Company NameKippen Properties Limited
DirectorsLee Grant Marshall Doyle and Ross Henderson
Company StatusActive
Company NumberSC343029
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Lee Grant Marshall Doyle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2008(1 day after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringfield House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameMr Ross Henderson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2008(1 day after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address- Kersie Pow House
Alva
Clackmannanshire
FK12 5HT
Scotland
Secretary NameMr Andrew Michael Macgregor Thomson
StatusCurrent
Appointed01 December 2009(1 year, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressSpringfield House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed16 May 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed16 May 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed16 May 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameKERR Stirling Llp (Corporation)
StatusResigned
Appointed17 May 2008(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2009)
Correspondence Address10 Albert Place
Stirling
Stirlingshire
FK8 2QL
Scotland

Location

Registered AddressSpringfield House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Stirling Inns LTD
50.00%
Ordinary
25 at £1Michelle Henderson
25.00%
Ordinary
25 at £1Ross Henderson
25.00%
Ordinary

Financials

Year2014
Net Worth-£84,474
Cash£3,169
Current Liabilities£411,493

Accounts

Latest Accounts30 November 2023 (4 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

8 May 2017Delivered on: 17 May 2017
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Particulars: Borestone br, 1 glagow road, stirling.
Outstanding
29 April 2017Delivered on: 17 May 2017
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Particulars: Borestone bar, 1 glasgow road, stirling.
Outstanding
26 April 2017Delivered on: 28 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The borestone, 1 glasgow road, stirling, FK7 0BP.
Outstanding
16 September 2016Delivered on: 30 September 2016
Persons entitled: The Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 March 2016Delivered on: 31 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The inn, fore road, kippen.
Outstanding
27 February 2014Delivered on: 1 March 2014
Persons entitled: Greene King Brewing and Retailing Limited

Classification: A registered charge
Particulars: The inn fore road kippen STG24059.
Outstanding
19 June 2008Delivered on: 8 July 2008
Satisfied on: 11 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The inn at kippen, fore road, kippen.
Fully Satisfied
5 June 2008Delivered on: 10 June 2008
Satisfied on: 4 March 2014
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

5 September 2023Satisfaction of charge SC3430290005 in full (1 page)
23 May 2023Satisfaction of charge SC3430290006 in full (1 page)
22 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
11 May 2023Termination of appointment of Andrew Michael Macgregor Thomson as a secretary on 11 May 2023 (1 page)
7 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
26 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
16 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
29 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
28 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
18 October 2018Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 18 October 2018 (1 page)
2 October 2018Satisfaction of charge SC3430290003 in full (4 pages)
17 September 2018Satisfaction of charge SC3430290004 in full (1 page)
28 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
1 September 2017Director's details changed for Mr Ross Henderson on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Ross Henderson on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Ross Henderson on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Ross Henderson on 1 September 2017 (2 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
17 May 2017Registration of charge SC3430290007, created on 29 April 2017 (17 pages)
17 May 2017Registration of charge SC3430290008, created on 8 May 2017 (8 pages)
17 May 2017Registration of charge SC3430290007, created on 29 April 2017 (17 pages)
17 May 2017Registration of charge SC3430290008, created on 8 May 2017 (8 pages)
28 April 2017Registration of charge SC3430290006, created on 26 April 2017 (8 pages)
28 April 2017Registration of charge SC3430290006, created on 26 April 2017 (8 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
30 September 2016Registration of charge SC3430290005, created on 16 September 2016 (14 pages)
30 September 2016Registration of charge SC3430290005, created on 16 September 2016 (14 pages)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
31 March 2016Registration of charge SC3430290004, created on 24 March 2016 (8 pages)
31 March 2016Registration of charge SC3430290004, created on 24 March 2016 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
30 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
4 March 2014Satisfaction of charge 1 in full (4 pages)
4 March 2014Satisfaction of charge 1 in full (4 pages)
1 March 2014Registration of charge 3430290003 (11 pages)
1 March 2014Registration of charge 3430290003 (11 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
9 July 2013Director's details changed for Mr Lee Grant Marshall Doyle on 10 April 2013 (2 pages)
9 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
9 July 2013Director's details changed for Mr Lee Grant Marshall Doyle on 10 April 2013 (2 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
18 June 2012Director's details changed for Mr Lee Grant Marshall Doyle on 7 October 2011 (2 pages)
18 June 2012Director's details changed for Mr Lee Grant Marshall Doyle on 7 October 2011 (2 pages)
18 June 2012Director's details changed for Mr Lee Grant Marshall Doyle on 7 October 2011 (2 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
14 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
12 August 2010Appointment of Mr Andrew Michael Macgregor Thomson as a secretary (1 page)
12 August 2010Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland on 12 August 2010 (1 page)
12 August 2010Appointment of Mr Andrew Michael Macgregor Thomson as a secretary (1 page)
12 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
12 August 2010Termination of appointment of Kerr Stirling Llp as a secretary (1 page)
12 August 2010Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland on 12 August 2010 (1 page)
12 August 2010Termination of appointment of Kerr Stirling Llp as a secretary (1 page)
12 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
16 March 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
18 August 2009Return made up to 16/05/09; full list of members (4 pages)
18 August 2009Return made up to 16/05/09; full list of members (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2008Ad 10/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 June 2008Ad 10/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 June 2008Director appointed ross henderson (2 pages)
11 June 2008Director appointed ross henderson (2 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 June 2008Secretary appointed kerr stirling LLP (2 pages)
10 June 2008Secretary appointed kerr stirling LLP (2 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 June 2008Director appointed lee grant marshall doyle (2 pages)
10 June 2008Director appointed lee grant marshall doyle (2 pages)
19 May 2008Registered office changed on 19/05/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
19 May 2008Appointment terminated secretary cosec LIMITED (1 page)
19 May 2008Registered office changed on 19/05/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
19 May 2008Appointment terminated director codir LIMITED (1 page)
19 May 2008Appointment terminated director cosec LIMITED (1 page)
19 May 2008Appointment terminated secretary cosec LIMITED (1 page)
19 May 2008Appointment terminated director cosec LIMITED (1 page)
19 May 2008Appointment terminated director codir LIMITED (1 page)
16 May 2008Incorporation (17 pages)
16 May 2008Incorporation (17 pages)