Company NameKilmahew Limited
DirectorsAllan Stewart and Andrew Allan Stewart
Company StatusActive
Company NumberSC289409
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 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 NameMr Allan Stewart
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Bainfield Road
Cardross
Dunbartonshire
G82 5JQ
Scotland
Secretary NameMr Allan Stewart
NationalityBritish
StatusCurrent
Appointed25 August 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Bainfield Road
Cardross
Dunbartonshire
G82 5JQ
Scotland
Director NameMrs Andrew Allan Stewart
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(18 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameArchibald John Garrett Carmichael
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleBusiness Dev Manager
Correspondence AddressThe Cottage
Peel Street
Cardross
Argyll & Bute
G82 5LD
Scotland
Director NameMrs Elizabeth June Stewart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 November 2023)
RoleClerkess
Country of ResidenceScotland
Correspondence Address147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegoodearlproperty.co.uk

Location

Registered Address147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Elizabeth June Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£131,767
Cash£18

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Charges

9 September 2005Delivered on: 17 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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

Filing History

5 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
20 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
31 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
27 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
30 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
8 September 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
8 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (8 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (8 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 5,000
(5 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 5,000
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,000
(5 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,000
(5 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5,000
(5 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5,000
(5 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 October 2009Appointment of Mrs Elizabeth June Stewart as a director (2 pages)
28 October 2009Appointment of Mrs Elizabeth June Stewart as a director (2 pages)
28 October 2009Termination of appointment of Archibald Carmichael as a director (1 page)
28 October 2009Termination of appointment of Archibald Carmichael as a director (1 page)
31 August 2009Return made up to 25/08/09; full list of members (4 pages)
31 August 2009Return made up to 25/08/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 August 2008Return made up to 25/08/08; full list of members (4 pages)
28 August 2008Return made up to 25/08/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 August 2007Return made up to 25/08/07; full list of members (2 pages)
31 August 2007Return made up to 25/08/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 September 2006Return made up to 25/08/06; full list of members (7 pages)
12 September 2006Return made up to 25/08/06; full list of members (7 pages)
10 October 2005Ad 30/09/05--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
10 October 2005Ad 30/09/05--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
17 September 2005Partic of mort/charge * (4 pages)
17 September 2005Partic of mort/charge * (4 pages)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
5 September 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned (1 page)
25 August 2005Incorporation (16 pages)
25 August 2005Incorporation (16 pages)