Company NameKeppochhill Property Company Limited
Company StatusActive
Company NumberSC362391
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Gordon Douglas McGhee
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2009(2 months, 4 weeks after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Keppochhill Drive
Glasgow
G21 1HX
Scotland
Director NameMr Ian Calder McGhee
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2009(2 months, 4 weeks after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Keppochhill Drive
Glasgow
G21 1HX
Scotland
Director NameMr Stuart Alexander McGhee
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2009(2 months, 4 weeks after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Keppochhill Drive
Glasgow
G21 1HX
Scotland
Secretary NameIan Calder McGhee
NationalityBritish
StatusCurrent
Appointed06 October 2009(2 months, 4 weeks after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address10 Keppochhill Drive
Glasgow
G21 1HX
Scotland
Director NameMr Julian Cecil Arthur Voge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address10 Hermitage Gardens
Edinburgh
Midlothian
EH10 6BA
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 2009(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 July 2009(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered Address10 Keppochhill Drive
Glasgow
G21 1HX
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches7 other UK companies use this postal address

Shareholders

33 at £1Gordon Mcghee
33.33%
Ordinary
33 at £1Ian Mcghee
33.33%
Ordinary
33 at £1Stuart Mcghee
33.33%
Ordinary

Financials

Year2014
Net Worth£1,361,937
Cash£12,411
Current Liabilities£48,177

Accounts

Latest Accounts29 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months, 1 week from now)

Charges

9 May 2022Delivered on: 10 May 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of the subjects known as unit 1, netherhall road, wishaw, the interest in which lease is registered in the land register of scotland under title number LAN176165.
Outstanding
8 May 2018Delivered on: 14 May 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
4 March 2011Delivered on: 9 March 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that plot of ground extending to 11,301 square metres or thereby at M8 food park pinkston road glasgow GLA185257.
Outstanding

Filing History

21 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 30 July 2016 (8 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
4 March 2016Total exemption small company accounts made up to 1 August 2015 (8 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 99
(7 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 99
(7 pages)
17 December 2014Total exemption small company accounts made up to 27 July 2014 (8 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 99
(7 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 99
(7 pages)
22 November 2013Total exemption small company accounts made up to 27 July 2013 (7 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
28 November 2012Total exemption small company accounts made up to 28 July 2012 (6 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
11 July 2012Register(s) moved to registered inspection location (1 page)
11 July 2012Register inspection address has been changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD (1 page)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
16 May 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 99
(4 pages)
16 May 2011Register inspection address has been changed (2 pages)
14 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
30 October 2009Termination of appointment of Atholl Incorporations Limited as a director (2 pages)
30 October 2009Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 30 October 2009 (2 pages)
30 October 2009Termination of appointment of Julian Voge as a director (2 pages)
30 October 2009Appointment of Gordon Douglas Mcghee as a director (3 pages)
30 October 2009Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
30 October 2009Appointment of Ian Calder Mcghee as a secretary (3 pages)
30 October 2009Appointment of Ian Calder Mcghee as a director (3 pages)
30 October 2009Appointment of Stuart Alexander Mcghee as a director (3 pages)
9 July 2009Incorporation (18 pages)