Company NameKelso Property Company Kilmarnock Limited
Company StatusActive
Company NumberSC279274
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Murray Kelso
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2005(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address51b South Gargieston Drive
Kilmarnock
Ayrshire
KA1 1TB
Scotland
Director NameMrs Jane Stevenson Niven
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2005(same day as company formation)
RolePodiatrist
Country of ResidenceScotland
Correspondence Address10 Ailsa Place
Kilmarnock
Ayrshire
KA3 2JH
Scotland
Director NameMrs Rachel Batchelor Scott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2005(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence Address2 Old Drove Road
Cambusbarron
Stirling
FK7 9NE
Scotland
Director NameMrs Jean Batchelor Kelso
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Ellisland Drive
Kilmarnock
Ayrshire
KA3 7DL
Scotland
Secretary NameMrs Jean Batchelor Kelso
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Ellisland Drive
Kilmarnock
Ayrshire
KA3 7DL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address29 Portland Road
Kilmarnock
Ayrshire
KA1 2BY
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 60 other UK companies use this postal address

Shareholders

490 at £1Mrs Jean Batchelor Kelso
49.00%
Ordinary
170 at £1John Murray Kelso
17.00%
Ordinary
170 at £1Mrs Jane Stevenson Niven
17.00%
Ordinary
170 at £1Mrs Rachel Batchelor Scott
17.00%
Ordinary

Financials

Year2014
Net Worth£7,665
Cash£15,898
Current Liabilities£8,233

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due18 June 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

31 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
23 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
26 February 2022Termination of appointment of Jean Batchelor Kelso as a secretary on 6 January 2022 (1 page)
26 February 2022Notification of Rachel Batchelor Scott as a person with significant control on 14 February 2022 (2 pages)
26 February 2022Notification of John Murray Kelso as a person with significant control on 14 February 2022 (2 pages)
26 February 2022Termination of appointment of Jean Batchelor Kelso as a director on 6 January 2022 (1 page)
26 February 2022Confirmation statement made on 18 January 2022 with updates (5 pages)
26 February 2022Notification of Jane Stevenson Niven as a person with significant control on 14 February 2022 (2 pages)
26 February 2022Cessation of Jean Batchelor Kelso as a person with significant control on 6 January 2022 (1 page)
27 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
15 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
18 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
11 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
3 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
19 January 2020Micro company accounts made up to 31 March 2019 (6 pages)
4 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 February 2016Annual return made up to 2 February 2016
Statement of capital on 2016-02-05
  • GBP 1,000
(7 pages)
5 February 2016Annual return made up to 2 February 2016
Statement of capital on 2016-02-05
  • GBP 1,000
(7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(7 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(7 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(7 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(7 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Jean Batchelor Kelso on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Jane Stevenson Niven on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Jean Batchelor Kelso on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Rachel Batchelor Scott on 25 February 2010 (2 pages)
25 February 2010Director's details changed for John Murray Kelso on 25 February 2010 (2 pages)
25 February 2010Director's details changed for John Murray Kelso on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Jane Stevenson Niven on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Rachel Batchelor Scott on 25 February 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Registered office address changed from C/O 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA on 9 November 2009 (1 page)
9 November 2009Registered office address changed from C/O 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA on 9 November 2009 (1 page)
9 November 2009Registered office address changed from C/O 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA on 9 November 2009 (1 page)
2 October 2009Return made up to 02/02/09; full list of members (5 pages)
2 October 2009Return made up to 02/02/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 October 2008Return made up to 02/02/08; full list of members (5 pages)
24 October 2008Return made up to 02/02/08; full list of members (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 April 2007Return made up to 02/02/07; full list of members (3 pages)
4 April 2007Return made up to 02/02/07; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 March 2006Return made up to 02/02/06; full list of members (3 pages)
3 March 2006Return made up to 02/02/06; full list of members (3 pages)
18 April 2005Ad 01/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 April 2005Ad 01/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
11 April 2005Secretary's particulars changed;director's particulars changed (1 page)
11 April 2005Secretary's particulars changed;director's particulars changed (1 page)
31 March 2005Director's particulars changed (1 page)
31 March 2005Director's particulars changed (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Incorporation (17 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Incorporation (17 pages)