Company NameKCA Property Ltd.
DirectorsCaroline Elizabeth Clark and David John Clark
Company StatusActive
Company NumberSC416367
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameCaroline Elizabeth Clark
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameDavid John Clark
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 February 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Caroline Clark
50.00%
Ordinary
50 at £1David Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£8,121
Cash£8,797
Current Liabilities£282,995

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
9 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
14 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 April 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 12 April 2016 (1 page)
12 April 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 12 April 2016 (1 page)
16 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
27 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(3 pages)
28 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(3 pages)
28 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(3 pages)
9 December 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN to C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 9 December 2014 (2 pages)
9 December 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN to C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 9 December 2014 (2 pages)
9 December 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN to C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 9 December 2014 (2 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
10 September 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
20 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
28 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 100
(4 pages)
28 February 2012Appointment of Caroline Elizabeth Clark as a director (3 pages)
28 February 2012Appointment of David John Clark as a director (3 pages)
28 February 2012Appointment of David John Clark as a director (3 pages)
28 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 100
(4 pages)
28 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 100
(4 pages)
28 February 2012Appointment of Caroline Elizabeth Clark as a director (3 pages)
21 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
21 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
7 February 2012Incorporation (22 pages)
7 February 2012Incorporation (22 pages)