Company NameKilmacolm Estates Limited
DirectorsColin Michael Taylor and Alistair Martin Reid-Thomas
Company StatusActive
Company NumberSC413114
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin Michael Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(8 years after company formation)
Appointment Duration4 years, 4 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Alistair Martin Reid-Thomas
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(8 years after company formation)
Appointment Duration4 years, 4 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Alexander Stewart Cooper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleArchitect/Company Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameMr Glen Stewart Watson
StatusResigned
Appointed29 July 2013(1 year, 7 months after company formation)
Appointment Duration8 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address11/12 Newton Terrace
Glasgow
G3 7PJ
Scotland
Secretary NameSf Secretaries Ltd (Corporation)
StatusResigned
Appointed13 December 2011(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

300 at £1Cooper Consult LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

28 March 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
20 October 2022Cessation of Alistair Martin Reid-Thomas as a person with significant control on 5 October 2022 (1 page)
20 October 2022Cessation of Alexander Stewart Cooper as a person with significant control on 5 October 2022 (1 page)
20 October 2022Notification of Traction Assets Limited as a person with significant control on 5 October 2022 (2 pages)
20 October 2022Termination of appointment of Alexander Stewart Cooper as a director on 5 October 2022 (1 page)
20 October 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
20 October 2022Notification of Grj (Scotland) Ltd as a person with significant control on 5 October 2022 (2 pages)
20 October 2022Cessation of Colin Michael Taylor as a person with significant control on 5 October 2022 (1 page)
14 February 2022Director's details changed for Mr Alistair Martin Reid-Thomas on 26 January 2022 (2 pages)
14 February 2022Change of details for Mr Alistair Martin Reid-Thomas as a person with significant control on 26 January 2022 (2 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
15 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
22 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 December 2019Appointment of Mr Colin Michael Taylor as a director on 11 December 2019 (2 pages)
11 December 2019Appointment of Mr Alistair Martin Reid-Thomas as a director on 11 December 2019 (2 pages)
22 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 November 2018Registered office address changed from Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 216 West George Street Glasgow G2 2PQ on 29 November 2018 (1 page)
27 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
27 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 January 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
25 January 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
25 January 2017Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 25 January 2017 (1 page)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 300
(3 pages)
2 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 300
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 300
(3 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 300
(3 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 April 2014Termination of appointment of Glen Watson as a secretary (1 page)
1 April 2014Termination of appointment of Glen Watson as a secretary (1 page)
10 January 2014Director's details changed for Mr Alexander Stewart Cooper on 10 January 2014 (2 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 300
(3 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 300
(3 pages)
10 January 2014Director's details changed for Mr Alexander Stewart Cooper on 10 January 2014 (2 pages)
15 November 2013Termination of appointment of Sf Secretaries Ltd as a secretary (1 page)
15 November 2013Termination of appointment of Sf Secretaries Ltd as a secretary (1 page)
15 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
15 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
29 July 2013Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 29 July 2013 (1 page)
29 July 2013Appointment of Mr Glen Stewart Watson as a secretary (1 page)
29 July 2013Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 29 July 2013 (1 page)
29 July 2013Appointment of Mr Glen Stewart Watson as a secretary (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2011Incorporation (22 pages)
13 December 2011Incorporation (22 pages)