Company NameKLN Properties Limited
DirectorsKaren Mitch Tait and Robert William Tait
Company StatusActive
Company NumberSC241173
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)

Business Activity

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

Directors

Director NameKaren Mitch Tait
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(same day as company formation)
RoleHousewife
Correspondence AddressCowan & Partners 60 Consitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameMr Robert William Tait
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Secretary NameKaren Mitch Tait
NationalityBritish
StatusCurrent
Appointed20 May 2008(5 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence AddressCowan & Partners 60 Consitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address146 Kln Properties Limited
Duddingston Road West
Edinburgh
EH16 4AP
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

50 at £1Robert William Tait
98.04%
Ordinary
1 at £1Karen Mitch Tait
1.96%
Ordinary

Financials

Year2014
Net Worth£186,745
Cash£2,226
Current Liabilities£306,980

Accounts

Latest Accounts28 April 2022 (1 year, 12 months ago)
Next Accounts Due28 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

24 August 2017Delivered on: 29 August 2017
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Particulars: Holyrood business park, 146 duddingston road west, edinburgh. MID62140.
Outstanding
15 March 2010Delivered on: 18 March 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One-half indiviso share of the subjects known as holyrood business park 146 duddingston road west edinburgh.
Outstanding
15 March 2010Delivered on: 18 March 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 priestfield gardens edinburgh.
Outstanding
7 May 2008Delivered on: 22 May 2008
Persons entitled: Royal Bank of 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
18 October 2001Delivered on: 14 July 2004
Satisfied on: 21 May 2010
Persons entitled: Globespan Group PLC

Classification: Standard security
Secured details: All sums due in terms of a personal bond.
Particulars: One half pro indiviso shareof those office premises known as holyrood business park, duddingston road west, edinburgh with ground pertaining thereto.
Fully Satisfied
18 October 2001Delivered on: 14 July 2004
Satisfied on: 21 May 2010
Persons entitled: Globespan Group PLC

Classification: Standard security
Secured details: All sums due in terms of a personal bond.
Particulars: A one half pro indiviso share in that area of ground lying to the west of duddingston road, edinburgh.
Fully Satisfied

Filing History

28 April 2023Total exemption full accounts made up to 28 April 2022 (6 pages)
30 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 28 April 2021 (6 pages)
18 April 2022Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page)
23 January 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
30 December 2021Confirmation statement made on 16 December 2021 with updates (5 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
6 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
29 May 2020Compulsory strike-off action has been discontinued (1 page)
28 May 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
23 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
20 December 2019Satisfaction of charge 5 in full (4 pages)
20 December 2019Satisfaction of charge 3 in full (4 pages)
24 September 2019Previous accounting period extended from 31 December 2018 to 30 April 2019 (1 page)
24 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
17 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
29 August 2017Registration of charge SC2411730006, created on 24 August 2017 (10 pages)
29 August 2017Registration of charge SC2411730006, created on 24 August 2017 (10 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 May 2016Registered office address changed from 60 Constitution Street Leith Edinburgh EH6 6RR to 146 Kln Properties Limited Duddingston Road West Edinburgh EH16 4AP on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 60 Constitution Street Leith Edinburgh EH6 6RR to 146 Kln Properties Limited Duddingston Road West Edinburgh EH16 4AP on 31 May 2016 (1 page)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 51
(5 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 51
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 51
(5 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 51
(5 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 51
(5 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 51
(5 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
21 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
21 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
22 April 2010Director's details changed for Robert William Tait on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Robert William Tait on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Karen Mitch Tait on 22 April 2010 (2 pages)
22 April 2010Secretary's details changed for Karen Mitch Tait on 22 April 2010 (1 page)
22 April 2010Director's details changed for Karen Mitch Tait on 22 April 2010 (2 pages)
22 April 2010Secretary's details changed for Karen Mitch Tait on 22 April 2010 (1 page)
18 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 16/12/08; full list of members (4 pages)
7 January 2009Return made up to 16/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 June 2008Secretary appointed karen tait (2 pages)
16 June 2008Secretary appointed karen tait (2 pages)
10 June 2008Appointment terminated secretary acs secretaries LIMITED (1 page)
10 June 2008Appointment terminated secretary acs secretaries LIMITED (1 page)
22 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 February 2008Return made up to 16/12/07; full list of members (3 pages)
14 February 2008Return made up to 16/12/07; full list of members (3 pages)
19 December 2007Ad 06/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2007Ad 06/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 February 2007Return made up to 16/12/06; full list of members (7 pages)
20 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 February 2007Return made up to 16/12/06; full list of members (7 pages)
20 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 January 2006Return made up to 16/12/05; full list of members (6 pages)
6 January 2006Return made up to 16/12/05; full list of members (6 pages)
27 January 2005Return made up to 16/12/04; full list of members (6 pages)
27 January 2005Return made up to 16/12/04; full list of members (6 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 July 2004Particulars of property mortgage/charge (6 pages)
14 July 2004Particulars of property mortgage/charge (6 pages)
14 July 2004Particulars of property mortgage/charge (8 pages)
14 July 2004Particulars of property mortgage/charge (8 pages)
11 January 2004Return made up to 16/12/03; full list of members (6 pages)
11 January 2004Return made up to 16/12/03; full list of members (6 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
16 December 2002Incorporation (17 pages)
16 December 2002Incorporation (17 pages)