Company NameRk Properties (Scotland) Ltd.
DirectorRoss Kennedy
Company StatusActive
Company NumberSC359127
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ross Kennedy
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Princes Gardens
Glasgow
G12 9HR
Scotland
Secretary NameDorothy Margaret Kennedy
NationalityBritish
StatusCurrent
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address23 Macfarlane Road
Bearsden
Glasgow
G61 2LZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(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
Appointed06 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Dorothy Margaret Kennedy
50.00%
Ordinary
50 at £1Ross Kennedy
50.00%
Ordinary

Financials

Year2014
Net Worth£2,985
Cash£140,135
Current Liabilities£154,099

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return6 May 2023 (10 months, 3 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Charges

5 November 2020Delivered on: 14 November 2020
Persons entitled: Murie Mcdougall Limited

Classification: A registered charge
Particulars: Bargeddie primary school, coatbridge road, baillieston LAN220533.
Outstanding
2 December 2011Delivered on: 15 December 2011
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground extending to 3604.96 sq m at 3 camstradden drive east bearsden glasgow.
Outstanding
4 November 2011Delivered on: 17 November 2011
Persons entitled: Airdrie Savings Bank

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

14 November 2020Registration of charge SC3591270003, created on 5 November 2020 (8 pages)
18 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
13 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
31 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
25 May 2018Satisfaction of charge 2 in full (4 pages)
22 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
21 May 2018Cessation of Marshall Kennedy as a person with significant control on 21 May 2018 (1 page)
21 May 2018Cessation of Marshall Kennedy as a person with significant control on 21 May 2018 (1 page)
29 March 2018Satisfaction of charge 1 in full (4 pages)
22 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
30 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Director's details changed for Ross Kennedy on 18 May 2016 (2 pages)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Director's details changed for Ross Kennedy on 18 May 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 April 2016Secretary's details changed for Dorothy Margaret Kennedy on 1 March 2016 (1 page)
4 April 2016Secretary's details changed for Dorothy Margaret Kennedy on 1 March 2016 (1 page)
9 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
28 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
28 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
17 May 2010Director's details changed for Ross Kennedy on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Ross Kennedy on 6 May 2010 (2 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Ross Kennedy on 6 May 2010 (2 pages)
19 February 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
19 February 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
12 May 2009Director appointed ross kennedy (2 pages)
12 May 2009Ad 08/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 May 2009Secretary appointed dorothy margaret kennedy (2 pages)
12 May 2009Secretary appointed dorothy margaret kennedy (2 pages)
12 May 2009Ad 08/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 May 2009Director appointed ross kennedy (2 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
11 May 2009Appointment terminated director stephen george mabbott (1 page)
11 May 2009Appointment terminated secretary brian reid LTD. (1 page)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
11 May 2009Appointment terminated director stephen george mabbott (1 page)
11 May 2009Appointment terminated secretary brian reid LTD. (1 page)
6 May 2009Incorporation (18 pages)
6 May 2009Incorporation (18 pages)