Company NameKirkland Properties (Angus) Ltd
DirectorJohn William Souttar
Company StatusActive
Company NumberSC328076
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 8 months ago)
Previous NameThe Glebe Developments (Brechin) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJohn William Souttar
NationalityBritish
StatusCurrent
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Clerk Street
Brechin
Angus
DD9 6AF
Scotland
Director NameJohn William Souttar
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Clerk Street
Brechin
Angus
DD9 6AF
Scotland
Director NameArron William Souttar
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Provost Road
Brechin
Angus
DD9 6DA
Scotland
Director NameJohn Francis Souttar
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(7 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Clerk Street
Brechin
Angus
DD9 6AF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3a Clerk Street
Brechin
Angus
DD9 6AF
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

15 December 2023Micro company accounts made up to 31 July 2023 (5 pages)
16 September 2023Compulsory strike-off action has been discontinued (1 page)
15 September 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
27 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
21 September 2022Registered office address changed from 15 Academy Street Forfar DD8 2HA to 3a Clerk Street Brechin Angus DD9 6AF on 21 September 2022 (1 page)
23 June 2022Confirmation statement made on 3 June 2022 with updates (5 pages)
23 June 2022Change of details for John William Souttar as a person with significant control on 6 April 2016 (2 pages)
16 June 2022Termination of appointment of John Francis Souttar as a director on 1 June 2022 (1 page)
16 June 2022Cessation of John Francis Souttar as a person with significant control on 1 June 2022 (1 page)
29 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
18 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
5 December 2019Micro company accounts made up to 31 July 2019 (4 pages)
14 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
18 April 2018Appointment of John William Souttar as a director on 6 April 2018 (2 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
28 November 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
28 November 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
27 November 2014Change of share class name or designation (2 pages)
27 November 2014Change of share class name or designation (2 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
27 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 October 2014Termination of appointment of Arron William Souttar as a director on 30 September 2014 (1 page)
8 October 2014Appointment of John Francis Souttar as a director on 30 September 2014 (2 pages)
8 October 2014Appointment of John Francis Souttar as a director on 30 September 2014 (2 pages)
8 October 2014Termination of appointment of Arron William Souttar as a director on 30 September 2014 (1 page)
30 September 2014Company name changed the glebe developments (brechin) LIMITED\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
(3 pages)
30 September 2014Company name changed the glebe developments (brechin) LIMITED\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Director's details changed for Arron William Souttar on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Arron William Souttar on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Arron William Souttar on 1 June 2010 (2 pages)
9 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
9 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
27 July 2009Return made up to 20/07/09; no change of members (3 pages)
27 July 2009Return made up to 20/07/09; no change of members (3 pages)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
23 July 2008Return made up to 20/07/08; full list of members (3 pages)
23 July 2008Return made up to 20/07/08; full list of members (3 pages)
22 July 2008Director's change of particulars / arron souttar / 19/07/2008 (1 page)
22 July 2008Director's change of particulars / arron souttar / 19/07/2008 (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2007Director resigned (1 page)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 July 2007Director resigned (1 page)
24 July 2007Ad 20/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Ad 20/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2007Incorporation (17 pages)
20 July 2007Incorporation (17 pages)