Company NameKirkgate Developments Limited
Company StatusActive
Company NumberSC402158
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameGordon Normandale Edwards
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleSelf Employed Non-Executive Di
Country of ResidenceScotland
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Secretary NameMalcolm McNeil
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr James Stewart Cardno Davidson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMrs Esther Legunsen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleAcademic Course Administrator
Country of ResidenceScotland
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr Shen Selvam
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleSenior Project Manager
Country of ResidenceScotland
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr Ahsan Jawad
Date of BirthApril 1987 (Born 37 years ago)
NationalityPakistani
StatusCurrent
Appointed31 August 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleStudent
Country of ResidenceScotland
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr Greg Barker
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleHR Consultant Nhs
Country of ResidenceEngland
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameRobert Ian Donald Murdoch
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameGeorge Ross
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr David Anthony Young
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleRetired Chartered Surveyor
Country of ResidenceScotland
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameWilliam Alexander McKimmie
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleRetired Architect
Country of ResidenceScotland
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr Peter James Stephen
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2013)
RoleCity Councillor
Country of ResidenceScotland
Correspondence AddressNo 11 Coldstone Avenue
Kingswells
Aberdeen
AB15 8TT
Scotland
Director NameMrs Rhona Joan Gillanders Atkinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2013)
RoleRetired
Country of ResidenceScotland, Uk
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameFiona Sommerville
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr Mark Robbie Wynne
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr Glen Reynolds
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr Martin Ford
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr Graham Wilson Morrison
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 June 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr Robert Taylor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 October 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr Christopher Herd
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2018)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameDr Abhishek Agarwal
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed26 April 2016(4 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 February 2017)
RoleSenior Lecturer
Country of ResidenceScotland
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr Neil Clapperton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2021)
RoleCheif Executive Officer
Country of ResidenceScotland
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMs Stacy Edghill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr Richard Joseph Dodunski
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2018(6 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 September 2018)
RoleAsset Manager
Country of ResidenceScotland
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland
Director NameMr Shenthiel Kumar Selvam
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2021(10 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 August 2022)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address74 / Huntly House Huntly Street
Aberdeen
AB10 1TD
Scotland

Contact

Websitekirkgatedevelopments.com

Location

Registered Address74 / Huntly House
Huntly Street
Aberdeen
AB10 1TD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Grampian Housing Association LTD
100.00%
Ordinary

Financials

Year2014
Turnover£572,468
Gross Profit£458,107
Net Worth£2,511,581
Cash£73,259
Current Liabilities£348,616

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months, 2 weeks ago)
Next Return Due8 September 2024 (4 months from now)

Charges

15 July 2014Delivered on: 25 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Site 1, colpy road industrial estate, oldmeldrum being the subjects registered in the land register of scotland under title number ABN85015.
Outstanding
30 June 2014Delivered on: 15 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 September 2023Accounts for a small company made up to 31 March 2023 (22 pages)
26 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
11 July 2023Appointment of Mr Andrew Macbeath as a director on 21 June 2023 (2 pages)
10 July 2023Appointment of Mr John William Alexander Mccord as a director on 21 June 2023 (2 pages)
19 April 2023Appointment of Mr Ritchie Johnson as a director on 2 March 2023 (2 pages)
27 February 2023Termination of appointment of Ahsan Jawad as a director on 27 February 2023 (1 page)
15 December 2022Termination of appointment of Gordon Normandale Edwards as a director on 7 December 2022 (1 page)
11 November 2022Appointment of Mr Ahsan Jawad as a director on 31 August 2022 (2 pages)
27 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
7 September 2022Accounts for a small company made up to 31 March 2022 (22 pages)
2 September 2022Appointment of Mr Greg Barker as a director on 31 August 2022 (2 pages)
30 August 2022Termination of appointment of Shenthiel Kumar Selvam as a director on 30 August 2022 (1 page)
28 June 2022Termination of appointment of Graham Wilson Morrison as a director on 22 June 2022 (1 page)
28 June 2022Appointment of Mr Shenthiel Kumar Selvam as a director on 16 November 2021 (2 pages)
9 December 2021Appointment of Mr Shen Selvam as a director on 8 December 2021 (2 pages)
29 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
28 September 2021Appointment of Mrs Esther Legunsen as a director on 18 August 2021 (2 pages)
1 September 2021Accounts for a small company made up to 31 March 2021 (21 pages)
2 July 2021Termination of appointment of Neil Clapperton as a director on 30 June 2021 (1 page)
11 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
4 September 2020Accounts for a small company made up to 31 March 2020 (21 pages)
1 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
11 December 2019Termination of appointment of Stacy Edghill as a director on 8 December 2019 (1 page)
12 November 2019Satisfaction of charge SC4021580001 in full (1 page)
12 November 2019Satisfaction of charge SC4021580002 in full (1 page)
17 September 2019Accounts for a small company made up to 31 March 2019 (20 pages)
7 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
1 November 2018Termination of appointment of Richard Joseph Dodunski as a director on 26 September 2018 (1 page)
5 September 2018Accounts for a small company made up to 31 March 2018 (20 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
9 May 2018Appointment of Mr Richard Joseph Dodunski as a director on 18 March 2018 (2 pages)
18 March 2018Appointment of Ms Stacy Edghill as a director on 13 March 2018 (2 pages)
18 March 2018Termination of appointment of Richard Joseph Dodunski as a director on 13 March 2018 (1 page)
18 March 2018Appointment of Mr James Stewart Cardno Davidson as a director on 13 March 2018 (2 pages)
5 March 2018Termination of appointment of Christopher Herd as a director on 5 March 2018 (1 page)
6 September 2017Accounts for a small company made up to 31 March 2017 (19 pages)
6 September 2017Accounts for a small company made up to 31 March 2017 (19 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
6 June 2017Termination of appointment of Abhishek Agarwal as a director on 14 February 2017 (1 page)
6 June 2017Termination of appointment of Abhishek Agarwal as a director on 14 February 2017 (1 page)
25 January 2017Director's details changed for Mr Neil Clapperton on 11 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Neil Clapperton on 11 January 2017 (2 pages)
15 December 2016Appointment of Mr Neil Clapperton as a director on 13 December 2016 (2 pages)
15 December 2016Appointment of Mr Neil Clapperton as a director on 13 December 2016 (2 pages)
12 December 2016Termination of appointment of Robert Taylor as a director on 18 October 2016 (1 page)
12 December 2016Termination of appointment of Martin Ford as a director on 17 November 2016 (1 page)
12 December 2016Termination of appointment of Martin Ford as a director on 17 November 2016 (1 page)
12 December 2016Termination of appointment of Robert Taylor as a director on 18 October 2016 (1 page)
12 December 2016Termination of appointment of Robert Taylor as a director on 18 October 2016 (1 page)
12 December 2016Termination of appointment of Robert Taylor as a director on 18 October 2016 (1 page)
5 September 2016Full accounts made up to 31 March 2016 (19 pages)
5 September 2016Full accounts made up to 31 March 2016 (19 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(6 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(6 pages)
23 June 2016Appointment of Mr Graham Morrison as a director on 26 April 2016 (2 pages)
23 June 2016Appointment of Mr Graham Morrison as a director on 26 April 2016 (2 pages)
22 June 2016Appointment of Dr Abhishek Agarwal as a director on 26 April 2016 (2 pages)
22 June 2016Appointment of Mr Robert Taylor as a director on 26 April 2016 (2 pages)
22 June 2016Appointment of Dr Abhishek Agarwal as a director on 26 April 2016 (2 pages)
22 June 2016Appointment of Mr Christopher Herd as a director on 26 April 2016 (2 pages)
22 June 2016Termination of appointment of Glen Reynolds as a director on 26 April 2016 (1 page)
22 June 2016Appointment of Mr Robert Taylor as a director on 26 April 2016 (2 pages)
22 June 2016Termination of appointment of Glen Reynolds as a director on 26 April 2016 (1 page)
22 June 2016Appointment of Mr Christopher Herd as a director on 26 April 2016 (2 pages)
3 September 2015Full accounts made up to 31 March 2015 (18 pages)
3 September 2015Full accounts made up to 31 March 2015 (18 pages)
8 July 2015Termination of appointment of Mark Robbie Wynne as a director on 4 April 2015 (1 page)
8 July 2015Termination of appointment of Mark Robbie Wynne as a director on 4 April 2015 (1 page)
8 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
8 July 2015Termination of appointment of Mark Robbie Wynne as a director on 4 April 2015 (1 page)
8 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
18 September 2014Full accounts made up to 31 March 2014 (18 pages)
18 September 2014Full accounts made up to 31 March 2014 (18 pages)
25 July 2014Registration of charge SC4021580002, created on 15 July 2014 (4 pages)
25 July 2014Registration of charge SC4021580002, created on 15 July 2014 (4 pages)
15 July 2014Registration of charge SC4021580001, created on 30 June 2014 (29 pages)
15 July 2014Registration of charge SC4021580001, created on 30 June 2014 (29 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
17 February 2014Termination of appointment of Peter Stephen as a director (1 page)
17 February 2014Termination of appointment of Peter Stephen as a director (1 page)
16 January 2014Termination of appointment of Fiona Sommerville as a director (1 page)
16 January 2014Termination of appointment of Fiona Sommerville as a director (1 page)
11 December 2013Termination of appointment of Robert Murdoch as a director (1 page)
11 December 2013Termination of appointment of William Mckimmie as a director (1 page)
11 December 2013Termination of appointment of William Mckimmie as a director (1 page)
11 December 2013Termination of appointment of Robert Murdoch as a director (1 page)
1 October 2013Termination of appointment of George Ross as a director (1 page)
1 October 2013Termination of appointment of George Ross as a director (1 page)
3 September 2013Full accounts made up to 31 March 2013 (16 pages)
3 September 2013Full accounts made up to 31 March 2013 (16 pages)
23 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (9 pages)
23 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (9 pages)
13 August 2013Appointment of Mr Martin Ford as a director (2 pages)
13 August 2013Appointment of Mr Martin Ford as a director (2 pages)
12 August 2013Appointment of Mr Mark Robbie Wynne as a director (2 pages)
12 August 2013Appointment of Fiona Sommerville as a director (2 pages)
12 August 2013Appointment of Mr Glen Reynolds as a director (2 pages)
12 August 2013Termination of appointment of David Young as a director (1 page)
12 August 2013Appointment of Fiona Sommerville as a director (2 pages)
12 August 2013Termination of appointment of David Young as a director (1 page)
12 August 2013Appointment of Mr Mark Robbie Wynne as a director (2 pages)
12 August 2013Appointment of Mr Glen Reynolds as a director (2 pages)
25 April 2013Termination of appointment of Rhona Atkinson as a director (1 page)
25 April 2013Termination of appointment of Rhona Atkinson as a director (1 page)
3 January 2013Full accounts made up to 31 March 2012 (19 pages)
3 January 2013Full accounts made up to 31 March 2012 (19 pages)
28 June 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
28 June 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
30 November 2011Appointment of Mrs Rhona Joan Gillanders Atkinson as a director (3 pages)
30 November 2011Appointment of Mr Richard Joseph Dodunski as a director (3 pages)
30 November 2011Appointment of Mr Peter James Stephen as a director (3 pages)
30 November 2011Appointment of Mrs Rhona Joan Gillanders Atkinson as a director (3 pages)
30 November 2011Appointment of Mr Richard Joseph Dodunski as a director (3 pages)
30 November 2011Appointment of Mr Peter James Stephen as a director (3 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)