Company NameKirkwood Commercial Park Limited
DirectorsIan Stewart Dunbar and Scott Craig Martin
Company StatusActive
Company NumberSC452070
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ian Stewart Dunbar
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Scott Craig Martin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed11 June 2013(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Patrick John Machray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBilboa Daviot
Inverurie
Aberdeenshire
AB51 0JA
Scotland
Director NameMr Colin Crombie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 2018)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Aidan'S
Midmar
Aberdeenshire
AB51 7LX
Scotland
Director NameMrs Angela Elizabeth Reid
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Croft Castle Fraser
Inverurie
Aberdeenshire
AB51 7JX
Scotland

Contact

Websitewww.kirkwood-homes.com

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Kcpl Holding Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£4,239,292
Cash£327,733
Current Liabilities£940,840

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

21 August 2020Delivered 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 2019Delivered on: 18 October 2019
Persons entitled: Kirkwood Commercial Park Limited

Classification: A registered charge
Outstanding
21 September 2017Delivered on: 2 October 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
7 April 2015Delivered 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 2014Delivered on: 23 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 23 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
14 January 2015Delivered 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

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
10 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
16 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
14 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 September 2020Registration of charge SC4520700008, created on 21 August 2020 (6 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 November 2019Satisfaction of charge SC4520700006 in full (1 page)
18 October 2019Registration of charge SC4520700007, created on 11 October 2019 (24 pages)
25 July 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
1 May 2019Director's details changed for Mr Scott Craig Martin on 1 May 2019 (2 pages)
7 March 2019Appointment of Mr Scott Craig Martin as a director on 1 March 2019 (2 pages)
20 February 2019Termination of appointment of Angela Elizabeth Reid as a director on 20 February 2019 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
26 February 2018Termination of appointment of Colin Crombie as a director on 15 February 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 December 2017Director's details changed for Mr Ian Stewart Dunbar on 1 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Ian Stewart Dunbar on 1 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Ian Stewart Dunbar on 30 November 2017 (2 pages)
12 December 2017Director's details changed for Mr Ian Stewart Dunbar on 30 November 2017 (2 pages)
2 October 2017Registration of charge SC4520700006, created on 21 September 2017 (23 pages)
2 October 2017Registration of charge SC4520700006, created on 21 September 2017 (23 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
14 April 2016Satisfaction of charge SC4520700001 in full (1 page)
14 April 2016Satisfaction of charge SC4520700001 in full (1 page)
9 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 September 2015Director's details changed for Mr Colin Crombie on 1 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Colin Crombie on 1 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Colin Crombie on 1 September 2015 (2 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
11 April 2015Registration of charge SC4520700005, created on 7 April 2015 (11 pages)
11 April 2015Registration of charge SC4520700005, created on 7 April 2015 (11 pages)
11 April 2015Registration of charge SC4520700005, created on 7 April 2015 (11 pages)
10 April 2015Satisfaction of charge SC4520700004 in full (4 pages)
10 April 2015Satisfaction of charge SC4520700004 in full (4 pages)
28 January 2015Registration of charge SC4520700004, created on 14 January 2015 (11 pages)
28 January 2015Registration of charge SC4520700004, created on 14 January 2015 (11 pages)
23 December 2014Registration of charge SC4520700001, created on 19 December 2014 (24 pages)
23 December 2014Registration of charge SC4520700002, created on 19 December 2014 (12 pages)
23 December 2014Registration of charge SC4520700001, created on 19 December 2014 (24 pages)
23 December 2014Registration of charge SC4520700002, created on 19 December 2014 (12 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 November 2014Appointment of Mrs Angela Elizabeth Reid as a director on 14 November 2014 (2 pages)
19 November 2014Appointment of Mrs Angela Elizabeth Reid as a director on 14 November 2014 (2 pages)
19 November 2014Appointment of Mr Colin Crombie as a director on 14 November 2014 (2 pages)
19 November 2014Appointment of Mr Colin Crombie as a director on 14 November 2014 (2 pages)
12 August 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
12 August 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
4 April 2014Termination of appointment of Patrick Machray as a director (1 page)
4 April 2014Termination of appointment of Patrick Machray as a director (1 page)
23 July 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 100
(3 pages)
23 July 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 100
(3 pages)
3 July 2013Appointment of Mr Ian Stewart Dunbar as a director (2 pages)
3 July 2013Appointment of Mr Patrick John Machray as a director (2 pages)
3 July 2013Appointment of Mr Ian Stewart Dunbar as a director (2 pages)
3 July 2013Termination of appointment of Pamela Leiper as a director (1 page)
3 July 2013Appointment of Mr Patrick John Machray as a director (2 pages)
3 July 2013Termination of appointment of Pamela Leiper as a director (1 page)
11 June 2013Incorporation (25 pages)
11 June 2013Incorporation (25 pages)