Company NameKilpatrick Property Group (Scot) Limited
DirectorsMaurice Keith Glen and Suzanne Joy Glen
Company StatusActive
Company NumberSC260135
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Maurice Keith Glen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 4 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMs Suzanne Joy Glen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Secretary NameMs Suzanne Joy Glen
StatusCurrent
Appointed28 July 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Secretary NameGraham Iain Clark
NationalityBritish
StatusResigned
Appointed11 December 2003(1 week, 2 days after company formation)
Appointment Duration9 years, 6 months (resigned 28 June 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address412 Castle Gait
Paisley
PA1 2HE
Scotland
Director NameGraham Iain Clark
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address412 Castle Gait
Paisley
PA1 2HE
Scotland
Director NameGraham Iain Clark
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 03 April 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address412 Castle Gait
Paisley
PA1 2HE
Scotland
Director NameMr Gordon John Millar Keir
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3EZ
Scotland
Director NameMr Alasdair Iain Irvine
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Bent Road
Hamilton
South Lanarkshire
ML3 6QB
Scotland
Secretary NameMr Peter James Hutton
StatusResigned
Appointed28 June 2013(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 July 2017)
RoleCompany Director
Correspondence AddressStrathearn House 211 Hope Street
Glasgow
G2 2UW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekilpatrickpropertygroup.co.uk

Location

Registered Address109 Douglas Street
Glasgow
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Maurice Glen
100.00%
Ordinary

Financials

Year2014
Net Worth-£288,188
Cash£1,040
Current Liabilities£1,594

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

4 February 2010Delivered on: 11 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: U.S.$415,000.00.
Particulars: Lot 21, bay hill orange county florida usa.
Outstanding

Filing History

14 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
19 May 2021Director's details changed for Mr Maurice Keith Glen on 6 April 2021 (2 pages)
19 May 2021Secretary's details changed for Ms Suzanne Joy Glen on 17 May 2021 (1 page)
19 May 2021Change of details for Mr Maurice Keith Glen as a person with significant control on 6 April 2021 (2 pages)
19 May 2021Director's details changed for Ms Suzanne Joy Glen on 6 April 2021 (2 pages)
2 February 2021Confirmation statement made on 2 December 2020 with updates (4 pages)
17 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-03
(3 pages)
1 June 2020Registered office address changed from Strathearn House 211 Hope Street Glasgow G2 2UW to 109 Douglas Street Glasgow G2 4HB on 1 June 2020 (1 page)
5 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
23 January 2019Director's details changed for Mr Maurice Keith Glen on 2 January 2019 (2 pages)
23 January 2019Director's details changed for Ms Suzanne Joy Cusack on 2 January 2019 (2 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Secretary's details changed for Ms Suzanne Joy Cusack on 4 August 2017 (1 page)
11 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
11 December 2017Secretary's details changed for Ms Suzanne Joy Cusack on 4 August 2017 (1 page)
30 July 2017Termination of appointment of Peter James Hutton as a secretary on 28 July 2017 (1 page)
30 July 2017Appointment of Ms Suzanne Joy Cusack as a secretary on 28 July 2017 (2 pages)
30 July 2017Appointment of Ms Suzanne Joy Cusack as a director on 14 June 2017 (2 pages)
30 July 2017Appointment of Ms Suzanne Joy Cusack as a secretary on 28 July 2017 (2 pages)
30 July 2017Appointment of Ms Suzanne Joy Cusack as a director on 14 June 2017 (2 pages)
30 July 2017Termination of appointment of Peter James Hutton as a secretary on 28 July 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(3 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(3 pages)
4 December 2015Director's details changed for Maurice Glen on 24 April 2015 (2 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(3 pages)
4 December 2015Director's details changed for Maurice Glen on 24 April 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Director's details changed for Maurice Glen on 24 July 2014 (2 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(3 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(3 pages)
5 December 2014Director's details changed for Maurice Glen on 24 July 2014 (2 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(3 pages)
19 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(3 pages)
19 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(3 pages)
28 June 2013Appointment of Mr Peter James Hutton as a secretary (1 page)
28 June 2013Appointment of Mr Peter James Hutton as a secretary (1 page)
28 June 2013Termination of appointment of Graham Clark as a secretary (1 page)
28 June 2013Termination of appointment of Graham Clark as a secretary (1 page)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
30 September 2009Appointment terminated director graham clark (1 page)
30 September 2009Appointment terminated director graham clark (1 page)
23 June 2009Registered office changed on 23/06/2009 from 69 st vincent street glasgow G2 5TF (1 page)
23 June 2009Registered office changed on 23/06/2009 from 69 st vincent street glasgow G2 5TF (1 page)
23 December 2008Return made up to 02/12/08; full list of members (3 pages)
23 December 2008Return made up to 02/12/08; full list of members (3 pages)
22 October 2008Full accounts made up to 31 March 2008 (19 pages)
22 October 2008Full accounts made up to 31 March 2008 (19 pages)
12 August 2008Appointment terminated director alasdair irvine (1 page)
12 August 2008Appointment terminated director alasdair irvine (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Return made up to 02/12/07; full list of members (3 pages)
20 December 2007Return made up to 02/12/07; full list of members (3 pages)
3 September 2007Full accounts made up to 31 March 2007 (16 pages)
3 September 2007Full accounts made up to 31 March 2007 (16 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
19 December 2006Return made up to 02/12/06; full list of members (8 pages)
19 December 2006Return made up to 02/12/06; full list of members (8 pages)
31 August 2006Full accounts made up to 31 March 2006 (14 pages)
31 August 2006Full accounts made up to 31 March 2006 (14 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
20 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2006Ad 30/11/05--------- £ si 998@1 (2 pages)
20 January 2006Nc inc already adjusted 30/11/05 (2 pages)
20 January 2006Ad 30/11/05--------- £ si 998@1 (2 pages)
20 January 2006Nc inc already adjusted 30/11/05 (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
8 December 2005Return made up to 02/12/05; full list of members (6 pages)
8 December 2005Return made up to 02/12/05; full list of members (6 pages)
3 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
30 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
2 November 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
24 February 2004Company name changed clansmont LIMITED\certificate issued on 24/02/04 (2 pages)
24 February 2004Company name changed clansmont LIMITED\certificate issued on 24/02/04 (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New secretary appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New secretary appointed (2 pages)
12 December 2003Registered office changed on 12/12/03 from: scott's company formations 5 logie mill. Beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Registered office changed on 12/12/03 from: scott's company formations 5 logie mill. Beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
12 December 2003Secretary resigned (1 page)
2 December 2003Incorporation (16 pages)
2 December 2003Incorporation (16 pages)