Company NameKirkgate Property Limited
Company StatusActive
Company NumberSC239146
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Steven Francis Turnbull
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Viewfield Terrace
Dunfermline
KY12 7LB
Scotland
Director NameMr John Malcolm Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Viewfield Terrace
Dunfermline
KY12 7LB
Scotland
Secretary NameMr Steven Francis Turnbull
NationalityBritish
StatusCurrent
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Viewfield Terrace
Dunfermline
KY12 7LB
Scotland
Director NameMr Andrew Peter Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(3 weeks, 2 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Viewfield Terrace
Dunfermline
KY12 7LB
Scotland
Director NameMr Walter Calesso
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2006(3 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Viewfield Terrace
Dunfermline
KY12 7LB
Scotland
Director NameMr Peter Alan McMahon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(3 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 03 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rusthall Avenue
London
W4 1BP
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.kirkgatebc.com
Telephone01383 629899
Telephone regionDunfermline

Location

Registered Address26 Viewfield Terrace
Dunfermline
KY12 7LB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dalgety Investments LTD
25.00%
Ordinary
1 at £1Grange Consultants LTD
25.00%
Ordinary
1 at £1Marco Polo (Uk) LTD
25.00%
Ordinary
1 at £1Mgm Consultancy LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£275,891
Cash£5,241
Current Liabilities£60,001

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 4 weeks from now)

Charges

9 June 2011Delivered on: 10 June 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 comely park dunfermline FFE82003.
Outstanding
26 May 2011Delivered on: 8 June 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 October 2006Delivered on: 23 October 2006
Satisfied on: 25 June 2011
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 (otherwise 25A) kirkgate, dunfermline FFE55279.
Fully Satisfied
17 October 2006Delivered on: 23 October 2006
Satisfied on: 9 June 2011
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 comely park, dunfermline.
Fully Satisfied
4 October 2006Delivered on: 12 October 2006
Satisfied on: 10 June 2011
Persons entitled: Aib Grouop (UK) PLC

Classification: Bond & 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

6 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
22 November 2022Director's details changed for Mr Andrew Peter Flinn on 22 November 2022 (2 pages)
22 November 2022Director's details changed for Mr John Malcolm Flinn on 22 November 2022 (2 pages)
10 November 2022Confirmation statement made on 5 November 2022 with updates (5 pages)
24 October 2022Change of details for Marco Polo Uk Limited as a person with significant control on 24 October 2022 (2 pages)
24 October 2022Change of details for Grange Consultants Limited as a person with significant control on 24 October 2022 (2 pages)
24 October 2022Change of details for Dalgety Investments Limited as a person with significant control on 24 October 2022 (2 pages)
29 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
26 August 2022Satisfaction of charge 4 in full (4 pages)
26 August 2022Satisfaction of charge 5 in full (4 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
31 May 2021Total exemption full accounts made up to 30 November 2019 (10 pages)
11 January 2021Confirmation statement made on 5 November 2020 with no updates (3 pages)
4 February 2020Registered office address changed from 26 George Square Edinburgh EH8 9LD Scotland to 26 Viewfield Terrace Dunfermline KY12 7LB on 4 February 2020 (1 page)
13 December 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
4 December 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
10 November 2018Compulsory strike-off action has been discontinued (1 page)
9 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
26 September 2017Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to 26 George Square Edinburgh EH8 9LD on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to 26 George Square Edinburgh EH8 9LD on 26 September 2017 (1 page)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
13 December 2016Confirmation statement made on 5 November 2016 with updates (8 pages)
13 December 2016Confirmation statement made on 5 November 2016 with updates (8 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 December 2015Director's details changed for Walter Calesso on 31 March 2015 (2 pages)
18 December 2015Director's details changed for Mr John Malcolm Flinn on 31 March 2015 (2 pages)
18 December 2015Director's details changed for Mr Andrew Peter Flinn on 31 March 2015 (2 pages)
18 December 2015Director's details changed for Mr Andrew Peter Flinn on 31 March 2015 (2 pages)
18 December 2015Director's details changed for Walter Calesso on 31 March 2015 (2 pages)
18 December 2015Director's details changed for Mr John Malcolm Flinn on 31 March 2015 (2 pages)
18 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4
(5 pages)
18 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4
(5 pages)
18 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4
(5 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4
(6 pages)
12 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4
(6 pages)
12 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4
(6 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 November 2013Secretary's details changed for Mr Steven Francis Turnbull on 1 November 2013 (1 page)
7 November 2013Secretary's details changed for Mr Steven Francis Turnbull on 1 November 2013 (1 page)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4
(6 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4
(6 pages)
7 November 2013Director's details changed for Mr Steven Francis Turnbull on 1 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Steven Francis Turnbull on 1 November 2013 (2 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4
(6 pages)
7 November 2013Director's details changed for Mr Steven Francis Turnbull on 1 November 2013 (2 pages)
7 November 2013Secretary's details changed for Mr Steven Francis Turnbull on 1 November 2013 (1 page)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
25 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
27 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
27 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
9 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 March 2010Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Steven Francis Turnbull on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Walter Calesso on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Steven Francis Turnbull on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Walter Calesso on 1 October 2009 (2 pages)
2 March 2010Director's details changed for John Malcolm Flinn on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Steven Francis Turnbull on 1 October 2009 (2 pages)
2 March 2010Director's details changed for John Malcolm Flinn on 1 October 2009 (2 pages)
2 March 2010Director's details changed for John Malcolm Flinn on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Walter Calesso on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
27 January 2009Return made up to 05/11/08; full list of members (5 pages)
27 January 2009Return made up to 05/11/08; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
10 January 2008Return made up to 05/11/07; full list of members (3 pages)
10 January 2008Return made up to 05/11/07; full list of members (3 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
4 December 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
4 December 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
17 January 2007Registered office changed on 17/01/07 from: 25A kirkgate dunfermline fife KY12 7NA (1 page)
17 January 2007Registered office changed on 17/01/07 from: 25A kirkgate dunfermline fife KY12 7NA (1 page)
6 December 2006Return made up to 05/11/06; full list of members (9 pages)
6 December 2006Return made up to 05/11/06; full list of members (9 pages)
23 October 2006Partic of mort/charge * (3 pages)
23 October 2006Partic of mort/charge * (3 pages)
23 October 2006Partic of mort/charge * (3 pages)
23 October 2006Partic of mort/charge * (3 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
12 October 2006Partic of mort/charge * (3 pages)
12 October 2006Partic of mort/charge * (3 pages)
8 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 February 2006Return made up to 05/11/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/06
(8 pages)
2 February 2006Return made up to 05/11/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/06
(8 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
23 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 November 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 November 2003Return made up to 05/11/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(8 pages)
6 November 2003Return made up to 05/11/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(8 pages)
5 May 2003Registered office changed on 05/05/03 from: 3 hill street edinburgh EH2 3JP (1 page)
5 May 2003Registered office changed on 05/05/03 from: 3 hill street edinburgh EH2 3JP (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
5 November 2002Incorporation (16 pages)
5 November 2002Incorporation (16 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002Secretary resigned (1 page)