Company NameKirkwood Homes Investment Limited
DirectorsIan Stewart Dunbar and Scott Craig Martin
Company StatusActive
Company NumberSC331151
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ian Stewart Dunbar
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Scott Craig Martin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed16 April 2018(10 years, 7 months after company formation)
Appointment Duration6 years
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameMrs Angela Elizabeth Reid
NationalityBritish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWoodend Croft
Castle Fraser
Inverurie
Aberdeenshire
AB51 7JX
Scotland
Director NameMr Patrick John Machray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBilboa
Daviot
Inverurie
Aberdeenshire
AB51 0JA
Scotland
Director NameMr Colin Crombie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 2018)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Aidan'S
Midmar
Aberdeenshire
AB51 7LX
Scotland
Director NameMrs Angela Elizabeth Reid
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Croft Castle Fraser
Inverurie
Aberdeenshire
AB51 7JX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.kirkwood-homes.com

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Khil Holding Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£9,082,044
Cash£195,973
Current Liabilities£791,164

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

4 October 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2019Delivered on: 18 October 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
25 September 2017Delivered on: 2 October 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 September 2017Delivered on: 2 October 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
4 October 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2009Delivered 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

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 September 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 September 2021Confirmation statement made on 19 September 2021 with updates (4 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 November 2019Satisfaction of charge SC3311510007 in full (1 page)
6 November 2019Satisfaction of charge SC3311510011 in full (1 page)
6 November 2019Satisfaction of charge SC3311510008 in full (1 page)
18 October 2019Registration of charge SC3311510013, created on 11 October 2019 (23 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
1 May 2019Director's details changed for Mr Scott Craig Martin on 1 May 2019 (2 pages)
7 March 2019Appointment of Mr Scott Craig Martin as a director on 1 March 2019 (2 pages)
20 February 2019Termination of appointment of Angela Elizabeth Reid as a director on 20 February 2019 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
17 April 2018Appointment of Lc Secretaries Limited as a secretary on 16 April 2018 (2 pages)
17 April 2018Termination of appointment of Angela Elizabeth Reid as a secretary on 16 April 2018 (1 page)
26 February 2018Termination of appointment of Colin Crombie as a director on 15 February 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 December 2017Director's details changed for Mr Ian Stewart Dunbar on 1 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Ian Stewart Dunbar on 1 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Ian Stewart Dunbar on 30 November 2017 (2 pages)
12 December 2017Director's details changed for Mr Ian Stewart Dunbar on 30 November 2017 (2 pages)
10 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
2 October 2017Registration of charge SC3311510011, created on 21 September 2017 (22 pages)
2 October 2017Registration of charge SC3311510011, created on 21 September 2017 (22 pages)
2 October 2017Registration of charge SC3311510012, created on 25 September 2017 (10 pages)
2 October 2017Registration of charge SC3311510012, created on 25 September 2017 (10 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
9 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
9 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(6 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(6 pages)
9 September 2015Director's details changed for Mr Colin Crombie on 1 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Colin Crombie on 1 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Colin Crombie on 1 September 2015 (2 pages)
6 April 2015Satisfaction of charge 5 in full (1 page)
6 April 2015Satisfaction of charge 5 in full (1 page)
24 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
19 November 2014Appointment of Mr Colin Crombie as a director on 14 November 2014 (2 pages)
19 November 2014Appointment of Mrs Angela Elizabeth Reid as a director on 14 November 2014 (2 pages)
19 November 2014Appointment of Mr Colin Crombie as a director on 14 November 2014 (2 pages)
19 November 2014Appointment of Mrs Angela Elizabeth Reid as a director on 14 November 2014 (2 pages)
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
8 April 2014Termination of appointment of Patrick Machray as a director (1 page)
8 April 2014Termination of appointment of Patrick Machray as a director (1 page)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
7 December 2013Alterations to a floating charge
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(18 pages)
7 December 2013Alterations to a floating charge
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(18 pages)
10 October 2013Registration of charge 3311510008 (11 pages)
10 October 2013Registration of charge 3311510008 (11 pages)
10 October 2013Registration of charge 3311510009 (10 pages)
10 October 2013Registration of charge 3311510010 (11 pages)
10 October 2013Registration of charge 3311510010 (11 pages)
10 October 2013Registration of charge 3311510009 (10 pages)
3 October 2013Satisfaction of charge 1 in full (6 pages)
3 October 2013Registration of charge 3311510007 (24 pages)
3 October 2013Satisfaction of charge 2 in full (6 pages)
3 October 2013Satisfaction of charge 4 in full (6 pages)
3 October 2013Registration of charge 3311510007 (24 pages)
3 October 2013Satisfaction of charge 3 in full (6 pages)
3 October 2013Registration of charge 3311510006 (13 pages)
3 October 2013Registration of charge 3311510006 (13 pages)
3 October 2013Satisfaction of charge 1 in full (6 pages)
3 October 2013Satisfaction of charge 3 in full (6 pages)
3 October 2013Satisfaction of charge 2 in full (6 pages)
3 October 2013Satisfaction of charge 4 in full (6 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
10 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 March 2012Alterations to floating charge 2 (5 pages)
2 March 2012Alterations to floating charge 2 (5 pages)
2 March 2012Alterations to floating charge 1 (5 pages)
2 March 2012Alterations to floating charge 1 (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 April 2011Secretary's details changed for Mrs Angela Elizabeth Reid on 1 June 2010 (1 page)
5 April 2011Secretary's details changed for Mrs Angela Elizabeth Reid on 1 June 2010 (1 page)
5 April 2011Secretary's details changed for Mrs Angela Elizabeth Reid on 1 June 2010 (1 page)
23 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
6 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
6 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 September 2009Return made up to 19/09/09; full list of members (3 pages)
28 September 2009Return made up to 19/09/09; full list of members (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
24 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 October 2008Return made up to 19/09/08; full list of members (3 pages)
23 October 2008Return made up to 19/09/08; full list of members (3 pages)
20 October 2008Director appointed patrick john machray (2 pages)
20 October 2008Director appointed patrick john machray (2 pages)
4 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
4 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2007Ad 19/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2007Ad 19/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2007New director appointed (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 September 2007Incorporation (17 pages)
19 September 2007Incorporation (17 pages)