Company NameGk Nisbet Properties Limited
DirectorsGrant Traquair Nisbet and Keith Stevenson Nisbet
Company StatusActive
Company NumberSC351768
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 5 months ago)
Previous NameGKN Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGrant Traquair Nisbet
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Chestnut Walk
Avon Manor
Strathaven
Lanarkshire
ML10 6GY
Scotland
Director NameMr Keith Stevenson Nisbet
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6/2 161 High Street
Glasgow
ML10 6LD
Scotland
Secretary NameMr Keith Stevenson Nisbet
NationalityBritish
StatusCurrent
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4-6 Hindsland Road
Larkhall Industrial Estate
Larkhall
Lanarkshire
ML9 2PA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 November 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressJ Hickinson & Son Ltd
Units 4-6 Hindsland Road
Larkhall Industrial Estate
Larkhall
Lanarkshire
ML9 2PA
Scotland
ConstituencyLanark and Hamilton East
WardLarkhall

Shareholders

50 at £1Grant Traquair Nisbet
50.00%
Ordinary
50 at £1Keith Stevenson Nisbet
50.00%
Ordinary

Financials

Year2014
Net Worth£21,442
Cash£24,498
Current Liabilities£152,814

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Charges

10 November 2021Delivered on: 16 November 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All and whole 40 heathcliff avenue, blantyre, glasgow G72 9EP registered in the land register of scotland under title number LAN170793.
Outstanding
10 November 2021Delivered on: 16 November 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All and whole 30 rosevale crescent, hamilton, ML3 8NX registered in the land register of scotland under title number LAN8170.
Outstanding

Filing History

8 January 2024Confirmation statement made on 25 November 2023 with no updates (3 pages)
6 December 2023Registration of charge SC3517680003, created on 1 December 2023 (3 pages)
21 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
9 January 2023Confirmation statement made on 25 November 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
7 January 2022Confirmation statement made on 25 November 2021 with no updates (3 pages)
16 November 2021Registration of charge SC3517680002, created on 10 November 2021 (3 pages)
16 November 2021Registration of charge SC3517680001, created on 10 November 2021 (3 pages)
29 July 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
25 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
6 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
27 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
7 January 2016Registered office address changed from Flat 6/2 161 High Street Glasgow G1 1QN to C/O J Hickinson & Son Ltd Units 4-6 Hindsland Road Larkhall Industrial Estate Larkhall Lanarkshire ML9 2PA on 7 January 2016 (1 page)
7 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Registered office address changed from Flat 6/2 161 High Street Glasgow G1 1QN to C/O J Hickinson & Son Ltd Units 4-6 Hindsland Road Larkhall Industrial Estate Larkhall Lanarkshire ML9 2PA on 7 January 2016 (1 page)
7 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
10 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
6 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 January 2010Director's details changed for Grant Traquair Nisbet on 17 December 2009 (2 pages)
5 January 2010Secretary's details changed for Keith Stevenson Nisbet on 17 December 2009 (1 page)
5 January 2010Director's details changed for Keith Stevenson Nisbet on 17 December 2009 (2 pages)
5 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Keith Stevenson Nisbet on 17 December 2009 (1 page)
5 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Keith Stevenson Nisbet on 17 December 2009 (2 pages)
5 January 2010Director's details changed for Grant Traquair Nisbet on 17 December 2009 (2 pages)
5 March 2009Director appointed grant traquair nisbet (2 pages)
5 March 2009Director appointed grant traquair nisbet (2 pages)
27 January 2009Company name changed gkn properties LIMITED\certificate issued on 27/01/09 (3 pages)
27 January 2009Company name changed gkn properties LIMITED\certificate issued on 27/01/09 (3 pages)
12 December 2008Director and secretary appointed keith stevenson nisbet (2 pages)
12 December 2008Director and secretary appointed keith stevenson nisbet (2 pages)
12 December 2008Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 December 2008Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 November 2008Appointment terminated director stephen george mabbott (1 page)
28 November 2008Appointment terminated director stephen george mabbott (1 page)
28 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
28 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
28 November 2008Appointment terminated secretary brian reid LTD. (1 page)
28 November 2008Appointment terminated secretary brian reid LTD. (1 page)
25 November 2008Incorporation (18 pages)
25 November 2008Incorporation (18 pages)