Company NameKilwinning Property Limited
DirectorPeter John Austin
Company StatusActive
Company NumberSC234585
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Previous NamesPlanet Projects Ltd. and Planet Projects (Scotland) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSir Peter John Austin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(4 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Steven Laurence Laidlaw Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Attow Road
Glasgow
G43 1BZ
Scotland
Secretary NameMr William Alasdair Lindsay
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressChalfont House
Southwood Road
Troon
Ayrshire
KA10 7EL
Scotland
Secretary NameMrs Maria Evelyn Smith
NationalityBritish
StatusResigned
Appointed15 July 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Attow Road
Glasgow
Strathclyde
G43 1BZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Peter J. Austin
100.00%
Ordinary

Financials

Year2014
Net Worth£241,747
Cash£40,174
Current Liabilities£368,074

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 Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

23 June 2015Delivered on: 4 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 72 & 82 main street, kilwinning AYR70050.
Outstanding
10 June 2015Delivered on: 20 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 June 2007Delivered on: 22 June 2007
Satisfied on: 23 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 72/82 main street, kilwinning AYR70050.
Fully Satisfied
27 April 2007Delivered on: 3 May 2007
Satisfied on: 23 June 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
2 February 2006Delivered on: 15 February 2006
Satisfied on: 10 July 2015
Persons entitled: Peter John Austin

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 72-82 main street, kilwinning AYR70050.
Fully Satisfied

Filing History

27 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
24 July 2023Satisfaction of charge SC2345850004 in full (1 page)
9 November 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
27 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
3 March 2022Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
26 January 2022Satisfaction of charge SC2345850005 in full (1 page)
6 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
31 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
26 July 2019Director's details changed for Sir Peter John Austin on 26 July 2019 (2 pages)
26 July 2019Change of details for Sir Peter John Austin as a person with significant control on 27 July 2018 (2 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
30 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
19 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
10 July 2015Satisfaction of charge 1 in full (4 pages)
10 July 2015Satisfaction of charge 1 in full (4 pages)
4 July 2015Registration of charge SC2345850005, created on 23 June 2015 (8 pages)
4 July 2015Registration of charge SC2345850005, created on 23 June 2015 (8 pages)
23 June 2015Satisfaction of charge 2 in full (4 pages)
23 June 2015Satisfaction of charge 3 in full (4 pages)
23 June 2015Satisfaction of charge 2 in full (4 pages)
23 June 2015Satisfaction of charge 3 in full (4 pages)
20 June 2015Registration of charge SC2345850004, created on 10 June 2015 (17 pages)
20 June 2015Registration of charge SC2345850004, created on 10 June 2015 (17 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Director's details changed for Mr Peter John Austin on 13 August 2013 (2 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Director's details changed for Mr Peter John Austin on 13 August 2013 (2 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 August 2012Director's details changed for Mr Peter John Austin on 1 March 2012 (2 pages)
6 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
6 August 2012Director's details changed for Mr Peter John Austin on 1 March 2012 (2 pages)
6 August 2012Director's details changed for Mr Peter John Austin on 1 March 2012 (2 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
8 August 2011Company name changed planet projects (scotland) LIMITED\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2011Company name changed planet projects (scotland) LIMITED\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2011Registered office address changed from the Stables Suite 4 21-25 Carlton Court Glasgow G5 9JP Scotland on 5 August 2011 (1 page)
5 August 2011Registered office address changed from the Stables Suite 4 21-25 Carlton Court Glasgow G5 9JP Scotland on 5 August 2011 (1 page)
5 August 2011Registered office address changed from the Stables Suite 4 21-25 Carlton Court Glasgow G5 9JP Scotland on 5 August 2011 (1 page)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Peter John Austin on 26 July 2010 (2 pages)
27 July 2010Director's details changed for Peter John Austin on 26 July 2010 (2 pages)
24 June 2010Registered office address changed from 113 St Georges Road Glasgow G3 6JA on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 113 St Georges Road Glasgow G3 6JA on 24 June 2010 (1 page)
31 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
12 August 2009Return made up to 26/07/09; full list of members (3 pages)
12 August 2009Return made up to 26/07/09; full list of members (3 pages)
14 April 2009Appointment terminated secretary maria smith (1 page)
14 April 2009Appointment terminated secretary maria smith (1 page)
9 April 2009Appointment terminated director steven smith (1 page)
9 April 2009Appointment terminated director steven smith (1 page)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
3 July 2008Alterations to floating charge 2 (5 pages)
3 July 2008Alterations to floating charge 2 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
24 August 2007Return made up to 26/07/07; full list of members (6 pages)
24 August 2007Return made up to 26/07/07; full list of members (6 pages)
10 August 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
10 August 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
22 June 2007Alterations to a floating charge (5 pages)
22 June 2007Partic of mort/charge * (3 pages)
22 June 2007Alterations to a floating charge (5 pages)
22 June 2007Partic of mort/charge * (3 pages)
25 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 May 2007Partic of mort/charge * (3 pages)
3 May 2007Partic of mort/charge * (3 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
16 January 2006Ad 05/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 2006Ad 05/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
7 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
5 August 2005Return made up to 26/07/05; full list of members (6 pages)
5 August 2005Return made up to 26/07/05; full list of members (6 pages)
20 December 2004Accounts for a dormant company made up to 31 October 2004 (6 pages)
20 December 2004Accounts for a dormant company made up to 31 October 2004 (6 pages)
18 August 2004Return made up to 26/07/04; full list of members (6 pages)
18 August 2004Return made up to 26/07/04; full list of members (6 pages)
6 August 2004Company name changed planet projects LTD.\certificate issued on 06/08/04 (2 pages)
6 August 2004Company name changed planet projects LTD.\certificate issued on 06/08/04 (2 pages)
10 February 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
10 February 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
5 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
26 July 2002Incorporation (16 pages)
26 July 2002Incorporation (16 pages)