Company NameKirkcudbright Properties Limited
DirectorsNorval Murray Hughan and Michael Alexander Riddick
Company StatusActive
Company NumberSC413288
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)
Previous NamesKaye123 Limited and 123 K Street Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Norval Murray Hughan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Michael Alexander Riddick
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDavah Port Road
Haugh Of Urr
Castle Douglas
DG7 3JW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Peter Mackenzie Kaye
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 December 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Peter Mackenzie Kaye
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

8 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
5 January 2023Confirmation statement made on 4 December 2022 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
10 January 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
10 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
7 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
7 November 2018Notification of Michael Alexander Riddick as a person with significant control on 7 November 2018 (2 pages)
7 November 2018Notification of Norval Murray Hughan as a person with significant control on 7 November 2018 (2 pages)
4 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 August 2017Termination of appointment of Peter Mackenzie Kaye as a director on 22 May 2017 (1 page)
2 August 2017Appointment of Michael Alexander Riddick as a director on 22 May 2017 (2 pages)
2 August 2017Termination of appointment of Peter Mackenzie Kaye as a director on 22 May 2017 (1 page)
2 August 2017Cessation of Peter Mackenzie Kaye as a person with significant control on 22 May 2017 (1 page)
2 August 2017Appointment of Michael Alexander Riddick as a director on 22 May 2017 (2 pages)
2 August 2017Appointment of Mr Norval Murray Hughan as a director on 22 May 2017 (2 pages)
2 August 2017Cessation of Peter Mackenzie Kaye as a person with significant control on 2 August 2017 (1 page)
2 August 2017Appointment of Mr Norval Murray Hughan as a director on 22 May 2017 (2 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
31 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
31 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
21 November 2014Company name changed 123 k street LIMITED\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-21
(3 pages)
21 November 2014Company name changed 123 k street LIMITED\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
27 September 2012Appointment of Mr Peter Kaye as a director (3 pages)
27 September 2012Appointment of Mr Peter Kaye as a director (3 pages)
5 July 2012Company name changed KAYE123 LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2012Company name changed KAYE123 LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2012Appointment of Mr Peter Mackenzie Kaye as a director (2 pages)
4 July 2012Appointment of Mr Peter Mackenzie Kaye as a director (2 pages)
23 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
23 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
23 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 December 2011Incorporation (22 pages)
16 December 2011Incorporation (22 pages)