11 December 2002Partic of mort/charge * (5 pages)
11 December 2002Partic of mort/charge * (5 pages)
15 July 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
15 July 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
9 July 2002Particulars of contract relating to shares (1 page)
9 July 2002Ad 20/02/02--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages)
9 July 2002Ad 20/02/02--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages)
9 July 2002Particulars of contract relating to shares (1 page)
7 June 2002Partic of mort/charge * (6 pages)
7 June 2002Partic of mort/charge * (6 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
11 January 2002Incorporation (16 pages)
11 January 2002Incorporation (16 pages)