Company NameIKL Property Ltd.
Company StatusActive
Company NumberSC317385
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Irene Lewandowski
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(1 week, 2 days after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Allanwater Gardens
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DW
Scotland
Director NameMr Kenneth MacDonald Arthur Lewandowski
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(1 week, 2 days after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Allanwater Gardens
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DW
Scotland
Secretary NameMrs Irene Lewandowski
NationalityBritish
StatusCurrent
Appointed08 March 2007(1 week, 2 days after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Allanwater Gardens
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DW
Scotland
Director NameMr Iain Lewandowski
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2008(1 year, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleManagement
Country of ResidenceScotland
Correspondence Address11 Larocca Lane
East Kilbride
Glasgow
G74 4FJ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewgrenfrew.co.uk
Email address[email protected]
Telephone0141 8811481
Telephone regionGlasgow

Location

Registered Address47-49 The Square
Kelso Office
Kelso
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Iain Lewandowski
33.33%
Ordinary
10 at £1Irene Lewandowski
33.33%
Ordinary
10 at £1Mr Kenneth Macdonald Arthur Lewandowski
33.33%
Ordinary

Financials

Year2014
Net Worth£159,447
Cash£8,078
Current Liabilities£22,409

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

3 June 2008Delivered on: 16 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43B regent walk, aberdeen.
Outstanding
24 April 2008Delivered on: 29 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 palmerston place, edinburgh.
Outstanding
26 October 2007Delivered on: 2 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5/10, 87 dunlop street, glasgow.
Outstanding
16 October 2007Delivered on: 31 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4/1, 5 firpark court, glasgow.
Outstanding
16 October 2007Delivered on: 31 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4/2, 5 firpark court, glasgow.
Outstanding
16 October 2007Delivered on: 31 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4/3, 5 firpark court, glasgow.
Outstanding
15 October 2007Delivered on: 31 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 clover way, blairhall.
Outstanding
3 October 2007Delivered on: 10 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on north side baltimore road, glenrothes FFE67178.
Outstanding
30 August 2007Delivered on: 6 September 2007
Satisfied on: 13 September 2014
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.
Fully Satisfied

Filing History

17 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
13 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
3 April 2019Satisfaction of charge 2 in full (4 pages)
15 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
21 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
4 March 2016Registered office address changed from 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 4 March 2016 (1 page)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 30
(6 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 30
(6 pages)
10 February 2016Director's details changed for Iain Lewanoowski on 1 January 2016 (2 pages)
10 February 2016Director's details changed for Iain Lewanoowski on 1 January 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 30
(6 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 30
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
13 September 2014Satisfaction of charge 1 in full (4 pages)
13 September 2014Satisfaction of charge 1 in full (4 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 30
(6 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 30
(6 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
27 November 2012Accounts for a small company made up to 29 February 2012 (8 pages)
27 November 2012Accounts for a small company made up to 29 February 2012 (8 pages)
9 March 2012Director's details changed for Iain Lewanoowski on 1 January 2012 (2 pages)
9 March 2012Director's details changed for Iain Lewanoowski on 1 January 2012 (2 pages)
9 March 2012Director's details changed for Iain Lewanoowski on 1 January 2012 (2 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (9 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (9 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (8 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (8 pages)
8 March 2010Director's details changed for Iain Lewanoowski on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Irene Lewandowski on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Irene Lewandowski on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Irene Lewandowski on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Iain Lewanoowski on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Iain Lewanoowski on 1 October 2009 (2 pages)
2 February 2010Accounts for a small company made up to 28 February 2009 (8 pages)
2 February 2010Accounts for a small company made up to 28 February 2009 (8 pages)
16 March 2009Return made up to 27/02/09; full list of members (4 pages)
16 March 2009Return made up to 27/02/09; full list of members (4 pages)
12 March 2009Return made up to 27/02/08; full list of members (4 pages)
12 March 2009Registered office changed on 12/03/2009 from 69 st. Vincent street glasgow G2 5TF (1 page)
12 March 2009Registered office changed on 12/03/2009 from 69 st. Vincent street glasgow G2 5TF (1 page)
12 March 2009Return made up to 27/02/08; full list of members (4 pages)
14 October 2008Director appointed iain lewanoowski (2 pages)
14 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
14 October 2008Director appointed iain lewanoowski (2 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
2 November 2007Partic of mort/charge * (3 pages)
2 November 2007Partic of mort/charge * (3 pages)
31 October 2007Partic of mort/charge * (3 pages)
31 October 2007Partic of mort/charge * (3 pages)
31 October 2007Partic of mort/charge * (3 pages)
31 October 2007Partic of mort/charge * (3 pages)
31 October 2007Partic of mort/charge * (3 pages)
31 October 2007Partic of mort/charge * (3 pages)
31 October 2007Partic of mort/charge * (3 pages)
31 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
15 March 2007New secretary appointed;new director appointed (2 pages)
15 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007Ad 08/03/07--------- £ si 29@1=29 £ ic 1/30 (2 pages)
14 March 2007Ad 08/03/07--------- £ si 29@1=29 £ ic 1/30 (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
27 February 2007Incorporation (15 pages)
27 February 2007Incorporation (15 pages)