Company NameCommercial Property (Scotland) Limited
DirectorsJohn Shanks Kilgour and Gillian Elizabeth Donald
Company StatusActive
Company NumberSC227021
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Shanks Kilgour
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(same day as company formation)
RoleWarehouseman
Country of ResidenceScotland
Correspondence AddressKenlygreen
Boarhills
St Andrews
Fife
KY16 8PT
Scotland
Secretary NameMrs Gillian Elizabeth Donald
NationalityBritish
StatusCurrent
Appointed16 January 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address4 Queens View
Balgedie
Kinross
KY13 9LB
Scotland
Director NameMrs Gillian Elizabeth Donald
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameKenneth Stephenson Kelly
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleWarehouseman
Country of ResidenceScotland
Correspondence Address92 Loughborough Road
Kirkcaldy
Fife
KY1 3DD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefifegroup.com
Email address[email protected]

Location

Registered AddressUnit 1 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Kkr LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

20 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
9 September 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
18 July 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
4 July 2019Termination of appointment of Kenneth Stephenson Kelly as a director on 24 March 2019 (1 page)
4 July 2019Appointment of Mrs Gillian Elizabeth Donald as a director on 24 May 2019 (2 pages)
24 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
18 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
19 December 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
2 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
2 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
18 February 2015Registered office address changed from Wemyss Road Dysart Kirkcaldy Fife KY1 2XZ to Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Wemyss Road Dysart Kirkcaldy Fife KY1 2XZ to Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH on 18 February 2015 (1 page)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
7 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
7 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
12 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
12 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
21 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
21 November 2009Full accounts made up to 30 June 2009 (10 pages)
21 November 2009Full accounts made up to 30 June 2009 (10 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
2 December 2008Full accounts made up to 30 June 2008 (10 pages)
2 December 2008Full accounts made up to 30 June 2008 (10 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
9 November 2007Full accounts made up to 30 June 2007 (10 pages)
9 November 2007Full accounts made up to 30 June 2007 (10 pages)
24 January 2007Return made up to 16/01/07; full list of members (7 pages)
24 January 2007Return made up to 16/01/07; full list of members (7 pages)
6 November 2006Full accounts made up to 30 June 2006 (10 pages)
6 November 2006Full accounts made up to 30 June 2006 (10 pages)
6 February 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 November 2005Full accounts made up to 30 June 2005 (10 pages)
18 November 2005Full accounts made up to 30 June 2005 (10 pages)
7 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 December 2004Full accounts made up to 30 June 2004 (10 pages)
1 December 2004Full accounts made up to 30 June 2004 (10 pages)
10 February 2004Return made up to 16/01/04; full list of members (7 pages)
10 February 2004Return made up to 16/01/04; full list of members (7 pages)
17 November 2003Full accounts made up to 30 June 2003 (10 pages)
17 November 2003Full accounts made up to 30 June 2003 (10 pages)
20 January 2003Return made up to 16/01/03; full list of members (7 pages)
20 January 2003Return made up to 16/01/03; full list of members (7 pages)
28 January 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
28 January 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
16 January 2002Incorporation (20 pages)
16 January 2002Incorporation (20 pages)