Aberdeen
AB10 1HA
Scotland
Director Name | Mr Scott Craig Martin |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2013(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Patrick John Machray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bilboa Daviot Inverurie Aberdeenshire AB51 0JA Scotland |
Director Name | Mr Colin Crombie |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 February 2018) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St Aidan'S Midmar Aberdeenshire AB51 7LX Scotland |
Director Name | Mrs Angela Elizabeth Reid |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Croft Castle Fraser Inverurie Aberdeenshire AB51 7JX Scotland |
Website | www.kirkwood-homes.com |
---|
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Kcpl Holding Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,239,292 |
Cash | £327,733 |
Current Liabilities | £940,840 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
21 August 2020 | Delivered on: 1 September 2020 Persons entitled: Agile Energy Recovery (Inverurie) Limited Classification: A registered charge Particulars: All and whole that area of ground at kirkwood commercial park, inverurie being the subjects more particularly described in the instrument. Outstanding |
---|---|
11 October 2019 | Delivered on: 18 October 2019 Persons entitled: Kirkwood Commercial Park Limited Classification: A registered charge Outstanding |
21 September 2017 | Delivered on: 2 October 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
7 April 2015 | Delivered on: 11 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1. kirkwood commercial park, inverurie. Title number ABN110497 and 2. three areas of ground at kirkwood commercial park. Title number abn 120972 which subjects are together now being registered together under title number ABN121330. Please refer to instrument for more details. Outstanding |
19 December 2014 | Delivered on: 23 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 23 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
14 January 2015 | Delivered on: 28 January 2015 Satisfied on: 10 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Kirkwood commercial park, inverurie (ABN110497)and 3 areas of ground at kirkwood commercial park ABN120972 ABN121330. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
10 July 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
16 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
14 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 September 2020 | Registration of charge SC4520700008, created on 21 August 2020 (6 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 November 2019 | Satisfaction of charge SC4520700006 in full (1 page) |
18 October 2019 | Registration of charge SC4520700007, created on 11 October 2019 (24 pages) |
25 July 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
1 May 2019 | Director's details changed for Mr Scott Craig Martin on 1 May 2019 (2 pages) |
7 March 2019 | Appointment of Mr Scott Craig Martin as a director on 1 March 2019 (2 pages) |
20 February 2019 | Termination of appointment of Angela Elizabeth Reid as a director on 20 February 2019 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
26 February 2018 | Termination of appointment of Colin Crombie as a director on 15 February 2018 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 December 2017 | Director's details changed for Mr Ian Stewart Dunbar on 1 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Ian Stewart Dunbar on 1 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Ian Stewart Dunbar on 30 November 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Ian Stewart Dunbar on 30 November 2017 (2 pages) |
2 October 2017 | Registration of charge SC4520700006, created on 21 September 2017 (23 pages) |
2 October 2017 | Registration of charge SC4520700006, created on 21 September 2017 (23 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 April 2016 | Satisfaction of charge SC4520700001 in full (1 page) |
14 April 2016 | Satisfaction of charge SC4520700001 in full (1 page) |
9 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 September 2015 | Director's details changed for Mr Colin Crombie on 1 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Colin Crombie on 1 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Colin Crombie on 1 September 2015 (2 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
11 April 2015 | Registration of charge SC4520700005, created on 7 April 2015 (11 pages) |
11 April 2015 | Registration of charge SC4520700005, created on 7 April 2015 (11 pages) |
11 April 2015 | Registration of charge SC4520700005, created on 7 April 2015 (11 pages) |
10 April 2015 | Satisfaction of charge SC4520700004 in full (4 pages) |
10 April 2015 | Satisfaction of charge SC4520700004 in full (4 pages) |
28 January 2015 | Registration of charge SC4520700004, created on 14 January 2015 (11 pages) |
28 January 2015 | Registration of charge SC4520700004, created on 14 January 2015 (11 pages) |
23 December 2014 | Registration of charge SC4520700001, created on 19 December 2014 (24 pages) |
23 December 2014 | Registration of charge SC4520700002, created on 19 December 2014 (12 pages) |
23 December 2014 | Registration of charge SC4520700001, created on 19 December 2014 (24 pages) |
23 December 2014 | Registration of charge SC4520700002, created on 19 December 2014 (12 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Angela Elizabeth Reid as a director on 14 November 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Angela Elizabeth Reid as a director on 14 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Colin Crombie as a director on 14 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Colin Crombie as a director on 14 November 2014 (2 pages) |
12 August 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
12 August 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
4 April 2014 | Termination of appointment of Patrick Machray as a director (1 page) |
4 April 2014 | Termination of appointment of Patrick Machray as a director (1 page) |
23 July 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
23 July 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
3 July 2013 | Appointment of Mr Ian Stewart Dunbar as a director (2 pages) |
3 July 2013 | Appointment of Mr Patrick John Machray as a director (2 pages) |
3 July 2013 | Appointment of Mr Ian Stewart Dunbar as a director (2 pages) |
3 July 2013 | Termination of appointment of Pamela Leiper as a director (1 page) |
3 July 2013 | Appointment of Mr Patrick John Machray as a director (2 pages) |
3 July 2013 | Termination of appointment of Pamela Leiper as a director (1 page) |
11 June 2013 | Incorporation (25 pages) |
11 June 2013 | Incorporation (25 pages) |