52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director Name | Mr Scott Craig Martin |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2018(10 years, 7 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Mrs Angela Elizabeth Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodend Croft Castle Fraser Inverurie Aberdeenshire AB51 7JX Scotland |
Director Name | Mr Patrick John Machray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bilboa Daviot Inverurie Aberdeenshire AB51 0JA Scotland |
Director Name | Mr Colin Crombie |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 February 2018) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St Aidan'S Midmar Aberdeenshire AB51 7LX Scotland |
Director Name | Mrs Angela Elizabeth Reid |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Croft Castle Fraser Inverurie Aberdeenshire AB51 7JX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.kirkwood-homes.com |
---|
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Khil Holding Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,082,044 |
Cash | £195,973 |
Current Liabilities | £791,164 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
4 October 2013 | Delivered on: 10 October 2013 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Plot 8 thainstone business park, camieston road, thainstone, inverurie ABN89127. Notification of addition to or amendment of charge. Outstanding |
---|---|
4 October 2013 | Delivered on: 10 October 2013 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Inverurie paper mill, now known as kirkwood commercial park, inverurie, county of aberdeen ABN110497 excepting the PM4 building. Notification of addition to or amendment of charge. Outstanding |
2 October 2013 | Delivered on: 3 October 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 September 2013 | Delivered on: 3 October 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 October 2019 | Delivered on: 18 October 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
25 September 2017 | Delivered on: 2 October 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
21 September 2017 | Delivered on: 2 October 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
4 October 2013 | Delivered on: 10 October 2013 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Tenants interest in lease over 2.26 hectares at kirkwood business park, sauchen ABN98767. Notification of addition to or amendment of charge. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Satisfied on: 6 April 2015 Persons entitled: International Paper (UK) Limited Classification: Standard security Secured details: The whole obligations ad factum praestandum. Particulars: Subjects registered under title number ABN109919. Fully Satisfied |
29 February 2012 | Delivered on: 13 March 2012 Satisfied on: 3 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Inverurie paper mill inverurie aberdeen abn 109919 and being the subjects undergoing registration with title number abn 110497. Fully Satisfied |
28 February 2012 | Delivered on: 10 March 2012 Satisfied on: 3 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Property: inverurie paper mill thainstone inverurie (assignor assigns to and in favour of the bank its whole entitlement to recieve the rental income form the tenants and from any other third party (as appropriate). Fully Satisfied |
30 August 2011 | Delivered on: 6 September 2011 Satisfied on: 3 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
17 March 2009 | Delivered on: 24 March 2009 Satisfied on: 3 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
19 September 2023 | Confirmation statement made on 19 September 2023 with updates (4 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with updates (4 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 September 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 November 2019 | Satisfaction of charge SC3311510007 in full (1 page) |
6 November 2019 | Satisfaction of charge SC3311510011 in full (1 page) |
6 November 2019 | Satisfaction of charge SC3311510008 in full (1 page) |
18 October 2019 | Registration of charge SC3311510013, created on 11 October 2019 (23 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
1 May 2019 | Director's details changed for Mr Scott Craig Martin on 1 May 2019 (2 pages) |
7 March 2019 | Appointment of Mr Scott Craig Martin as a director on 1 March 2019 (2 pages) |
20 February 2019 | Termination of appointment of Angela Elizabeth Reid as a director on 20 February 2019 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
17 April 2018 | Appointment of Lc Secretaries Limited as a secretary on 16 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Angela Elizabeth Reid as a secretary on 16 April 2018 (1 page) |
26 February 2018 | Termination of appointment of Colin Crombie as a director on 15 February 2018 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 December 2017 | Director's details changed for Mr Ian Stewart Dunbar on 1 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Ian Stewart Dunbar on 1 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Ian Stewart Dunbar on 30 November 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Ian Stewart Dunbar on 30 November 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
2 October 2017 | Registration of charge SC3311510011, created on 21 September 2017 (22 pages) |
2 October 2017 | Registration of charge SC3311510011, created on 21 September 2017 (22 pages) |
2 October 2017 | Registration of charge SC3311510012, created on 25 September 2017 (10 pages) |
2 October 2017 | Registration of charge SC3311510012, created on 25 September 2017 (10 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
9 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
9 September 2015 | Director's details changed for Mr Colin Crombie on 1 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Colin Crombie on 1 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Colin Crombie on 1 September 2015 (2 pages) |
6 April 2015 | Satisfaction of charge 5 in full (1 page) |
6 April 2015 | Satisfaction of charge 5 in full (1 page) |
24 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
19 November 2014 | Appointment of Mr Colin Crombie as a director on 14 November 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Angela Elizabeth Reid as a director on 14 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Colin Crombie as a director on 14 November 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Angela Elizabeth Reid as a director on 14 November 2014 (2 pages) |
25 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
8 April 2014 | Termination of appointment of Patrick Machray as a director (1 page) |
8 April 2014 | Termination of appointment of Patrick Machray as a director (1 page) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 December 2013 | Alterations to a floating charge
|
7 December 2013 | Alterations to a floating charge
|
10 October 2013 | Registration of charge 3311510008 (11 pages) |
10 October 2013 | Registration of charge 3311510008 (11 pages) |
10 October 2013 | Registration of charge 3311510009 (10 pages) |
10 October 2013 | Registration of charge 3311510010 (11 pages) |
10 October 2013 | Registration of charge 3311510010 (11 pages) |
10 October 2013 | Registration of charge 3311510009 (10 pages) |
3 October 2013 | Satisfaction of charge 1 in full (6 pages) |
3 October 2013 | Registration of charge 3311510007 (24 pages) |
3 October 2013 | Satisfaction of charge 2 in full (6 pages) |
3 October 2013 | Satisfaction of charge 4 in full (6 pages) |
3 October 2013 | Registration of charge 3311510007 (24 pages) |
3 October 2013 | Satisfaction of charge 3 in full (6 pages) |
3 October 2013 | Registration of charge 3311510006 (13 pages) |
3 October 2013 | Registration of charge 3311510006 (13 pages) |
3 October 2013 | Satisfaction of charge 1 in full (6 pages) |
3 October 2013 | Satisfaction of charge 3 in full (6 pages) |
3 October 2013 | Satisfaction of charge 2 in full (6 pages) |
3 October 2013 | Satisfaction of charge 4 in full (6 pages) |
27 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
10 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 March 2012 | Alterations to floating charge 2 (5 pages) |
2 March 2012 | Alterations to floating charge 2 (5 pages) |
2 March 2012 | Alterations to floating charge 1 (5 pages) |
2 March 2012 | Alterations to floating charge 1 (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 April 2011 | Secretary's details changed for Mrs Angela Elizabeth Reid on 1 June 2010 (1 page) |
5 April 2011 | Secretary's details changed for Mrs Angela Elizabeth Reid on 1 June 2010 (1 page) |
5 April 2011 | Secretary's details changed for Mrs Angela Elizabeth Reid on 1 June 2010 (1 page) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
23 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
20 October 2008 | Director appointed patrick john machray (2 pages) |
20 October 2008 | Director appointed patrick john machray (2 pages) |
4 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
4 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Resolutions
|
22 November 2007 | Ad 19/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2007 | Ad 19/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | New director appointed (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
19 September 2007 | Incorporation (17 pages) |
19 September 2007 | Incorporation (17 pages) |