Company NameKirkgate Properties (Angus) Limited
Company StatusActive
Company NumberSC242501
CategoryPrivate Limited Company
Incorporation Date17 January 2003(20 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James Keith Abercromby Bruce
Date of BirthOctober 1948 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressNetherton Of Melgund
Brechin
Angus
DD9 6SN
Scotland
Director NameSheila Ann Fraser
Date of BirthFebruary 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address29 West Hemming Street
Letham
Angus
DD8 2PU
Scotland
Director NameMr Ronald Adams Shand
Date of BirthFebruary 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleSales & Marketing
Country of ResidenceScotland
Correspondence AddressSt Ninians House Balgavies
Forfar
Angus
DD8 2TH
Scotland
Secretary NameRonald Adams Shand
NationalityBritish
StatusCurrent
Appointed03 March 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ninians House Balgavies
Forfar
Angus
DD8 2TL
Scotland
Director NameMr Robert Fraser
Date of BirthSeptember 1946 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2018(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address29 West Hemming Street
Letham
Forfar
DD8 2PU
Scotland
Director NameSheila Ann Fraser
Date of BirthFebruary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(1 month, 2 weeks after company formation)
Appointment Duration18 years, 9 months (resigned 01 December 2021)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address29 West Hemming Street
Letham
Angus
DD8 2PU
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address27 Saint David Street
Brechin
Angus
DD9 6EG
Scotland
ConstituencyAngus
WardBrechin and Edzell

Shareholders

1 at £1James Keith Abercromby Bruce
33.33%
Ordinary
1 at £1Shand Marketing Scotland LTD
33.33%
Ordinary
1 at £1Sheila Ann Fraser
33.33%
Ordinary

Financials

Year2014
Net Worth£531,997
Cash£1,997
Current Liabilities£413,302

Accounts

Latest Accounts31 January 2022 (1 year, 4 months ago)
Next Accounts Due31 October 2023 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return17 January 2023 (4 months, 2 weeks ago)
Next Return Due31 January 2024 (8 months from now)

Charges

23 February 2018Delivered on: 2 March 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 April 2012Delivered on: 12 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11-19 st david street brechin ANG11392.
Outstanding
26 February 2010Delivered on: 18 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59 high street brechin angus.
Outstanding
9 June 2009Delivered on: 13 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8/10 st. David street, brechin, angus.
Outstanding
15 September 2008Delivered on: 25 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3084 square metres of ground, mains of balgavies cottages, by letham, angus.
Outstanding
3 September 2007Delivered on: 7 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-7 st david street, brechin, angus.
Outstanding
6 July 2007Delivered on: 14 July 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the northeast side of james chalmers road, kirkton industrial estate, arbroath in the county of angus.
Outstanding
17 May 2007Delivered on: 23 May 2007
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.
Outstanding
5 March 2018Delivered on: 10 March 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over flats 2 and 4 thomas guthrie house, cross keys close, brechin, DD9 6ES being part of the subjects registered in the land register of scotland under title number ANG47779.
Outstanding
5 May 2004Delivered on: 12 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory subjects at baden powell road, kirkton industrial estate, arbroath, angus.
Outstanding

Filing History

18 January 2022Termination of appointment of Sheila Ann Fraser as a director on 1 December 2021 (1 page)
18 January 2022Cessation of Sheila Ann Fraser as a person with significant control on 1 December 2021 (1 page)
9 June 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
27 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
25 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
18 January 2019Appointment of Mr Robert Fraser as a director on 28 December 2018 (2 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
11 August 2018Satisfaction of charge 7 in full (4 pages)
8 August 2018Satisfaction of charge 8 in full (4 pages)
10 March 2018Registration of charge SC2425010010, created on 5 March 2018 (7 pages)
2 March 2018Registration of charge SC2425010009, created on 23 February 2018 (17 pages)
28 February 2018Satisfaction of charge 4 in full (4 pages)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3
(6 pages)
1 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3
(6 pages)
26 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
10 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(6 pages)
10 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3
(6 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
2 February 2011Director's details changed for Ronald Adams Shand on 21 May 2010 (3 pages)
2 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
2 February 2011Director's details changed for Ronald Adams Shand on 21 May 2010 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 May 2010Secretary's details changed for Ronald Adams Shand on 14 May 2010 (1 page)
21 May 2010Director's details changed for Ronald Adams Shand on 14 May 2010 (2 pages)
21 May 2010Secretary's details changed for Ronald Adams Shand on 14 May 2010 (1 page)
21 May 2010Director's details changed for Ronald Adams Shand on 14 May 2010 (2 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Sheila Ann Fraser on 1 October 2009 (2 pages)
19 January 2010Director's details changed for James Keith Abercromby Bruce on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Sheila Ann Fraser on 1 October 2009 (2 pages)
19 January 2010Director's details changed for James Keith Abercromby Bruce on 1 October 2009 (2 pages)
19 January 2010Director's details changed for James Keith Abercromby Bruce on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Sheila Ann Fraser on 1 October 2009 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 March 2009Return made up to 17/01/09; full list of members (4 pages)
2 March 2009Return made up to 17/01/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 January 2008Return made up to 17/01/08; full list of members (3 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return made up to 17/01/08; full list of members (3 pages)
30 January 2008Director's particulars changed (1 page)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 July 2007Partic of mort/charge * (3 pages)
14 July 2007Partic of mort/charge * (3 pages)
23 May 2007Partic of mort/charge * (3 pages)
23 May 2007Partic of mort/charge * (3 pages)
13 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 February 2006Return made up to 17/01/06; full list of members (7 pages)
9 February 2006Return made up to 17/01/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 May 2004Partic of mort/charge * (6 pages)
12 May 2004Partic of mort/charge * (6 pages)
9 February 2004Return made up to 17/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2004Return made up to 17/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: stannergate house 41 dundee road west broughty ferry dundee DD5 1NB (1 page)
25 March 2003Ad 03/03/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: stannergate house 41 dundee road west broughty ferry dundee DD5 1NB (1 page)
25 March 2003Ad 03/03/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
17 January 2003Incorporation (15 pages)
17 January 2003Incorporation (15 pages)