Company NameKittoch Property Management Limited
Company StatusDissolved
Company NumberSC241633
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 3 months ago)
Dissolution Date9 April 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Euan McLean Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2002(same day as company formation)
RoleSenior Officer In Housing Asso
Country of ResidenceUnited Kingdom
Correspondence Address3 Millholm
Strathaven
ML10 6DB
Scotland
Director NameMrs Diana Palma Hamilton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed24 December 2002(same day as company formation)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address9 Cassiltoun Gardens
Castlemilk
Glasgow
G45 9UA
Scotland
Director NameMs Wilma McCubbin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2002(same day as company formation)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address24a Stravanan Road
Castlemilk
Glasgow
G45 9LA
Scotland
Director NameAdrian John Tester
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2002(same day as company formation)
RoleMaintenance Manager
Country of ResidenceScotland
Correspondence Address95 Linnhe Place
Blantyre
G72 9NE
Scotland
Secretary NameMrs Josephine Ann Deacon
StatusClosed
Appointed20 July 2016(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 09 April 2019)
RoleCompany Director
Correspondence Address29a Stravanan Road
Castlemilk
Glasgow
G45 9LY
Scotland
Secretary NameJanet Margurita Simpson
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Stravanan Place
Castlemilk
Glasgow
Lanarkshire
G45 9LF
Scotland

Contact

Telephone0141 6340555
Telephone regionGlasgow

Location

Registered Address29a Stravanan Road
Castlemilk
Glasgow
G45 9LY
Scotland
ConstituencyGlasgow South
WardLinn

Shareholders

1 at £1Northview Housing Association
100.00%
Ordinary

Financials

Year2014
Turnover£3,730
Net Worth-£5,342
Cash£8,927
Current Liabilities£14,269

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
7 February 2017Appointment of Mrs Josephine Ann Deacon as a secretary on 20 July 2016 (2 pages)
7 February 2017Termination of appointment of Janet Margurita Simpson as a secretary on 20 July 2016 (1 page)
10 January 2017Full accounts made up to 31 March 2016 (12 pages)
15 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(7 pages)
16 November 2015Full accounts made up to 31 March 2015 (9 pages)
5 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(7 pages)
28 August 2014Full accounts made up to 31 March 2014 (9 pages)
20 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(7 pages)
8 July 2013Full accounts made up to 31 March 2013 (9 pages)
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
16 August 2012Full accounts made up to 31 March 2012 (9 pages)
27 March 2012Full accounts made up to 31 March 2011 (9 pages)
20 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
23 December 2010Full accounts made up to 31 March 2010 (9 pages)
30 January 2010Full accounts made up to 31 March 2009 (9 pages)
20 January 2010Director's details changed for Wilma Mccubbin on 24 December 2009 (2 pages)
20 January 2010Director's details changed for Euan Mclean Anderson on 24 December 2009 (2 pages)
20 January 2010Director's details changed for Diana Palma Hamilton on 24 December 2009 (2 pages)
20 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Adrian John Tester on 24 December 2009 (2 pages)
24 January 2009Full accounts made up to 31 March 2008 (26 pages)
20 January 2009Return made up to 24/12/08; full list of members (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (9 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 24/12/07; full list of members (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (10 pages)
22 January 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/07
(8 pages)
7 February 2006Return made up to 24/12/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2005Full accounts made up to 31 March 2005 (10 pages)
19 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 September 2004Full accounts made up to 31 March 2004 (11 pages)
19 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 December 2002Incorporation (23 pages)