Company NameKirklee Property Company (2) Limited
DirectorBrian Gillies
Company StatusActive
Company NumberSC307960
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 7 months ago)

Business Activity

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

Directors

Secretary NameJoanne Cruden
NationalityBritish
StatusCurrent
Appointed06 September 2006(2 days after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address228 Bournemouth Road
Chandler's Ford
Eastleigh
Hampshire
SO53 3AF
Director NameBrian Gillies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(8 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleInvestor
Country of ResidenceSingapore
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Brian Gillies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(2 days after company formation)
Appointment Duration6 years, 11 months (resigned 29 August 2013)
RoleChartered Surveyor
Country of ResidenceSingapore
Correspondence Address228 Bournemouth Road
Chandler's Ford
Eastleigh
Hampshire
SO53 3AF
Director NameJoan Gillies
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(6 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Glasgow
G51 4BP
Scotland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brian Gillies
100.00%
Ordinary

Financials

Year2014
Net Worth-£959,302
Cash£20,403
Current Liabilities£1,692,791

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

16 October 2008Delivered on: 18 October 2008
Satisfied on: 5 February 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 kirklee road, glasgow GLA137931 GLA148645.
Fully Satisfied
8 April 2008Delivered on: 17 April 2008
Satisfied on: 5 February 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 kirklee road, glasgow GLA118810.
Fully Satisfied
25 March 2008Delivered on: 4 April 2008
Satisfied on: 3 February 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
8 February 2007Delivered on: 16 February 2007
Satisfied on: 10 July 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises at 1 kirklee road, glasgow GLA118810.
Fully Satisfied
18 December 2006Delivered on: 21 December 2006
Satisfied on: 10 July 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 glasgow road paisley.
Fully Satisfied
8 December 2006Delivered on: 13 December 2006
Satisfied on: 10 April 2008
Persons entitled: Anglo Irish Bank Corporation PLC

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.
Fully Satisfied
8 April 2008Delivered on: 17 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 glasgow road, paisley REN121885.
Outstanding

Filing History

3 November 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
13 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
14 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
8 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
23 September 2020Registered office address changed from Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 23 September 2020 (1 page)
9 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
26 February 2020Registered office address changed from Campbell Dallas Limited Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF on 26 February 2020 (1 page)
11 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 November 2018Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to Campbell Dallas Limited Titanium 1 Kings Inch Place Renfrew PA4 8WF on 26 November 2018 (1 page)
13 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
17 January 2018Satisfaction of charge 5 in full (1 page)
11 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 February 2015Appointment of Brian Gillies as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Brian Gillies as a director on 12 February 2015 (2 pages)
12 February 2015Termination of appointment of Joan Gillies as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Joan Gillies as a director on 12 February 2015 (1 page)
5 February 2015Satisfaction of charge 7 in full (1 page)
5 February 2015Satisfaction of charge 7 in full (1 page)
5 February 2015Satisfaction of charge 6 in full (1 page)
5 February 2015Satisfaction of charge 6 in full (1 page)
3 February 2015Satisfaction of charge 4 in full (1 page)
3 February 2015Satisfaction of charge 4 in full (1 page)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 September 2013Termination of appointment of Brian Gillies as a director (2 pages)
9 September 2013Appointment of Joan Gillies as a director (3 pages)
9 September 2013Termination of appointment of Brian Gillies as a director (2 pages)
9 September 2013Appointment of Joan Gillies as a director (3 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(4 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(4 pages)
5 September 2013Director's details changed for Mr Brian Gilles on 1 April 2012 (2 pages)
5 September 2013Director's details changed for Mr Brian Gilles on 1 April 2012 (2 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(4 pages)
5 September 2013Director's details changed for Mr Brian Gilles on 1 April 2012 (2 pages)
23 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
23 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 September 2012Director's details changed for Mr Brian Gilles on 31 March 2012 (2 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
6 September 2012Director's details changed for Mr Brian Gilles on 31 March 2012 (2 pages)
13 June 2012Secretary's details changed for Joanne Cruden on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from C/O Alchemist Estates Limited 2/3 135 Buchanan Street Glasgow G1 2JA on 13 June 2012 (1 page)
13 June 2012Registered office address changed from C/O Alchemist Estates Limited 2/3 135 Buchanan Street Glasgow G1 2JA on 13 June 2012 (1 page)
13 June 2012Secretary's details changed for Joanne Cruden on 13 June 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 September 2009Return made up to 04/09/09; no change of members (4 pages)
29 September 2009Return made up to 04/09/09; no change of members (4 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
23 September 2008Return made up to 04/09/08; no change of members (6 pages)
23 September 2008Return made up to 04/09/08; no change of members (6 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 February 2008Amended accounts made up to 31 December 2006 (7 pages)
4 February 2008Amended accounts made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 September 2007Return made up to 04/09/07; full list of members (6 pages)
27 September 2007Return made up to 04/09/07; full list of members (6 pages)
11 June 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
11 June 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
16 February 2007Partic of mort/charge * (3 pages)
16 February 2007Partic of mort/charge * (3 pages)
21 December 2006Partic of mort/charge * (3 pages)
21 December 2006Partic of mort/charge * (3 pages)
13 December 2006Partic of mort/charge * (4 pages)
13 December 2006Partic of mort/charge * (4 pages)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006Registered office changed on 03/10/06 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006Registered office changed on 03/10/06 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006Secretary resigned (1 page)
4 September 2006Incorporation (17 pages)
4 September 2006Incorporation (17 pages)