Company NameKT Properties (Scotland) Limited
DirectorLorne Roderick Stark
Company StatusActive
Company NumberSC382607
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Lorne Roderick Stark
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address3 Gindera Road
Montrose
Angus
DD10 8SU
Scotland
Director NameMrs Deborah Stark
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Gindera Road
Montrose
DD10 8SU
Scotland

Location

Registered Address18 North Silver Street
Aberdeen
AB10 1JU
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

9 at £1Lorne Stark
90.00%
Ordinary
1 at £1Deborah Anne Stark
10.00%
Ordinary

Financials

Year2014
Net Worth£48,633
Cash£39
Current Liabilities£22,653

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

3 September 2021Delivered on: 14 September 2021
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: 25B high street, montrose, DD10 8LU for more details please see instrument.
Outstanding
3 June 2020Delivered on: 8 June 2020
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: 9, 11, 13, 15, 17, 19 and 21 john street, montrose, DD10 8LY registered under title number ANG31694.
Outstanding
9 March 2020Delivered on: 16 March 2020
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: 66-68 new wynd, montrose, DD10 8RF registered under title number ANG40530.
Outstanding
9 March 2020Delivered on: 16 March 2020
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: 4 lindsay lane, brechin, DD9 6NA registered under title number ANG79524.
Outstanding
18 November 2019Delivered on: 20 November 2019
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Hill place, montrose registered under title number ANG19250.
Outstanding
14 May 2019Delivered on: 15 May 2019
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Hill place, montrose registered under title number ANG19250.
Outstanding
28 January 2019Delivered on: 29 January 2019
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: 4 lindsay lane, brechin, DD9 6NA registered under title number ANG79524.
Outstanding
21 February 2018Delivered on: 8 March 2018
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: 58A new wynd and 66 & 68 new wynd, montrose for more details please see instrument.
Outstanding
28 April 2023Delivered on: 3 May 2023
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the old bolag, 1 church street, brechin, DD9 6HB, for more details please refer to the instrument.
Outstanding
24 January 2023Delivered on: 27 January 2023
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: All and whole the development site at the formal stables lying on the north side of bishops close, brechin being the subjects registered in the land register of scotland under title number ANG38624.
Outstanding
17 October 2022Delivered on: 24 October 2022
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: The old boathouse, basin view, montrose, DD10 8DE registered under title number ANG46551.
Outstanding
30 May 2022Delivered on: 1 June 2022
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: 4 lindsay lane, brechin, DD9 6NA registered under title number ANG79524.
Outstanding
3 February 2022Delivered on: 4 February 2022
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: All and whole the property known as and forming 14 castle place, montrose, DD10 8AL for more details please refer to instrument.
Outstanding
12 February 2018Delivered on: 19 February 2018
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Outstanding

Filing History

3 November 2023Registration of charge SC3826070015, created on 2 November 2023 (10 pages)
31 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
3 May 2023Registration of charge SC3826070014, created on 28 April 2023 (9 pages)
27 January 2023Registration of charge SC3826070013, created on 24 January 2023 (10 pages)
24 October 2022Registration of charge SC3826070012, created on 17 October 2022 (10 pages)
4 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
1 June 2022Registration of charge SC3826070011, created on 30 May 2022 (10 pages)
21 April 2022Satisfaction of charge SC3826070009 in full (1 page)
21 April 2022Satisfaction of charge SC3826070007 in full (1 page)
21 April 2022Satisfaction of charge SC3826070006 in full (1 page)
4 February 2022Registration of charge SC3826070010, created on 3 February 2022 (4 pages)
14 September 2021Registration of charge SC3826070009, created on 3 September 2021 (3 pages)
11 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
8 June 2020Registration of charge SC3826070008, created on 3 June 2020 (3 pages)
16 March 2020Registration of charge SC3826070006, created on 9 March 2020 (3 pages)
16 March 2020Registration of charge SC3826070007, created on 9 March 2020 (3 pages)
4 December 2019Satisfaction of charge SC3826070004 in full (4 pages)
4 December 2019Satisfaction of charge SC3826070003 in full (4 pages)
20 November 2019Registration of charge SC3826070005, created on 18 November 2019 (3 pages)
14 August 2019Satisfaction of charge SC3826070002 in full (4 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
15 May 2019Registration of charge SC3826070004, created on 14 May 2019 (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
29 January 2019Registration of charge SC3826070003, created on 28 January 2019 (3 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
8 March 2018Registration of charge SC3826070002, created on 21 February 2018 (3 pages)
19 February 2018Registration of charge SC3826070001, created on 12 February 2018 (7 pages)
29 August 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 August 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 June 2017Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(3 pages)
25 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(3 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
(3 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(3 pages)
23 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(3 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
20 April 2012Termination of appointment of Deborah Anne Stark as a director (1 page)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Termination of appointment of Deborah Anne Stark as a director (1 page)
9 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 10
(3 pages)
9 September 2011Appointment of Mr Lorne Roderick Stark as a director (2 pages)
9 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 10
(3 pages)
9 September 2011Appointment of Mr Lorne Roderick Stark as a director (2 pages)
9 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 10
(3 pages)
18 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
27 July 2010Incorporation (22 pages)
27 July 2010Incorporation (22 pages)